Phaphrana Road
Modinagar
Ghaziabad
India
Director Name | Sanjiv Jain |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | Flat 2 7 Chelsea Embankment London SW3 4LF |
Secretary Name | Bihari Lal Jain |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | K-D-53 Kavi Nagar Ghziabad 201002 India |
Secretary Name | Vikkas Puri |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 November 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 A Landseer Road Enfield Middlesex EN1 1DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2009 | Voluntary strike-off action has been suspended (1 page) |
6 October 2009 | Voluntary strike-off action has been suspended (1 page) |
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2009 | Application for striking-off (1 page) |
15 June 2009 | Application for striking-off (1 page) |
5 January 2009 | Return made up to 19/03/08; full list of members (3 pages) |
5 January 2009 | Return made up to 19/03/08; full list of members (3 pages) |
26 November 2008 | Director appointed pran nath (2 pages) |
26 November 2008 | Director appointed pran nath (2 pages) |
18 November 2008 | Appointment terminated director sanjiv jain (1 page) |
18 November 2008 | Appointment Terminated Director sanjiv jain (1 page) |
1 October 2007 | Return made up to 19/03/07; full list of members (2 pages) |
1 October 2007 | Return made up to 19/03/07; full list of members (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
6 October 2006 | Return made up to 19/03/06; full list of members (6 pages) |
6 October 2006 | Return made up to 19/03/06; full list of members
|
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 May 2005 | Return made up to 19/03/05; full list of members (6 pages) |
25 May 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
25 May 2005 | Return made up to 19/03/05; full list of members (6 pages) |
25 May 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: ground floor boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: ground floor boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: park view 183-189 the vale london W3 7RW (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: park view 183-189 the vale london W3 7RW (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
19 March 2004 | Incorporation (16 pages) |
19 March 2004 | Incorporation (16 pages) |