Darnall
Sheffield
South Yorkshire
S9 4EX
Director Name | Mr Chandra Sekaran |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 22 February 2010(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Davymarkham Prince Of Wales Road Darnall Sheffield South Yorkshire S9 4EX |
Director Name | Mr Simon Paul Cuerden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Davymarkham Prince Of Wales Road Darnall Sheffield South Yorkshire S9 4EX |
Director Name | Sripatham Venkatasubramanian Ramkumar |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 February 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Davymarkham Prince Of Wales Road Darnall Sheffield South Yorkshire S9 4EX |
Secretary Name | Duncan Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | Davymarkham Prince Of Wales Road Darnall Sheffield South Yorkshire S9 4EX |
Director Name | Mr Tribhuwan Nath Chaturvedi |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 June 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Davymarkham Prince Of Wales Road Darnall Sheffield South Yorkshire S9 4EX |
Director Name | Mr Ramachandran Sitaraman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 December 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 2014) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Davymarkham Prince Of Wales Road Darnall Sheffield South Yorkshire S9 4EX |
Secretary Name | Mr Andrew Howard |
---|---|
Status | Resigned |
Appointed | 01 February 2012(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2013) |
Role | Company Director |
Correspondence Address | Davymarkham Prince Of Wales Road Darnall Sheffield South Yorkshire S9 4EX |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2010(same day as company formation) |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Website | hdo.in |
---|
Registered Address | Davymarkham Prince Of Wales Road Darnall Sheffield South Yorkshire S9 4EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1m at £1 | Hindustan Dorr Oliver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,084,000 |
Cash | £4,000 |
Current Liabilities | £14,925,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
10 May 2011 | Delivered on: 18 May 2011 Persons entitled: Standard Chartered Bank (Mauritius) Limited Classification: Secured agreement over certificated securities Secured details: All monies due or to become due from the company and/or guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all related rights of a capital or income nature now or in the future accruing or offered at any time in respect of the charged securities see image for full details. Outstanding |
---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
17 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
27 April 2015 | Full accounts made up to 31 March 2014 (9 pages) |
27 April 2015 | Full accounts made up to 31 March 2014 (9 pages) |
31 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2015 | Full accounts made up to 31 March 2013 (9 pages) |
26 February 2015 | Full accounts made up to 31 March 2013 (9 pages) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Termination of appointment of Ramachandran Sitaraman as a director (1 page) |
1 July 2014 | Termination of appointment of Ramachandran Sitaraman as a director (1 page) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2013 | Termination of appointment of Tribhuwan Chaturvedi as a director (1 page) |
20 May 2013 | Termination of appointment of Tribhuwan Chaturvedi as a director (1 page) |
21 March 2013 | Termination of appointment of Andrew Howard as a secretary (1 page) |
21 March 2013 | Termination of appointment of Andrew Howard as a secretary (1 page) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
21 February 2012 | Appointment of Mr Andrew Howard as a secretary (1 page) |
21 February 2012 | Appointment of Mr Andrew Howard as a secretary (1 page) |
1 February 2012 | Termination of appointment of Duncan Hay as a secretary (1 page) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Termination of appointment of Duncan Hay as a secretary (1 page) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Termination of appointment of Sripatham Ramkumar as a director (1 page) |
10 January 2012 | Termination of appointment of Sripatham Ramkumar as a director (1 page) |
21 December 2011 | Appointment of Mr Ramachandran Sitaraman as a director (2 pages) |
21 December 2011 | Appointment of Mr Ramachandran Sitaraman as a director (2 pages) |
19 October 2011 | Group of companies' accounts made up to 26 March 2011 (26 pages) |
19 October 2011 | Group of companies' accounts made up to 26 March 2011 (26 pages) |
16 June 2011 | Appointment of Mr Tribhuwan Nath Chaturvedi as a director (2 pages) |
16 June 2011 | Appointment of Mr Tribhuwan Nath Chaturvedi as a director (2 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Statement of capital following an allotment of shares on 24 February 2010
|
9 February 2011 | Statement of capital following an allotment of shares on 24 February 2010
|
9 February 2011 | Resolutions
|
9 February 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
9 February 2011 | Resolutions
|
9 February 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
9 February 2011 | Resolutions
|
7 February 2011 | Termination of appointment of Simon Cuerden as a director (1 page) |
7 February 2011 | Termination of appointment of Simon Cuerden as a director (1 page) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Company name changed imco (22010) LIMITED\certificate issued on 06/05/10
|
6 May 2010 | Company name changed imco (22010) LIMITED\certificate issued on 06/05/10
|
26 April 2010 | Change of name notice (2 pages) |
26 April 2010 | Change of name notice (2 pages) |
12 April 2010 | Appointment of Duncan Hay as a secretary (3 pages) |
12 April 2010 | Registered office address changed from C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 12 April 2010 (2 pages) |
12 April 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
12 April 2010 | Appointment of Duncan Hay as a secretary (3 pages) |
12 April 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
12 April 2010 | Registered office address changed from C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 12 April 2010 (2 pages) |
30 March 2010 | Termination of appointment of Imco Director Limited as a director (2 pages) |
30 March 2010 | Termination of appointment of Imco Director Limited as a director (2 pages) |
30 March 2010 | Termination of appointment of Imco Director Limited as a director (2 pages) |
30 March 2010 | Termination of appointment of Imco Director Limited as a director (2 pages) |
15 March 2010 | Appointment of Sripatham Venkatasubramanian Ramkumar as a director (3 pages) |
15 March 2010 | Appointment of Balarami Reddy Rebala as a director (3 pages) |
15 March 2010 | Appointment of Chandra Sekaran as a director (3 pages) |
15 March 2010 | Appointment of Sripatham Venkatasubramanian Ramkumar as a director (3 pages) |
15 March 2010 | Appointment of Chandra Sekaran as a director (3 pages) |
15 March 2010 | Appointment of Balarami Reddy Rebala as a director (3 pages) |
10 January 2010 | Incorporation
|
10 January 2010 | Incorporation
|
10 January 2010 | Incorporation
|