Tagare Street
Kalkota 6
India
Director Name | Vijay Kumar Mundhra |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 27 years, 2 months (closed 26 February 2019) |
Role | Merchant |
Country of Residence | India |
Correspondence Address | 18 Louden Street Kalkota 17 India |
Director Name | Pratip Kumar Chatterjee |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 16 November 1999(97 years, 12 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 26 February 2019) |
Role | Executive |
Country of Residence | India |
Correspondence Address | Po Bakhrakot Village Joychandpur Diast 24 Parganas Bengal India |
Secretary Name | Sabya Sachi Chatterjee |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 16 November 1999(97 years, 12 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 26 February 2019) |
Role | Secretary |
Correspondence Address | 2-3 Raja Janmenjoy Road Beleighata Kolkota 700 010 India |
Director Name | Shri Ransit Kumar Chattergee |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 October 1999) |
Role | Executive |
Correspondence Address | 2/3 Baka Jamensoy Road Calcutta 10 India |
Secretary Name | Shri Anath Bandmu Ghosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 3 Bt Road Calcutta India |
Registered Address | Unit 2 Sands Industrial Estate Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
13.2k at £5 | Burdwan Collieries LTD 57.76% Ordinary |
---|---|
876 at £5 | Commercial Bank Of Scotland London Nominees 3.83% Ordinary |
5.1k at £5 | Haridas Mundhra 22.33% Ordinary |
500 at £5 | Friends Provident & Century Life Office 2.18% Ordinary |
400 at £5 | Anthony Gibbs & Sons (Nominees) LTD 1.75% Ordinary |
371 at £5 | Midland Bank (Threadneedle Street) Nominees 1.62% Ordinary |
304 at £5 | Lloyds Bank City Office Nominees LTD 1.33% Ordinary |
225 at £5 | Arthur Thomas Martin 0.98% Ordinary |
200 at £5 | Gable & Wireless Holding LTD 0.87% Ordinary |
195 at £5 | Thomas Stanley Bartlett & John Woodman Dowding & Elinore Mildred Pulford 0.85% Ordinary |
150 at £5 | London & Holywood Trust LTD 0.66% Ordinary |
130 at £5 | Royal Bank Of Scotland Nominees LTD 0.57% Ordinary |
120 at £5 | James Eric Hudson 0.52% Ordinary |
110 at £5 | Herbert Buchanan Yulle 0.48% Ordinary |
100 at £5 | Brian George Mcgraith 0.44% Ordinary |
100 at £5 | Gwaldas Mundhra 0.44% Ordinary |
100 at £5 | Krian Rubber Plantations Co LTD 0.44% Ordinary |
100 at £5 | London & Clydesdale Trust LTD 0.44% Ordinary |
100 at £5 | Mundhra 0.44% Ordinary |
100 at £5 | Rameswar Daga 0.44% Ordinary |
100 at £5 | Shri Bakash Mohatta 0.44% Ordinary |
100 at £5 | Tulsidas Mundhra 0.44% Ordinary |
45 at £5 | Taru Jethmal Lalvani 0.20% Ordinary |
20 at £5 | Edward Desmond Wainwright & Constance Murial Clayton Wainwright & Vivian Iris Daintree 0.09% Ordinary |
20 at £5 | William Henry Wheatley 0.09% Ordinary |
20 at £5 | William James Thomson 0.09% Ordinary |
14 at £5 | Albert Joshua Bekhor 0.06% Ordinary |
12 at £5 | Cyril Sebastian Crichton Kinmond 0.05% Ordinary |
12 at £5 | S.b. Industrial Development Co (Uk) LTD 0.05% Ordinary |
10 at £5 | Barbara Watson 0.04% Ordinary |
10 at £5 | Claude Douglas Trimble & Eileen Catherine Barnje Adshead 0.04% Ordinary |
9 at £5 | Edward Herbert Sweet 0.04% Ordinary |
3 at £5 | Maude Fisher Nevill 0.01% Ordinary |
2 at £5 | Richard Cecil Oxley Parker 0.01% Ordinary |
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 March 1953 | Delivered on: 14 April 1953 Persons entitled: Eastern Bank LTD Classification: Charge by deposit of deeds without instrument Secured details: For securing rupees 4 lacs secured by the above of even date. Particulars: Rangamalty tea estate with buildings plant and machinery thereon. Outstanding |
---|---|
16 March 1953 | Delivered on: 14 April 1953 Persons entitled: Eastern Bank LTD Classification: Deed of hypothecation created outside UK comprising property outside the UK Secured details: Rupees 4,00,000. Particulars: Tea crop of seaon 1953 of rangamatty tea estate in the sub district of golaghat,district sibsagar assum, and all proceeds and export quota rights. Outstanding |
2 February 1953 | Delivered on: 26 February 1953 Persons entitled: Eastern Bank LTD Classification: Charge Secured details: By deposit of deeds without written instrument made outside UK on property outside UK for further securing rupees 12,000,000 secured by a charge dated 2/2/53. Particulars: Nagheriting and messamara tea estates with buildings plant and machinery thereon. Outstanding |
