Srirampur
712201
India
Director Name | Ivan Prasad Mondal |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 17 July 2006(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 May 2008) |
Role | Business |
Correspondence Address | 17/1 Bow Street Block G Kolkata 700012 India |
Secretary Name | Ivan Prasad Mondal |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 17 July 2006(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 May 2008) |
Role | Business |
Correspondence Address | 17/1 Bow Street Block G Kolkata 700012 India |
Director Name | Mr Andrew Harry Ball |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 51 Buauome Troucade Parc L'Esterel Frejus 83600 |
Director Name | Surendra Khandelwal |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Plover Lindley Huddersfield West Yorkshire HD3 3HR |
Secretary Name | Surendra Khandelwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Plover Lindley Huddersfield West Yorkshire HD3 3HR |
Registered Address | Falcon House 257 Burlington Road New Malden Surrey KT3 4NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2007 | New director appointed (3 pages) |
30 March 2007 | New secretary appointed;new director appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
17 July 2006 | Secretary resigned;director resigned (1 page) |
17 July 2006 | Company name changed plr plant LIMITED\certificate issued on 17/07/06 (2 pages) |
17 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 70 plover road lindley huddersfield west yorkshire HD3 3HR (1 page) |
21 June 2005 | Incorporation (14 pages) |