Sector-54, Urban Estate
Gurgaon
Haryana (India)
122001
Director Name | Anil Saxena |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 07 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (closed 03 March 2019) |
Role | Service |
Country of Residence | India |
Correspondence Address | House No. 603, Aspire-1 Supertech Emerald Court, Sector - 93a, Noida Uttar Pradesh 201301 |
Secretary Name | Mr Davinder Kumar Narang |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 18 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 03 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appt No. 1102 10th Floor, Aster 3 Emerald Court ,Supertech, Sector 93a Noida Up 201301 |
Secretary Name | Shachindra Nath |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 07 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 08 April 2008) |
Role | Service |
Correspondence Address | 303 Parivar Apartments 30 Ip Extension Patparganj New Delhi 110092 India |
Director Name | Mr Venkata Raghuram Raju Kunatharaju |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 March 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 27 March 2012) |
Role | Service |
Country of Residence | India |
Correspondence Address | D3 P3b District Centre, Saket, New Delhi New Delhi 110017 India |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | Norose Company Secretarial Service Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 March 2009) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £24 |
Net Worth | £3,699,611 |
Cash | £46,002 |
Current Liabilities | £4,046,091 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
15 June 2018 | Liquidators' statement of receipts and payments to 30 March 2018 (10 pages) |
8 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page) |
12 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (8 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (8 pages) |
2 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages) |
2 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (7 pages) |
27 May 2016 | Liquidators statement of receipts and payments to 30 March 2016 (7 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (7 pages) |
2 November 2015 | Registered office address changed from Resolve Partners Llp I America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Resolve Partners Llp I America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
8 June 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (7 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (7 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 30 March 2015 (7 pages) |
9 April 2014 | Registered office address changed from 100 Cannon Street London EC4N 6EU on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from 100 Cannon Street London EC4N 6EU on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from 100 Cannon Street London EC4N 6EU on 9 April 2014 (2 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Declaration of solvency (3 pages) |
8 April 2014 | Declaration of solvency (3 pages) |
8 April 2014 | Appointment of a voluntary liquidator (1 page) |
8 April 2014 | Appointment of a voluntary liquidator (1 page) |
8 April 2014 | Resolutions
|
31 March 2014 | Solvency statement dated 25/03/14 (1 page) |
31 March 2014 | Statement by directors (1 page) |
31 March 2014 | Solvency statement dated 25/03/14 (1 page) |
31 March 2014 | Statement of capital on 31 March 2014
|
31 March 2014 | Resolutions
|
31 March 2014 | Statement by directors (1 page) |
31 March 2014 | Statement of capital on 31 March 2014
|
31 March 2014 | Resolutions
|
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (6 pages) |
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (6 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (25 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (25 pages) |
10 July 2013 | Satisfaction of charge 1 in full (1 page) |
10 July 2013 | Satisfaction of charge 1 in full (1 page) |
17 April 2013 | Auditor's resignation (1 page) |
17 April 2013 | Auditor's resignation (1 page) |
22 March 2013 | Auditor's resignation (1 page) |
22 March 2013 | Auditor's resignation (1 page) |
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Director's details changed for Shachindra Nath on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Shachindra Nath on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Shachindra Nath on 1 December 2012 (2 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (90 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (90 pages) |
27 June 2012 | Statement of capital following an allotment of shares on 5 June 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 5 June 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 5 June 2012
|
12 April 2012 | Appointment of Mr. Venkata Raghuram Raju Kunatharaju as a director (2 pages) |
12 April 2012 | Termination of appointment of Venkata Kunatharaju as a director (1 page) |
12 April 2012 | Appointment of Mr. Venkata Raghuram Raju Kunatharaju as a director (2 pages) |
12 April 2012 | Termination of appointment of Venkata Kunatharaju as a director (1 page) |
16 March 2012 | Statement by directors (1 page) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
16 March 2012 | Statement by directors (1 page) |
16 March 2012 | Statement of capital on 16 March 2012
|
16 March 2012 | Solvency statement dated 16/03/12 (1 page) |
16 March 2012 | Solvency statement dated 16/03/12 (1 page) |
16 March 2012 | Statement of capital on 16 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
28 February 2012 | Secretary's details changed for Mr Davinder Kumar Narang on 2 October 2011 (2 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Secretary's details changed for Mr Davinder Kumar Narang on 2 October 2011 (2 pages) |
28 February 2012 | Secretary's details changed for Mr Davinder Kumar Narang on 2 October 2011 (2 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
27 January 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
27 January 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
10 January 2012 | Statement of capital following an allotment of shares on 28 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 28 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
15 December 2011 | Resolutions
|
15 December 2011 | Statement of company's objects (2 pages) |
