Kebayoran Baru - South Jakarta 12120
Indonesia
Director Name | Dinesh Gupta |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Finance Director |
Correspondence Address | 1/1 D.H.Road Kolkata West Bengal 700038 India |
Secretary Name | Surendra Khandelwal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Fell Grove Huddersfield West Yorkshire HD2 1NQ |
Secretary Name | Mr Kirankumar Maganlal Naik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mullen Avenue Downs Barn Milton Keynes Buckinghamshire MK14 7LQ |
Director Name | Mr Nimish Kumbhani |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 17 July 2021) |
Role | Service |
Country of Residence | England |
Correspondence Address | 39 Norwood Park Huddersfield West Yorkshire HD2 2DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,958,796 |
Cash | £87,935 |
Current Liabilities | £558,092 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 July 2005 | Delivered on: 30 July 2005 Satisfied on: 7 October 2011 Persons entitled: Bank of India Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage the f/h or l/h property,fixed charge all assets,uncalled or unpaid capital,all shares or stock in and other securities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 July 2005 | Delivered on: 30 July 2005 Satisfied on: 7 October 2011 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company or by any other or others in partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land lying to the south of bellwin drive flixborough lincolnshire t/n HS190485 together with the goodwill of and any licences relating to any business carried on at such property or any part floating charge all moveable plant machinery implements furniture equipment and stick in trade work in progress and other chattels of the mortgagor at any time. Fully Satisfied |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 March 2022 | Application to strike the company off the register (1 page) |
27 August 2021 | Termination of appointment of Nimish Kumbhani as a director on 17 July 2021 (1 page) |
27 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
6 August 2020 | Director's details changed for Mr Pramod Kumar Jalan on 3 August 2020 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
29 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 August 2014 | Termination of appointment of Kirankumar Maganlal Naik as a secretary on 31 July 2014 (1 page) |
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Termination of appointment of Kirankumar Maganlal Naik as a secretary on 31 July 2014 (1 page) |
13 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
18 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
9 January 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Pramod Kumar Jalan on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Nimish Kumbhani on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Nimish Kumbhani on 1 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Nimish Kumbhani on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Pramod Kumar Jalan on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Pramod Kumar Jalan on 1 January 2010 (2 pages) |
16 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
16 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
19 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 October 2007 | Return made up to 04/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 04/08/07; full list of members (2 pages) |
20 January 2007 | Amended full accounts made up to 31 December 2005 (17 pages) |
20 January 2007 | Amended full accounts made up to 31 December 2005 (17 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 October 2006 | Return made up to 04/08/06; full list of members (7 pages) |
13 October 2006 | Return made up to 04/08/06; full list of members (7 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
20 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
19 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New director appointed (1 page) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
27 May 2005 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
28 February 2005 | Ad 02/01/05--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
28 February 2005 | Particulars of contract relating to shares (3 pages) |
28 February 2005 | Particulars of contract relating to shares (3 pages) |
28 February 2005 | Ad 02/01/05--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Incorporation (16 pages) |
4 August 2004 | Incorporation (16 pages) |