Opp L&T Gate No 6 Saki Vihas Road
Powai
Mumbai
400072
Director Name | Mr Arun Kumar Mohan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Role | Management |
Country of Residence | India |
Correspondence Address | B-40 Gulmohar Park New Delhi 110049 |
Director Name | Mrs Indrani Mukerjea |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Role | Management |
Country of Residence | India |
Correspondence Address | 18 Marlow Bldg 62b Pochkhanawala Road Worli Mumbai Maharashtra 25 |
Secretary Name | Mr Arun Kumar Mohan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | B-40 Gulmohar Park New Delhi 110049 |
Director Name | Mr Richard Platt |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 January 2009) |
Role | Management |
Correspondence Address | Beech Cottage North Commons Lane Landford Salisbury Wiltshire SP5 2EL |
Registered Address | 2 Warner House 2nd Floor Harrovian Business Village Bessborough Road Harrow London HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
100 at £1 | Mrs Indrani Mukherjea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,482 |
Cash | £34,695 |
Current Liabilities | £37,177 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Termination of appointment of Arun Mohan as a secretary (1 page) |
20 September 2012 | Termination of appointment of Arun Mohan as a secretary (1 page) |
17 May 2012 | Termination of appointment of Indrani Mukerjea as a director (1 page) |
17 May 2012 | Termination of appointment of Arun Mohan as a director (1 page) |
17 May 2012 | Termination of appointment of Arun Mohan as a director (1 page) |
17 May 2012 | Termination of appointment of Indrani Mukerjea as a director (1 page) |
16 April 2012 | Registered office address changed from 2 Grove Road Edgware Middx HA8 7NW United Kingdom on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from 2 Grove Road Edgware Middx HA8 7NW United Kingdom on 16 April 2012 (1 page) |
16 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Appointment of Pradeep Guha as a director (3 pages) |
9 January 2012 | Appointment of Pradeep Guha as a director (3 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
4 April 2010 | Director's details changed for Mr Arun Kumar Mohan on 1 October 2009 (2 pages) |
4 April 2010 | Director's details changed for Mr Arun Kumar Mohan on 1 October 2009 (2 pages) |
4 April 2010 | Director's details changed for Mrs Indrani Mukerjea on 1 October 2009 (2 pages) |
4 April 2010 | Director's details changed for Mrs Indrani Mukerjea on 1 October 2009 (2 pages) |
4 April 2010 | Director's details changed for Mrs Indrani Mukerjea on 1 October 2009 (2 pages) |
4 April 2010 | Director's details changed for Mr Arun Kumar Mohan on 1 October 2009 (2 pages) |
9 June 2009 | Return made up to 14/03/09; full list of members (3 pages) |
9 June 2009 | Return made up to 14/03/09; full list of members (3 pages) |
26 January 2009 | Appointment terminated director richard platt (1 page) |
26 January 2009 | Appointment terminated director richard platt (1 page) |
9 May 2008 | Director appointed mr richard platt (1 page) |
9 May 2008 | Director appointed mr richard platt (1 page) |
14 March 2008 | Incorporation (13 pages) |
14 March 2008 | Incorporation (13 pages) |