16 Berkeley Street
London
W1J 8DZ
Director Name | Mr Navin Agarwal |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 12 October 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 July 2013) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | 5th Floor 16 Berkeley Street London W1J 8DZ |
Director Name | Mahendra Singh Mehta |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 12 October 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 July 2013) |
Role | Service |
Country of Residence | India |
Correspondence Address | 5th Floor 16 Berkeley Street London W1J 8DZ |
Director Name | Mr Paul William Hally |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 73 Murrayfield Gardens Edinburgh EH12 6DL Scotland |
Director Name | Anil Agarwal |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 May 2008(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2009) |
Role | Company Director |
Correspondence Address | Flat 2 42 Hill Street London W1J 5NX |
Registered Address | 2nd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
1 at $1 | Vedanta Resources PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | Application to strike the company off the register (3 pages) |
26 March 2013 | Application to strike the company off the register (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
7 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
7 January 2010 | Secretary's details changed for Deepak Kumar on 14 October 2009 (1 page) |
7 January 2010 | Secretary's details changed for Deepak Kumar on 14 October 2009 (1 page) |
14 November 2009 | Appointment of Mr Navin Agarwal as a director (2 pages) |
14 November 2009 | Appointment of Mahendra Singh Mehta as a director (2 pages) |
14 November 2009 | Appointment of Mahendra Singh Mehta as a director (2 pages) |
14 November 2009 | Appointment of Mr Navin Agarwal as a director (2 pages) |
13 November 2009 | Termination of appointment of Anil Agarwal as a director (1 page) |
13 November 2009 | Termination of appointment of Anil Agarwal as a director (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 16 berkeley street london W1J 8DZ (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 16 berkeley street london W1J 8DZ (1 page) |
6 June 2009 | Return made up to 29/04/09; full list of members (7 pages) |
6 June 2009 | Return made up to 29/04/09; full list of members (7 pages) |
3 July 2008 | Memorandum and Articles of Association (18 pages) |
3 July 2008 | Nc inc already adjusted 09/05/08 (2 pages) |
3 July 2008 | Nc inc already adjusted 09/05/08 (2 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
3 July 2008 | Memorandum and Articles of Association (18 pages) |
30 June 2008 | Director appointed anil agarwal (2 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from c/o c/o shepherd and wedderburn ll condor house 10 st. Paul's churchyard london EC4M 8AL (1 page) |
30 June 2008 | Secretary appointed deepak kumar (2 pages) |
30 June 2008 | Appointment Terminated Director paul hally (1 page) |
30 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
30 June 2008 | Secretary appointed deepak kumar (2 pages) |
30 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
30 June 2008 | Director appointed anil agarwal (2 pages) |
30 June 2008 | Appointment terminated director paul hally (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from c/o c/o shepherd and wedderburn ll condor house 10 st. Paul's churchyard london EC4M 8AL (1 page) |
29 April 2008 | Incorporation (23 pages) |
29 April 2008 | Incorporation (23 pages) |