Sarjapur
Carmelram Post
Bangalore 560035
Foreign
Director Name | Arun Kumar Pillai |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 17 May 2006(same day as company formation) |
Role | Entrepreneur |
Country of Residence | India |
Correspondence Address | E101 Adarsh Residency 8th Block Jayanagar Bangalore 560082 India |
Secretary Name | Alka Shaunak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Jersey Road Osterley Middlesex TW7 4QJ |
Director Name | Ravi Seth |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 19 December 2006(7 months after company formation) |
Appointment Duration | 5 years (closed 27 December 2011) |
Role | Service |
Country of Residence | India |
Correspondence Address | Suite 2 Skyline Residency Kingstown Road Richmond Town Bangalore Foreign |
Director Name | Sunil Shaunak |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Operations Director |
Correspondence Address | 201 Jersey Road Osterley Isleworth Middlesex TW7 4QJ |
Registered Address | Unit 4 Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | Application to strike the company off the register (3 pages) |
30 August 2011 | Application to strike the company off the register (3 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
15 October 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Ravi Seth on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Ravi Seth on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Ravi Seth on 1 October 2009 (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
17 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
17 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
30 January 2009 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
30 January 2009 | Accounts made up to 31 May 2007 (2 pages) |
30 January 2009 | Accounts made up to 31 May 2008 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2008 | Return made up to 17/05/08; full list of members (4 pages) |
26 November 2008 | Return made up to 17/05/08; full list of members (4 pages) |
25 November 2008 | Return made up to 17/05/07; full list of members (4 pages) |
25 November 2008 | Return made up to 17/05/07; full list of members (4 pages) |
25 November 2008 | Appointment terminated director sunil shaunak (1 page) |
25 November 2008 | Appointment Terminated Director sunil shaunak (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page) |
17 May 2006 | Incorporation (17 pages) |
17 May 2006 | Incorporation (17 pages) |