Dr G Deshmukh Marg
Mumbai
400 026
India
Director Name | Vishal Shreyas Doshi |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 14 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 September 2010) |
Role | Businessman |
Correspondence Address | 161, Neelamber, 37 Peddar Road Mumbai 400026 Maharashtra India |
Director Name | Mr Balwant Natubhai Patel |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2009(4 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hanover House Saint Johns Wood High London NW8 7DY |
Secretary Name | Sanjay Abhyankar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4/12 Sona Udyog Industrial Estate Parsi Panchayat Road Andheri East Mumbai 400 069 India |
Director Name | Mr Janish Balwant Patel |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 year after company formation) |
Appointment Duration | 3 years (resigned 04 March 2009) |
Role | Equity Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 93 Leith Mansions Grantully Road, Maida Vale London W9 1LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 2008) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Clock House 87 Paines Lane Pinner Middx HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,196,445 |
Cash | £24,416 |
Current Liabilities | £54,961 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 February 2010 | Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 6 February 2010 (2 pages) |
19 January 2010 | Appointment of a voluntary liquidator (1 page) |
19 January 2010 | Appointment of a voluntary liquidator (1 page) |
19 January 2010 | Declaration of solvency (3 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Declaration of solvency (3 pages) |
19 January 2010 | Resolutions
|
18 March 2009 | Director appointed balwant natubhai patel (1 page) |
18 March 2009 | Director appointed balwant natubhai patel (1 page) |
17 March 2009 | Appointment terminated director janish patel (1 page) |
17 March 2009 | Appointment Terminated Director janish patel (1 page) |
16 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
16 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 June 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
13 June 2008 | Capitals not rolled up (2 pages) |
13 June 2008 | Capitals not rolled up (2 pages) |
12 June 2008 | Ad 09/06/08 gbp si 297073@1=297073 gbp ic 3943025/4240098 (2 pages) |
12 June 2008 | Ad 09/06/08\gbp si 297073@1=297073\gbp ic 3943025/4240098\ (2 pages) |
12 March 2008 | Ad 06/03/08\gbp si 1011275@1=1011275\gbp ic 2931750/3943025\ (2 pages) |
12 March 2008 | Ad 06/03/08 gbp si 1011275@1=1011275 gbp ic 2931750/3943025 (2 pages) |
19 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Ad 10/12/07--------- £ si 239250@1=239250 £ ic 2692500/2931750 (2 pages) |
22 December 2007 | Ad 10/12/07--------- £ si 239250@1=239250 £ ic 2692500/2931750 (2 pages) |
22 December 2007 | Nc inc already adjusted 17/12/07 (1 page) |
22 December 2007 | Nc inc already adjusted 17/12/07 (1 page) |
22 December 2007 | Resolutions
|
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
27 March 2007 | Ad 22/03/07--------- £ si 1171000@1=1171000 £ ic 1521500/2692500 (1 page) |
27 March 2007 | Ad 22/03/07--------- £ si 1171000@1=1171000 £ ic 1521500/2692500 (1 page) |
15 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: ground floor 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: ground floor 150 strand london WC2R 1JA (1 page) |
30 August 2006 | Ad 10/08/06--------- £ si 435000@1=435000 £ ic 1086500/1521500 (2 pages) |
30 August 2006 | Ad 10/08/06--------- £ si 435000@1=435000 £ ic 1086500/1521500 (2 pages) |
5 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
5 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
8 March 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 March 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
24 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Nc inc already adjusted 23/05/05 (1 page) |
17 June 2005 | Nc inc already adjusted 23/05/05 (1 page) |
17 June 2005 | Ad 23/05/05--------- £ si 1086499@1=1086499 £ ic 1/1086500 (2 pages) |
17 June 2005 | Ad 23/05/05--------- £ si 1086499@1=1086499 £ ic 1/1086500 (2 pages) |
17 June 2005 | Resolutions
|
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (3 pages) |
23 February 2005 | New secretary appointed (3 pages) |
23 February 2005 | New director appointed (3 pages) |
23 February 2005 | New director appointed (3 pages) |
11 February 2005 | Incorporation (18 pages) |
11 February 2005 | Incorporation (18 pages) |