Chembur
Mumbai
400 071
Director Name | Srinivasan Varadarajan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 18 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 May 2017) |
Role | Service (Executive Director - Axis Bank) |
Country of Residence | India |
Correspondence Address | 1301-B Chaitanya Towers, Appa Saheb Marathe Marg Prabhadevi Mumbai 400025 |
Director Name | Mr Rajendra Dinkar Adsul |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 28 July 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Viceroy Court, 58-74 Prince Albert Road St. John's Wood London NW8 7PP |
Director Name | Manish Chokhani |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 January 2014) |
Role | Investment Banker |
Correspondence Address | 161 Silver Arch 66l Jagmohandas Marg Off Napean Sea Road Mah 400006 Mumbai Indian |
Director Name | Shrenik Khasgiwala |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 January 2014) |
Role | Investment Banker |
Correspondence Address | 19 Ashok Niwas Subhash Nagar Estate 390 Nm Joshi Marg Mumbai Mah 400011 India |
Secretary Name | Shrenik Khasgiwala |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 11 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 January 2014) |
Role | Investment Banker |
Correspondence Address | 19 Ashok Niwas Subhash Nagar Estate 390 Nm Joshi Marg Mumbai Mah 400011 India |
Director Name | Cyril Anand Madireddi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 2015) |
Role | Md & Ceo, Axis Bank Uk Limited |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dell Walk New Malden KT3 4RF |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1m at £1 | Axis Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,866,158 |
Cash | £1,877,758 |
Current Liabilities | £11,600 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Application to strike the company off the register (3 pages) |
22 November 2016 | Statement of capital on 22 November 2016
|
22 November 2016 | Statement by Directors (1 page) |
22 November 2016 | Solvency Statement dated 03/11/16 (1 page) |
22 November 2016 | Resolutions
|
22 November 2016 | Statement by Directors (1 page) |
22 November 2016 | Resolutions
|
22 November 2016 | Solvency Statement dated 03/11/16 (1 page) |
22 November 2016 | Statement of capital on 22 November 2016
|
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
28 April 2016 | Full accounts made up to 31 March 2016 (16 pages) |
28 April 2016 | Full accounts made up to 31 March 2016 (16 pages) |
28 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
18 August 2015 | Termination of appointment of Cyril Anand Madireddi as a director on 28 July 2015 (1 page) |
18 August 2015 | Appointment of Rajendra Adsul as a director on 28 July 2015 (2 pages) |
18 August 2015 | Appointment of Rajendra Adsul as a director on 28 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Cyril Anand Madireddi as a director on 28 July 2015 (1 page) |
14 May 2015 | Full accounts made up to 31 March 2015 (16 pages) |
14 May 2015 | Full accounts made up to 31 March 2015 (16 pages) |
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
28 April 2014 | Full accounts made up to 31 March 2014 (17 pages) |
28 April 2014 | Full accounts made up to 31 March 2014 (17 pages) |
3 February 2014 | Termination of appointment of Shrenik Khasgiwala as a secretary (1 page) |
3 February 2014 | Termination of appointment of Manish Chokhani as a director (1 page) |
3 February 2014 | Termination of appointment of Shrenik Khasgiwala as a secretary (1 page) |
3 February 2014 | Termination of appointment of Shrenik Khasgiwala as a director (1 page) |
3 February 2014 | Termination of appointment of Shrenik Khasgiwala as a director (1 page) |
3 February 2014 | Termination of appointment of Manish Chokhani as a director (1 page) |
3 January 2014 | Appointment of Srinivasan Varadarajan as a director (2 pages) |
3 January 2014 | Company name changed enam securities europe LIMITED\certificate issued on 03/01/14
|
3 January 2014 | Company name changed enam securities europe LIMITED\certificate issued on 03/01/14
|
3 January 2014 | Appointment of Cyril Anand Madireddi as a director (2 pages) |
3 January 2014 | Appointment of Cyril Anand Madireddi as a director (2 pages) |
3 January 2014 | Appointment of Srinivasan Varadarajan as a director (2 pages) |
19 September 2013 | Director's details changed for Natarajan Mahadevan Iyer on 17 August 2013 (2 pages) |
19 September 2013 | Director's details changed for Natarajan Mahadevan Iyer on 17 August 2013 (2 pages) |
19 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Natarajan Mahadevan Iyer on 17 August 2013 (2 pages) |
19 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Natarajan Mahadevan Iyer on 17 August 2013 (2 pages) |
17 May 2013 | Full accounts made up to 31 March 2013 (17 pages) |
17 May 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Full accounts made up to 31 March 2012 (19 pages) |
18 May 2012 | Full accounts made up to 31 March 2012 (19 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
1 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Appointment of Natarajan Mahadevan Iyer as a director (2 pages) |
27 June 2011 | Appointment of Natarajan Mahadevan Iyer as a director (2 pages) |
14 March 2011 | Registered office address changed from 4 Lombard Street London EC3V 9HD on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from 4 Lombard Street London EC3V 9HD on 14 March 2011 (2 pages) |
19 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
19 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
11 October 2010 | Annual return made up to 18 August 2010 (14 pages) |
11 October 2010 | Annual return made up to 18 August 2010 (14 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
7 September 2009 | Return made up to 18/08/09; full list of members (10 pages) |
7 September 2009 | Return made up to 18/08/09; full list of members (10 pages) |
4 June 2009 | Return made up to 18/08/08; full list of members (10 pages) |
4 June 2009 | Return made up to 18/08/08; full list of members (10 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page) |
31 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
17 September 2007 | Return made up to 18/08/07; full list of members (8 pages) |
17 September 2007 | Return made up to 18/08/07; full list of members (8 pages) |
5 April 2007 | £ nc 100/1000100 21/03/07 (1 page) |
5 April 2007 | Ad 23/03/07--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
5 April 2007 | Ad 23/03/07--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
5 April 2007 | £ nc 100/1000100 21/03/07 (1 page) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
26 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
31 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
31 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
26 October 2005 | Resolutions
|
26 October 2005 | Resolutions
|
20 October 2005 | New secretary appointed;new director appointed (2 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New secretary appointed;new director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Company name changed precis (2549) LIMITED\certificate issued on 14/10/05 (3 pages) |
14 October 2005 | Company name changed precis (2549) LIMITED\certificate issued on 14/10/05 (3 pages) |
18 August 2005 | Incorporation (15 pages) |
18 August 2005 | Incorporation (15 pages) |