15 December 2011 | Statement of company's objects (2 pages) |
15 December 2011 | Resolutions
|
11 August 2011 | Full accounts made up to 31 March 2011 (248 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (248 pages) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
4 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
4 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
23 June 2010 | Full accounts made up to 31 March 2010 (180 pages) |
23 June 2010 | Full accounts made up to 31 March 2010 (180 pages) |
23 February 2010 | Director's details changed for Anil Saxena on 10 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Anil Saxena on 10 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Shachindra Nath on 20 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Shachindra Nath on 20 January 2010 (2 pages) |
29 January 2010 | Auditor's resignation (1 page) |
29 January 2010 | Auditor's resignation (1 page) |
25 January 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
25 January 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
18 January 2010 | Statement under section 519 (1 page) |
18 January 2010 | Statement under section 519 (1 page) |
11 December 2009 | Resolutions
|
11 December 2009 | Memorandum and Articles of Association (12 pages) |
11 December 2009 | Memorandum and Articles of Association (12 pages) |
11 December 2009 | Resolutions
|
29 October 2009 | Registered office address changed from 100 Canon Street London United Kingdom EC4N 6EU United Kingdom on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 100 Canon Street London United Kingdom EC4N 6EU United Kingdom on 29 October 2009 (1 page) |
28 October 2009 | Registered office address changed from Bell Court House 11 Blomfield Street London EC2M 1LB on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from Bell Court House 11 Blomfield Street London EC2M 1LB on 28 October 2009 (1 page) |
20 October 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
29 September 2009 | Ad 18/09/09\usd si 2474850@1=2474850\usd ic 6181875/8656725\ (2 pages) |
29 September 2009 | Nc inc already adjusted 18/09/09 (1 page) |
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
29 September 2009 | Ad 18/09/09\usd si 2474850@1=2474850\usd ic 6181875/8656725\ (2 pages) |
29 September 2009 | Memorandum and Articles of Association (12 pages) |
29 September 2009 | Nc inc already adjusted 18/09/09 (1 page) |
29 September 2009 | Memorandum and Articles of Association (12 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (168 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (168 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
30 June 2009 | Gbp nc 20000000/100000000\25/06/09 (2 pages) |
30 June 2009 | Usd nc 10000000/100000000\25/06/09 (2 pages) |
30 June 2009 | Usd nc 10000000/100000000\25/06/09 (2 pages) |
30 June 2009 | Gbp nc 20000000/100000000\25/06/09 (2 pages) |
27 June 2009 | Ad 25/06/09\usd si 6181875@1=6181875\usd ic 3695780/9877655\ (2 pages) |
27 June 2009 | Ad 25/06/09\usd si 6181875@1=6181875\usd ic 3695780/9877655\ (2 pages) |
13 May 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
13 May 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 3 more london riverside london SE1 2AQ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 3 more london riverside london SE1 2AQ (1 page) |
24 March 2009 | Appointment terminated secretary norose company secretarial service LTD (1 page) |
24 March 2009 | Appointment terminated secretary norose company secretarial service LTD (1 page) |
24 March 2009 | Secretary appointed davinder narang (2 pages) |
24 March 2009 | Secretary appointed davinder narang (2 pages) |
10 March 2009 | Ad 26/02/09\usd si 3695780@1=3695780\usd ic 0/3695780\ (2 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
10 March 2009 | Ad 26/02/09\usd si 3695780@1=3695780\usd ic 0/3695780\ (2 pages) |
10 March 2009 | Usd nc 0/10000000\26/02/09 (1 page) |
10 March 2009 | Usd nc 0/10000000\26/02/09 (1 page) |
23 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
20 February 2009 | Director's change of particulars / shachindra nath / 16/05/2008 (1 page) |
20 February 2009 | Director's change of particulars / shachindra nath / 16/05/2008 (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
20 June 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 June 2008 | Ad 04/06/08\gbp si 15000000@1=15000000\gbp ic 1/15000001\ (2 pages) |
6 June 2008 | Ad 04/06/08\gbp si 15000000@1=15000000\gbp ic 1/15000001\ (2 pages) |
6 June 2008 | Nc inc already adjusted 23/05/08 (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Nc inc already adjusted 23/05/08 (1 page) |
25 April 2008 | Appointment terminated secretary shachindra nath (1 page) |
25 April 2008 | Secretary appointed norose company secretarial service LTD (2 pages) |
25 April 2008 | Secretary appointed norose company secretarial service LTD (2 pages) |
25 April 2008 | Appointment terminated secretary shachindra nath (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 20 dunraven street london W1K 7FF (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 20 dunraven street london W1K 7FF (1 page) |
11 April 2008 | Memorandum and Articles of Association (10 pages) |
11 April 2008 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
11 April 2008 | Appointment terminated director luciene james LIMITED (1 page) |
11 April 2008 | Director and secretary appointed shachindra nath (2 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from 280 grays inn road london WC1X 8EB (1 page) |
11 April 2008 | Director appointed anil saxena (2 pages) |
11 April 2008 | Director appointed anil saxena (2 pages) |
11 April 2008 | Memorandum and Articles of Association (10 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from 280 grays inn road london WC1X 8EB (1 page) |
11 April 2008 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
11 April 2008 | Appointment terminated director luciene james LIMITED (1 page) |
11 April 2008 | Director and secretary appointed shachindra nath (2 pages) |
7 April 2008 | Company name changed enigmaco LIMITED\certificate issued on 07/04/08 (2 pages) |
7 April 2008 | Company name changed enigmaco LIMITED\certificate issued on 07/04/08 (2 pages) |
13 February 2008 | Incorporation (16 pages) |
13 February 2008 | Incorporation (16 pages) |