Vile Parle (East)
Mumbai
Maharashtra 400057
Indian
Director Name | Ajit Paramparambath Menon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2006(same day as company formation) |
Role | Investment Banker |
Correspondence Address | A3 Devalaya 126 Defence Colony Indiranagar 3rd Main Bangalore Karnataka560038 Foreign |
Director Name | Venkataraman Rajamani |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 17 August 2006(same day as company formation) |
Role | Service |
Correspondence Address | 604, Glen Heights, Hiranandani Gardens, Powai Mumbai Maharashtra 400076 India |
Director Name | Dr Graham William Sharp |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Finance Professional |
Correspondence Address | 36 Chelsea Gate Apartments 93 Ebury Bridge Road London SW1W 8RB |
Secretary Name | Dr Graham William Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Finance Professional |
Correspondence Address | 36 Chelsea Gate Apartments 93 Ebury Bridge Road London SW1W 8RB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2008 | Appointment terminated director and secretary graham sharp (1 page) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 280 grays inn road london WC1X 8EB (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
17 August 2006 | Incorporation (17 pages) |