39 Avenue Apt 14
Sunnyside
Ny 11044
United States
Director Name | Mohan Rao Datari |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 05 January 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 December 2009) |
Role | Financial Services |
Correspondence Address | Kanchenjunga, Apt 7c Anushakti Nagar Mumbai Maharastra 400 094 |
Secretary Name | Mohan Rao Datari |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 05 January 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 December 2009) |
Role | Financial Services |
Correspondence Address | Kanchenjunga, Apt 7c Anushakti Nagar Mumbai Maharastra 400 094 |
Director Name | Debopam Mukherjee |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 12 April 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 December 2009) |
Role | Financial Services |
Correspondence Address | Block 10/ Flat6 131 Nsc Bose Road Kolkatta 700 040 |
Director Name | Pronob Nath Gongulee |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 August 2005(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2007) |
Role | Finance |
Correspondence Address | B - 14 Kalpak Estate Flat No: 601, S.M. Road Mumbai 400037 India |
Secretary Name | Chandra Mouli Maddipoti Venkata |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 03 August 2005(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 5101 39 Ave Apt 14 Sunnyside Ny 11044 United States |
Director Name | Murali Pasumarthi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2006) |
Role | Finance Manager |
Correspondence Address | 3116, 60 Street, Woodside 11377 Usa |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 100 Fenman Gardens Ilford Essex IG3 9TS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
27 December 2008 | Registered office changed on 27/12/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW (1 page) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 February 2008 | Ad 05/02/08--------- £ si 2@1=2 £ ic 2/4 (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 90 - 100 sydney street chelsea london SW3 6NJ (1 page) |
1 November 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
29 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
1 May 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Return made up to 03/06/06; full list of members (3 pages) |
16 September 2005 | New director appointed (1 page) |
5 August 2005 | New secretary appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 June 2005 | Incorporation (11 pages) |