INDAPUR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 6AN

Company number 03690389
Status Active - Proposal to Strike off
Incorporation Date 30 December 1998
Company Type Private Limited Company
Address SUITE 3, 4TH FLOOR, 1 DUCHESS STREET, LONDON, UNITED KINGDOM, W1W 6AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 30 December 2016 with updates; Director's details changed for Mr Andrew Richard Lamb on 22 November 2016. The most likely internet sites of INDAPUR LIMITED are www.indapur.co.uk, and www.indapur.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Indapur Limited is a Private Limited Company. The company registration number is 03690389. Indapur Limited has been working since 30 December 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Indapur Limited is Suite 3 4th Floor 1 Duchess Street London United Kingdom W1w 6an. . SAVILLE COMPANY SECRETARIES LIMITED is a Secretary of the company. LAMB, Andrew Richard is a Director of the company. Secretary DELAWARE MANAGEMENT COMPANY LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary WALBROOK COMPANY SERVICES LIMITED has been resigned. Director ANDREOU, Niki has been resigned. Director CALLIAFAS, Athanasius Constantine Johannes has been resigned. Director DE GARIS, Thomas George Mauger has been resigned. Director DRAGUN, Edward has been resigned. Director KARIYA, Paresh Shantilal has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MAHY, Geoffrey Raymond has been resigned. Director MOISSI, Andreas has been resigned. Director PANDYA, Vijaykumar Vasant Vihari has been resigned. Director THACKER, Nitinkumar Kanjibhai has been resigned. Director WYATT, David Graham has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SAVILLE COMPANY SECRETARIES LIMITED
Appointed Date: 01 October 2010

Director
LAMB, Andrew Richard
Appointed Date: 01 July 2015
74 years old

Resigned Directors

Secretary
DELAWARE MANAGEMENT COMPANY LIMITED
Resigned: 01 October 2010
Appointed Date: 01 February 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 31 December 1998
Appointed Date: 30 December 1998

Secretary
WALBROOK COMPANY SERVICES LIMITED
Resigned: 01 February 2002
Appointed Date: 31 December 1998

Director
ANDREOU, Niki
Resigned: 01 August 2004
Appointed Date: 01 July 2003
91 years old

Director
CALLIAFAS, Athanasius Constantine Johannes
Resigned: 01 July 2015
Appointed Date: 02 January 2011
76 years old

Director
DE GARIS, Thomas George Mauger
Resigned: 01 July 2003
Appointed Date: 27 March 2001
74 years old

Director
DRAGUN, Edward
Resigned: 27 March 2001
Appointed Date: 31 December 1998
76 years old

Director
KARIYA, Paresh Shantilal
Resigned: 30 June 2006
Appointed Date: 01 August 2004
51 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 31 December 1998
Appointed Date: 30 December 1998

Director
MAHY, Geoffrey Raymond
Resigned: 27 March 2001
Appointed Date: 31 December 1998
80 years old

Director
MOISSI, Andreas
Resigned: 01 August 2004
Appointed Date: 01 July 2003
99 years old

Director
PANDYA, Vijaykumar Vasant Vihari
Resigned: 27 July 2011
Appointed Date: 30 June 2006
64 years old

Director
THACKER, Nitinkumar Kanjibhai
Resigned: 02 January 2011
Appointed Date: 01 August 2004
65 years old

Director
WYATT, David Graham
Resigned: 01 July 2003
Appointed Date: 27 March 2001
81 years old

Persons With Significant Control

Primaco S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

INDAPUR LIMITED Events

14 Mar 2017
Micro company accounts made up to 31 December 2016
10 Jan 2017
Confirmation statement made on 30 December 2016 with updates
22 Nov 2016
Director's details changed for Mr Andrew Richard Lamb on 22 November 2016
11 Nov 2016
Registered office address changed from 17 Hanover Square London W1S 1HU to Suite 3, 4th Floor 1 Duchess Street London W1W 6AN on 11 November 2016
22 Sep 2016
Total exemption full accounts made up to 31 December 2015
...
... and 74 more events
18 Jan 1999
New director appointed
18 Jan 1999
Ad 31/12/98--------- £ si 998@1=998 £ ic 2/1000
18 Jan 1999
New director appointed
18 Jan 1999
Director resigned
30 Dec 1998
Incorporation