Bandra (East)
Mumbai
400 051
Director Name | Mr Max Frank |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House, 273-287 Regent Street London W1B 2HA |
Director Name | Mr Jayaprakash Madhavan Nair |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 February 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 29 August 2017) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Jsw Centre Bandra Kurla Complex Nr. Mmrda Ground Bandra (East) Mumbai 400051 India |
Director Name | Mr Pramod Prabhakaran Menon |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Jsw Centre Bandra Kurla Complex, Near-Mmrda Ground Bandra (East) Mumbai 400 051 |
Website | royalmail.com |
---|
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £10 | Jsw Energy Minerals Mauritius LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,013 |
Cash | £46,865 |
Current Liabilities | £45,852 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | Application to strike the company off the register (3 pages) |
23 May 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
17 February 2017 | Appointment of Mr Jayaprakash Madhavan Nair as a director on 1 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Max Frank on 17 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Pramod Prabhakaran Menon as a director on 31 January 2017 (1 page) |
21 December 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
2 November 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
7 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
5 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
14 April 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
20 March 2015 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
24 April 2014 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 24 April 2014 (1 page) |
12 September 2013 | Incorporation Statement of capital on 2013-09-12
|