2 February 1953 | Delivered on: 26 February 1953 Persons entitled: Eastern Bank LTD Classification: Deed of hypothecation created outside the UK on property outside UK Secured details: Rupees 12,00,000. Particulars: Tea crop of 1953 of nagheriting and messamara tea estate in sub district sibsager assam and sale proceeds and all export quota rights. Outstanding |
15 April 1952 | Delivered on: 28 May 1952 Persons entitled: The Eastern Bank LTD Calcutta Classification: Deed of hypothecation created outside the united kingdom Secured details: Rupees sixteen lacs. Particulars: Tea crop of season 1952 of nagheriting and messamara tea estates in the sub-district of gologhart, district sibsager assam. Outstanding |
15 April 1952 | Delivered on: 28 April 1952 Persons entitled: The Eastern Bank LTD Calcutta Classification: Equitable mortgage unaccompanied by any memorandum created on 15/4/52 Secured details: For securing rupees 16 lacs secured by the above deed of hypothecation of 15/4/52. Particulars: Nagheriting and messamara tea estates with buildings plant and machinery thereon. Outstanding |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
12 November 2012 | Registered office address changed from 8 Arncliffe Court Croft House Lane Marsh Huddersfield West Yorkshire HD1 4PT on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 8 Arncliffe Court Croft House Lane Marsh Huddersfield West Yorkshire HD1 4PT on 12 November 2012 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
18 January 2010 | Director's details changed for Vijay Kumar Mundhra on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Tulsidas Mundhra on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Pratip Kumar Chatterjee on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Vijay Kumar Mundhra on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Tulsidas Mundhra on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Pratip Kumar Chatterjee on 31 December 2009 (2 pages) |
13 March 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
13 March 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (16 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (16 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (16 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (16 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 February 2007 | Return made up to 31/12/06; no change of members (7 pages) |
6 February 2007 | Return made up to 31/12/06; no change of members (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
11 January 2006 | Return made up to 31/12/05; no change of members (5 pages) |
11 January 2006 | Return made up to 31/12/05; no change of members (5 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (16 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (16 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
18 January 2004 | Return made up to 31/12/03; no change of members (7 pages) |
18 January 2004 | Return made up to 31/12/03; no change of members (7 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
27 May 2002 | Return made up to 31/12/01; full list of members (17 pages) |
27 May 2002 | Return made up to 31/12/01; full list of members (17 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
8 February 2001 | Return made up to 31/12/00; no change of members
|
8 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
8 February 2001 | Return made up to 31/12/00; no change of members
|
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 March 2000 | Return made up to 31/12/99; no change of members
|
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Return made up to 31/12/99; no change of members
|
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
9 July 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 July 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
6 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
21 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: 1341 high road whetstone london N20 9HR (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 1341 high road whetstone london N20 9HR (1 page) |
2 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |