Bur Dubai
Dubai
United Arab Emirates
Director Name | Probir Chakraborty |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 27 June 2011(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 July 2018) |
Role | Services |
Country of Residence | Oman Muscat |
Correspondence Address | Villa No.1397 Rose Garden Way No. 1925 Nadina Solt Qaboos B/H British Council Muscat Oman |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2002(1 month after company formation) |
Appointment Duration | 15 years, 10 months (closed 26 July 2018) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | Gunnar Jan Oma |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PU |
Director Name | Mr Stephen Thomas Langley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Western Way Axwell Park Blaydon On Tyne Tyne & Wear NE21 5NS |
Director Name | Mr Stephen Keyworth |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farndale Hepscott Morpeth Northumberland NE61 6LQ |
Director Name | Mr Stephen Keyworth |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farndale Hepscott Morpeth Northumberland NE61 6LQ |
Director Name | Mr George William Laurie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 October 2005) |
Role | Operations Director |
Correspondence Address | 36 Woodlands Preston Village North Shields Tyne & Wear NE29 9JT |
Director Name | Rajendra Karanmal Bhuta |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2007) |
Role | Service |
Correspondence Address | 1207, Yogi Paradise, Yogi Nagar Borivli (W) Mumbai 400 092 India |
Director Name | Mr Zahid Mohammed Khawaja |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Christchurch Crescent Radlett Hertfordshire WD7 8AH |
Director Name | Subramanian Coolimuttum Venkateswaran |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 January 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2007) |
Role | Service |
Correspondence Address | 5/392 Vasant Bldg Co-Op Hsg Society Bhaudaji Road Matunga Mumbai Maharashtra 400 019 India |
Director Name | Dhirajlal Nagardas Bakhai |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 January 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2007) |
Role | Engineer |
Correspondence Address | 80a Veer Nariman Road 1st Floor Mumbai 400020 India |
Director Name | Karna Singh Mehta |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 April 2006(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 August 2010) |
Role | Practising Chartered Accountan |
Correspondence Address | C-70, Panchsheel Enclave New Delhi 110017 Foreign |
Director Name | Hubert Heinrich Michaelis |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | Fasanenster, 6 Bad Homburg D61352 Germany |
Director Name | Pradeep Saxena |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 2008) |
Role | Company Director |
Correspondence Address | 2 Rajab Mahal, 144 M.K. Road Mumbai Maharashtra 400020 India |
Director Name | Amar Gupta |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 December 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2010) |
Role | Ceo Oil & Gas |
Correspondence Address | G-704, Serenity Complex; Off New Link Road; Oshiwara, Andheri (West) Mumbai 400102 Maharashtra India |
Director Name | Sharda Kumar Kabra |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 August 2010(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | A-53 Road No 1 Midc Industrial Area Marol Andheri (East) Mumbai 400 093 India |
Director Name | Sovan Dasgupta |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 August 2010(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | A-53 Road No 1 Midc Industrial Area Marol Andheri (East) Mumbai 400 093 India |
Director Name | Vijay Madanlal Choudhary |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 August 2010(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | A-53 Road No 1 Midc Industrial Area Marol Andheri (East) Mumbai 400 093 India |
Director Name | James Masterton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Speedwell Court Riversdale Ashington Northumberland NE63 8EY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 14 October 2002) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Registered Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £42,713,000 |
Gross Profit | £3,911,000 |
Net Worth | £4,735,000 |
Cash | £2,329,000 |
Current Liabilities | £8,389,000 |
Latest Accounts | 1 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
20 April 2017 | Liquidators' statement of receipts and payments to 21 February 2017 (20 pages) |
---|---|
19 April 2017 | Liquidators' statement of receipts and payments to 21 February 2017 (20 pages) |
26 October 2016 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page) |
18 August 2016 | Court order insolvency:court order - removal/ replacement of liquidator (11 pages) |
18 August 2016 | Resignation of a liquidator (1 page) |
18 August 2016 | Appointment of a voluntary liquidator (2 pages) |
27 April 2016 | Liquidators' statement of receipts and payments to 21 February 2016 (19 pages) |
27 April 2016 | Liquidators statement of receipts and payments to 21 February 2016 (19 pages) |
26 April 2016 | Liquidators statement of receipts and payments to 21 February 2016 (19 pages) |
