Erandawane
Pune
Maharashtra
411004
Director Name | Mr Arvind Hari Goel |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 23 January 2014(2 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 December 2016) |
Role | Service |
Country of Residence | India |
Correspondence Address | Taco House Damle Path, Off Law College Road Erandwane Pune Maharashtra 411004 |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2012(same day as company formation) |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Amitabha Mukhopadhyay |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Service |
Country of Residence | India |
Correspondence Address | Tata Autocomp Systems Ltd "Taco House", Damle Path Erandawane Pune Maharashtra 411004 |
Director Name | Ajay Nagle |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Service |
Country of Residence | India |
Correspondence Address | Tata Autocomp Systems Ltd "Taco House", Damle Path Erandawane Pune Maharashtra 411004 |
Director Name | Rameshwar Singh Thakur |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Service |
Country of Residence | India |
Correspondence Address | Tata Autocomp Systems Ltd "Taco House", Damle Path Erandawane Pune Maharashtra 411004 |
Registered Address | 1 Lumley Street Mayfair London W1K 6TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
78.5k at £1 | Tata Autocomp Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,924 |
Gross Profit | £30,137 |
Net Worth | -£80,298 |
Cash | £1,968 |
Current Liabilities | £83,341 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to 1 Lumley Street Mayfair London W1K 6TT on 16 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to 1 Lumley Street Mayfair London W1K 6TT on 16 June 2016 (2 pages) |
3 June 2016 | Full accounts made up to 31 March 2016 (11 pages) |
3 June 2016 | Full accounts made up to 31 March 2016 (11 pages) |
4 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 January 2016 | Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page) |
21 January 2016 | Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page) |
14 September 2015 | Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR to 125 Wood Street London EC2V 7AW on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR to 125 Wood Street London EC2V 7AW on 14 September 2015 (1 page) |
15 June 2015 | Full accounts made up to 31 March 2015 (13 pages) |
15 June 2015 | Full accounts made up to 31 March 2015 (13 pages) |
12 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
3 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
11 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 February 2014 | Termination of appointment of Ajay Nagle as a director (1 page) |
10 February 2014 | Termination of appointment of Ajay Nagle as a director (1 page) |
10 February 2014 | Appointment of Mr Arvind Hari Goel as a director (2 pages) |
10 February 2014 | Appointment of Mr Arvind Hari Goel as a director (2 pages) |
20 January 2014 | Appointment of Mr Deepak Mahendra Rastogi as a director (2 pages) |
20 January 2014 | Appointment of Mr Deepak Mahendra Rastogi as a director (2 pages) |
20 January 2014 | Termination of appointment of Amitabha Mukhopadhyay as a director (1 page) |
20 January 2014 | Termination of appointment of Amitabha Mukhopadhyay as a director (1 page) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
2 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
11 September 2013 | Termination of appointment of Rameshwar Thakur as a director (1 page) |
11 September 2013 | Termination of appointment of Rameshwar Thakur as a director (1 page) |
15 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
15 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
20 March 2013 | Resolutions
|
20 March 2013 | Resolutions
|
20 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
1 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2013 (16 pages) |
1 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2013 (16 pages) |
15 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders
|
15 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders
|
17 January 2012 | Incorporation
|
17 January 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
17 January 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
17 January 2012 | Incorporation
|