Kotturpuram
Chennai
600 085
600085
Secretary Name | Secretary Narayan Subramanian |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 12 June 2009(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 February 2011) |
Role | Employed |
Correspondence Address | Sp Infocity No.40,2nd Floor,Dr.Mgr Salai Perungudi Kadanchavadi Tamilnadu India |
Director Name | Guy James Colclough |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Hollins Barn Hollings Moor Lane Rowarth High Peak SK22 1DX |
Secretary Name | Marilyn Ann Colclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | Hollins Barn Hollings Moor Lane Rowarth High Peak SK22 1DX |
Director Name | Mr Colin John Gibson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Fairhaven Close Tytherington Macclesfield Cheshire SK10 2QG |
Director Name | David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Salmesbury 12 Millwood Close Withnell Fold Chorley Lancashire PR6 8AR |
Secretary Name | Mr Paul Steven Rossington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barley Brook Meadow Sharples Bolton Lancashire BL1 7HP |
Director Name | Dr Keith Burgess |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(5 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | Hengrove The Chivery Tring Hertfordshire HP23 6LE |
Director Name | Mr John McDonald Green Armytage |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 22 December 2000(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars Barnes Common London SW13 0LN |
Director Name | Ian Alistair Hubbard |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 2 York Close Formby Merseyside L37 7HZ |
Director Name | David Leslie Ince |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Chaucer Close Windsor Berkshire SL4 3ER |
Director Name | Geoffrey Nigel John King |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | The White House Newlands Drive Maidenhead Berkshire SL6 4LL |
Director Name | Mr John Roden Plimmer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 December 2000(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Nightingale Lane London SW12 8NQ |
Director Name | Mr Paul Steven Rossington |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barley Brook Meadow Sharples Bolton Lancashire BL1 7HP |
Director Name | David Wayne Zalaznick |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2000(5 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 17 January 2001) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 1155 Park Avenue New York New York 10128 United States |
Director Name | David Wayne Zalaznick |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2000(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 2006) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 1155 Park Avenue New York New York 10128 United States |
Secretary Name | Ananth Subramanian |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 13 July 2007(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2008) |
Role | Group Cfo |
Correspondence Address | No 9 Vakra Thunda Sesha Mahal Lady Desika Road,, Mylapore Chennai Tamilnadu 600004 600004 |
Secretary Name | Mr Swaminathan Subramanian |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2008(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 June 2009) |
Role | Employed |
Correspondence Address | V K Iyer Road Mandaveli Chennai Tamil Nadu India |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Waterside Court 1 Crewe Road Manchester M23 9BE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2010 | Application to strike the company off the register (3 pages) |
28 October 2010 | Application to strike the company off the register (3 pages) |
2 July 2010 | Solvency statement dated 22/06/10 (1 page) |
2 July 2010 | Statement of capital on 2 July 2010
|
2 July 2010 | Statement by directors (1 page) |
2 July 2010 | Resolutions
|
2 July 2010 | Statement of capital on 2 July 2010
|
2 July 2010 | Resolutions
|
2 July 2010 | Statement of capital on 2 July 2010
|
2 July 2010 | Statement by Directors (1 page) |
2 July 2010 | Solvency Statement dated 22/06/10 (1 page) |
28 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
9 September 2009 | Secretary appointed narayan subramanian (1 page) |
9 September 2009 | Secretary appointed narayan subramanian (1 page) |
9 September 2009 | Appointment terminated secretary swaminathan subramanian (1 page) |
9 September 2009 | Appointment Terminated Secretary swaminathan subramanian (1 page) |
19 August 2009 | Accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
17 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
16 July 2008 | Secretary appointed mr. Swaminathan subramanian (1 page) |
16 July 2008 | Secretary appointed mr. Swaminathan subramanian (1 page) |
4 July 2008 | Appointment terminated secretary ananth subramanian (1 page) |
4 July 2008 | Appointment Terminated Secretary ananth subramanian (1 page) |
12 May 2008 | Accounts made up to 31 March 2008 (4 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
20 February 2008 | Accounts made up to 31 March 2007 (4 pages) |
4 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
1 August 2007 | Secretary's particulars changed (1 page) |
1 August 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | New secretary appointed (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
6 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
6 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 October 2006 | Accounts made up to 31 December 2005 (5 pages) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
5 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounts made up to 31 December 2004 (5 pages) |
4 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 1210 parkview arlington business park theale berkshire RG7 4TY (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: waterside court 1 crewe road manchester M23 9BE (1 page) |
4 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: waterside court 1 crewe road manchester M23 9BE (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 1210 parkview arlington business park theale berkshire RG7 4TY (1 page) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
27 August 2004 | Return made up to 26/09/03; full list of members (8 pages) |
27 August 2004 | Return made up to 26/09/03; full list of members
