Malviya Road, Vile Parle (East)
Mumbai
400 057
Director Name | Mr Kalpesh Ramniklal Solanki |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Harrowdene Road Wembley Middlesex HA0 2JF |
Director Name | Mr Shailesh Ramniklal Solanki |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Harrowdene Road Wembley Middlesex HA0 2JF |
Secretary Name | Mr Shailesh Ramniklal Solanki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Harrowdene Road Wembley Middlesex HA0 2JF |
Director Name | Mahendra Singh Dhanota |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 25 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 January 2011) |
Role | Company Director |
Correspondence Address | C-1/1270 Vasant Kunj New Delhi 110070 India |
Director Name | Kashyap Ghanshyam Trivedi |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 25 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 January 2011) |
Role | Company Director |
Correspondence Address | A/52 Dreamland Chs Ltd Linking Road Borivali-West Mumbai 400091 India |
Registered Address | 1-2 Silex Street London SE1 0DW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
6 October 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 September 2008 | Return made up to 12/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 12/09/08; full list of members (5 pages) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
3 October 2007 | Memorandum and Articles of Association (7 pages) |
3 October 2007 | Memorandum and Articles of Association (7 pages) |
25 September 2007 | Company name changed seabucthorne foods LTD\certificate issued on 25/09/07 (2 pages) |
25 September 2007 | Company name changed seabucthorne foods LTD\certificate issued on 25/09/07 (2 pages) |
12 September 2007 | Incorporation (18 pages) |
12 September 2007 | Incorporation (18 pages) |