Royal Empire Apartments
Mumbai
Maharashtra
India
Director Name | Bapamagan Chandrasekaran |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | General Manager |
Correspondence Address | 3rd Floor Raghunath Apt Fl Gomes Road Vasco Goa 403802 India |
Secretary Name | Mr Vijay Goel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 29 No.35 Buckingham Gate London SW1E 6LB |
Secretary Name | John Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 August 2008) |
Role | Making Magnets |
Correspondence Address | 12 Friern Watch Avenue Finchley London N12 9NT |
Registered Address | 364 -368 Cranbrook Road Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
100 at £1 | Dr Raghavendra Huliyar Shive Gowda 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Dr Raghavendra Huliyar Shive Gowda on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Dr Raghavendra Huliyar Shive Gowda on 1 October 2009 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
8 April 2010 | Registered office address changed from 16 Henry Tate Mews Streatham London Sw16 on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 16 Henry Tate Mews Streatham London Sw16 on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Dr Raghavendra Huliyar Shive Gowda on 1 October 2009 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
8 April 2010 | Registered office address changed from 16 Henry Tate Mews Streatham London Sw16 on 8 April 2010 (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
15 October 2008 | Director's change of particulars / raghavendra huliyar shive howda / 15/10/2008 (2 pages) |
15 October 2008 | Appointment terminated director bapamagan chandrasekaran (1 page) |
15 October 2008 | Director's change of particulars / raghavendra huliyar shive howda / 15/10/2008 (2 pages) |
15 October 2008 | Appointment terminated director bapamagan chandrasekaran (1 page) |
30 September 2008 | Appointment terminate, director and secretary john graham masters logged form (1 page) |
30 September 2008 | Appointment terminate, secretary john graham masters logged form (1 page) |
30 September 2008 | Appointment terminate, director and secretary john graham masters logged form (1 page) |
30 September 2008 | Appointment terminate, secretary john graham masters logged form (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from, 14 sylvester road, east finchley, london, N2 8HN (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from, 14 sylvester road, east finchley, london, N2 8HN (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from, 24 buckingham gate 3RD floor, london, SW1E 6LB (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from, 24 buckingham gate 3RD floor, london, SW1E 6LB (1 page) |
25 June 2008 | Secretary appointed john masters (1 page) |
25 June 2008 | Secretary appointed john masters (1 page) |
11 June 2008 | Appointment terminate, director and secretary vijay goel logged form (1 page) |
11 June 2008 | Appointment terminate, director and secretary b chandra sekaran logged form (1 page) |
11 June 2008 | Appointment terminate, director and secretary vijay goel logged form (1 page) |
11 June 2008 | Appointment terminate, director and secretary b chandra sekaran logged form (1 page) |
9 June 2008 | Director appointed dr raghavendra huliyar shive howda (2 pages) |
9 June 2008 | Director appointed dr raghavendra huliyar shive howda (2 pages) |
11 October 2007 | Incorporation (15 pages) |
11 October 2007 | Incorporation (15 pages) |