26 April 2016 | Liquidators' statement of receipts and payments to 21 February 2016 (19 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 21 February 2015 (20 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 21 February 2015 (20 pages) |
5 May 2015 | Liquidators statement of receipts and payments to 21 February 2015 (20 pages) |
5 May 2015 | Liquidators statement of receipts and payments to 21 February 2015 (20 pages) |
30 April 2014 | Liquidators statement of receipts and payments to 21 February 2014 (21 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 21 February 2014 (21 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 21 February 2014 (19 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 21 February 2014 (19 pages) |
6 March 2013 | Administrator's progress report to 22 February 2013 (22 pages) |
22 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 September 2012 | Administrator's progress report to 23 August 2012 (23 pages) |
11 May 2012 | Result of meeting of creditors (3 pages) |
9 May 2012 | Statement of affairs with form 2.14B (15 pages) |
23 April 2012 | Statement of administrator's proposal (26 pages) |
23 April 2012 | Statement of administrator's proposal (23 pages) |
5 March 2012 | Registered office address changed from , 1 St James' Gate, Newcastle upon Tyne, Tyne and Wear, NE99 1YQ on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from , 1 St James' Gate, Newcastle upon Tyne, Tyne and Wear, NE99 1YQ on 5 March 2012 (2 pages) |
2 March 2012 | Appointment of an administrator (1 page) |
14 February 2012 | Termination of appointment of James Masterton as a director (1 page) |
31 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
19 October 2011 | Termination of appointment of Sovan Dasgupta as a director (1 page) |
19 October 2011 | Termination of appointment of Sharda Kabra as a director (1 page) |
15 September 2011 | Appointment of Probir Chakraborty as a director (3 pages) |
5 May 2011 | Appointment of Gennaro Sabatino as a director (3 pages) |
5 May 2011 | Group of companies' accounts made up to 1 October 2010 (25 pages) |
5 May 2011 | Group of companies' accounts made up to 1 October 2010 (25 pages) |
2 March 2011 | Termination of appointment of Vijay Choudhary as a director (1 page) |
24 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
23 September 2010 | Termination of appointment of Karna Mehta as a director (1 page) |
22 September 2010 | Appointment of James Masterton as a director (3 pages) |
16 September 2010 | Appointment of Sharda Kumar Kabra as a director (3 pages) |
16 September 2010 | Appointment of Vijay Madanlal Choudhary as a director (3 pages) |
16 September 2010 | Appointment of Sovan Dasgupta as a director (3 pages) |
25 June 2010 | Termination of appointment of Amar Gupta as a director (1 page) |
25 June 2010 | Termination of appointment of Stephen Keyworth as a director (1 page) |
22 April 2010 | Group of companies' accounts made up to 25 September 2009 (26 pages) |
16 April 2010 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
18 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
1 April 2009 | Appointment terminated director zahid khawaja (1 page) |
5 February 2009 | Director appointed amar gupta (2 pages) |
8 January 2009 | Appointment terminated director hubert michaelis (1 page) |
14 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 September 2008 | Appointment terminated director pradeep saxena (1 page) |
29 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
28 February 2008 | Appointment terminated director dhirajlal bakhai (1 page) |
6 November 2007 | Resolutions
|
31 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
1 June 2007 | Nc inc already adjusted 12/05/06 (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
11 October 2006 | Particulars of mortgage/charge (7 pages) |
3 October 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
1 September 2006 | Return made up to 22/08/06; full list of members (3 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2006 | Ad 09/06/06--------- £ si 3500000@1=3500000 £ ic 100/3500100 (2 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Nc inc already adjusted 12/05/06 (1 page) |
20 April 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
22 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
8 June 2005 | New director appointed (2 pages) |
8 September 2004 | Return made up to 22/08/04; full list of members
|
30 July 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 20 collingwood street, newcastle upon tyne, tyne & wear NE99 1YQ (1 page) |
9 December 2003 | Return made up to 22/08/03; full list of members
|
28 October 2003 | Accounting reference date extended from 31/12/02 to 31/12/03 (1 page) |
20 February 2003 | Particulars of mortgage/charge (5 pages) |
16 January 2003 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
6 January 2003 | Statement of affairs (8 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Ad 18/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
30 September 2002 | Company name changed focustest LIMITED\certificate issued on 30/09/02 (2 pages) |
22 August 2002 | Incorporation (16 pages) |