Noida
V.P. 201301
India
Director Name | Kapil Gupta |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 10 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 March 2009) |
Role | Businessman |
Correspondence Address | B12 Sector14 Noida V.P. 201301 India |
Secretary Name | Deepali Gupta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | B12 Sector 14 Noida V.P. 201301 India |
Director Name | Mr Graeme Donald Kirk |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 84 Guildhall Street Bury St Edmunds Suffolk IP33 1PR |
Secretary Name | Wendy Alexandria Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Drovers Barn Lackford Bury St. Edmunds Suffolk IP28 6HL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 April 2007 | Return made up to 22/03/06; full list of members (8 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: c/o gross & co, 84 guildhall street, bury st edmunds suffolk IP33 1PR (1 page) |
17 June 2005 | Ad 22/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |