Company NameVipan Investments Limited
Company StatusDissolved
Company Number00693440
CategoryPrivate Limited Company
Incorporation Date23 May 1961(62 years, 11 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(31 years, 4 months after company formation)
Appointment Duration20 years, 11 months (closed 20 August 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameMichael Peter Petersen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(31 years, 4 months after company formation)
Appointment Duration20 years, 11 months (closed 20 August 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Secretary NameMr George Edward Nosworthy
NationalityBritish
StatusClosed
Appointed15 September 1992(31 years, 4 months after company formation)
Appointment Duration20 years, 11 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameMr Peter McKelvey Thompson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(51 years, 10 months after company formation)
Appointment Duration5 months, 1 week (closed 20 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Fitzjohn Avenue
Barnet
EN5 2HH
Director NameStephen Muir
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(31 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 April 2008)
RoleSurveyor
Correspondence AddressWoollas Hall
Eckington
Pershore
Worcester
WR10 3DN
Director NameMr Paul Adrian Munro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 1992(31 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Totteridge Common
Totteridge
London
N20 8LZ

Location

Registered AddressBalfour House
741 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £0.5Mfc Estates PLC
99.99%
Ordinary
1 at £0.5Peter Murphy
0.01%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
19 April 2013Appointment of Mr Peter Mckelvey Thompson as a director (3 pages)
19 April 2013Appointment of Mr Peter Mckelvey Thompson as a director on 15 March 2013 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 5,050
(4 pages)
24 August 2012Director's details changed for Michael Peter Petersen on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Michael Peter Petersen on 24 August 2012 (2 pages)
24 August 2012Secretary's details changed for Mr George Edward Nosworthy on 24 August 2012 (1 page)
24 August 2012Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 5,050
(4 pages)
24 August 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page)
24 August 2012Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages)
24 August 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page)
24 August 2012Secretary's details changed for Mr George Edward Nosworthy on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
4 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
26 September 2009Full accounts made up to 31 March 2009 (7 pages)
26 September 2009Full accounts made up to 31 March 2009 (7 pages)
19 August 2009Location of register of members (1 page)
19 August 2009Location of debenture register (1 page)
19 August 2009Location of debenture register (1 page)
19 August 2009Registered office changed on 19/08/2009 from winston house 2 dollis park london N3 1HF (1 page)
19 August 2009Return made up to 17/08/09; full list of members (4 pages)
19 August 2009Return made up to 17/08/09; full list of members (4 pages)
19 August 2009Registered office changed on 19/08/2009 from winston house 2 dollis park london N3 1HF (1 page)
19 August 2009Location of register of members (1 page)
5 June 2009Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
5 June 2009Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
28 January 2009Appointment Terminated Director stephen muir (1 page)
28 January 2009Appointment terminated director stephen muir (1 page)
15 October 2008Full accounts made up to 31 March 2008 (7 pages)
15 October 2008Full accounts made up to 31 March 2008 (7 pages)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
12 November 2007Full accounts made up to 31 March 2007 (11 pages)
12 November 2007Full accounts made up to 31 March 2007 (11 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
5 December 2006Full accounts made up to 31 March 2006 (11 pages)
5 December 2006Full accounts made up to 31 March 2006 (11 pages)
22 August 2006Return made up to 18/08/06; full list of members (3 pages)
22 August 2006Return made up to 18/08/06; full list of members (3 pages)
12 December 2005Full accounts made up to 31 March 2005 (10 pages)
12 December 2005Full accounts made up to 31 March 2005 (10 pages)
23 August 2005Return made up to 18/08/05; full list of members (3 pages)
23 August 2005Return made up to 18/08/05; full list of members (3 pages)
14 October 2004Full accounts made up to 31 March 2004 (10 pages)
14 October 2004Full accounts made up to 31 March 2004 (10 pages)
22 September 2004Return made up to 03/09/04; no change of members (8 pages)
22 September 2004Return made up to 03/09/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
2 October 2003Full accounts made up to 31 March 2003 (10 pages)
2 October 2003Full accounts made up to 31 March 2003 (10 pages)
27 September 2003Return made up to 15/09/03; full list of members (7 pages)
27 September 2003Return made up to 15/09/03; full list of members (7 pages)
28 October 2002Full accounts made up to 31 March 2002 (10 pages)
28 October 2002Full accounts made up to 31 March 2002 (10 pages)
3 October 2002Return made up to 15/09/02; full list of members (7 pages)
3 October 2002Return made up to 15/09/02; full list of members (7 pages)
8 November 2001Full accounts made up to 31 March 2001 (11 pages)
8 November 2001Full accounts made up to 31 March 2001 (11 pages)
27 September 2001Return made up to 15/09/01; full list of members (7 pages)
27 September 2001Return made up to 15/09/01; full list of members (7 pages)
13 December 2000Return made up to 15/09/00; full list of members (7 pages)
13 December 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2000Full accounts made up to 31 March 2000 (11 pages)
28 November 2000Full accounts made up to 31 March 2000 (11 pages)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
11 October 1999Return made up to 15/09/99; full list of members (10 pages)
11 October 1999Return made up to 15/09/99; full list of members (10 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1998Full accounts made up to 31 March 1998 (12 pages)
29 December 1998Full accounts made up to 31 March 1998 (12 pages)
22 September 1998Return made up to 15/09/98; no change of members (8 pages)
22 September 1998Return made up to 15/09/98; no change of members (8 pages)
29 December 1997Full accounts made up to 31 March 1997 (12 pages)
29 December 1997Full accounts made up to 31 March 1997 (12 pages)
24 September 1997Return made up to 15/09/97; no change of members (8 pages)
24 September 1997Return made up to 15/09/97; no change of members (8 pages)
3 March 1997Registered office changed on 03/03/97 from: 27 john street london WC1N 2BL (1 page)
3 March 1997Registered office changed on 03/03/97 from: 27 john street london WC1N 2BL (1 page)
21 January 1997Full accounts made up to 31 March 1996 (12 pages)
21 January 1997Full accounts made up to 31 March 1996 (12 pages)
4 November 1996Return made up to 15/09/96; full list of members (11 pages)
4 November 1996Return made up to 15/09/96; full list of members (11 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
15 November 1995Return made up to 15/09/95; no change of members (8 pages)
15 November 1995Return made up to 15/09/95; no change of members (12 pages)