|
6 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 November 2003 | Accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: the nova building herschel street slough berkshire SL1 1XS (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: the nova building herschel street slough berkshire SL1 1XS (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
23 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 October 2002 | Return made up to 26/09/02; full list of members (9 pages) |
3 October 2002 | Return made up to 26/09/02; full list of members (9 pages) |
31 December 2001 | Full accounts made up to 30 November 2000 (12 pages) |
31 December 2001 | Full accounts made up to 30 November 2000 (12 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
20 November 2001 | Return made up to 26/09/01; full list of members (8 pages) |
20 November 2001 | Return made up to 26/09/01; full list of members
|
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
30 October 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
30 October 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: ashurst manor ashurst park church lane sunninghall ascot SL5 7DD (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: ashurst manor ashurst park church lane sunninghall ascot SL5 7DD (1 page) |
18 September 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
18 September 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Declaration of assistance for shares acquisition (19 pages) |
12 February 2001 | Declaration of assistance for shares acquisition (6 pages) |
12 February 2001 | Declaration of assistance for shares acquisition (6 pages) |
12 February 2001 | Declaration of assistance for shares acquisition (19 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | New director appointed (4 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (4 pages) |
24 January 2001 | Particulars of mortgage/charge (15 pages) |
24 January 2001 | Particulars of mortgage/charge (15 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
9 January 2001 | Ad 21/12/00--------- £ si 3500000@1=3500000 £ ic 11100/3511100 (2 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | £ nc 11100/3511100 21/12/00 (2 pages) |
9 January 2001 | £ nc 11100/3511100 21/12/00 (2 pages) |
9 January 2001 | Ad 21/12/00--------- £ si 3500000@1=3500000 £ ic 11100/3511100 (2 pages) |
5 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
5 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
4 January 2001 | Particulars of mortgage/charge (19 pages) |
4 January 2001 | Particulars of mortgage/charge (19 pages) |
3 January 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
3 January 2001 | Location of register of members (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: kingfisher court yew street stockport cheshire SK4 2HG (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: kingfisher court yew street stockport cheshire SK4 2HG (1 page) |
3 January 2001 | Location of register of members (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Return made up to 21/08/00; full list of members; amend (7 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Return made up to 21/08/00; full list of members; amend (7 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Resolutions
|
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
20 November 2000 | Ad 29/09/99-29/09/99 £ si [email protected] (2 pages) |
20 November 2000 | Ad 29/09/99-29/09/99 £ si [email protected] (2 pages) |
8 November 2000 | Ad 29/09/99--------- £ si 9800@1 (2 pages) |
8 November 2000 | Ad 29/09/99--------- £ si 9800@1 (2 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | £ nc 1000/10000 29/09/99 (1 page) |
18 October 2000 | £ nc 1000/10000 29/09/99 (1 page) |
18 October 2000 | Resolutions
|
18 October 2000 | £ nc 10000/11100 29/09/99 (1 page) |
18 October 2000 | Resolutions
|
18 October 2000 | £ nc 10000/11100 29/09/99 (1 page) |
10 October 2000 | Return made up to 21/08/00; full list of members (7 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
8 September 2000 | Return made up to 26/09/99; full list of members (7 pages) |
8 September 2000 | Return made up to 26/09/99; full list of members (7 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
6 December 1999 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
6 December 1999 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
30 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 November 1999 | New director appointed (3 pages) |
11 November 1999 | New director appointed (3 pages) |
11 November 1999 | New director appointed (3 pages) |
11 November 1999 | New director appointed (3 pages) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | New secretary appointed (2 pages) |
12 October 1999 | Auditor's resignation (1 page) |
12 October 1999 | Auditor's resignation (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 3RD floor 82 king street manchester M2 4WQ (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 3RD floor 82 king street manchester M2 4WQ (1 page) |
30 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 16-18 chapel street glossop derbyshire SK13 8AT (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 16-18 chapel street glossop derbyshire SK13 8AT (1 page) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
1 October 1997 | Return made up to 26/09/97; no change of members
|
1 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
1 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
16 September 1997 | Accounts made up to 31 October 1996 (1 page) |
16 September 1997 | Resolutions
|
16 September 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
16 September 1997 | Resolutions
|
22 May 1997 | Company name changed ableframe LIMITED\certificate issued on 23/05/97 (2 pages) |
22 May 1997 | Company name changed ableframe LIMITED\certificate issued on 23/05/97 (2 pages) |
21 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
21 October 1996 | Return made up to 04/10/96; full list of members
|
27 October 1995 | Registered office changed on 27/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
27 October 1995 | Registered office changed on 27/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
4 October 1995 | Incorporation (10 pages) |