Company NameVitesse Properties Limited
DirectorsAnant Rasiklal Rabheru and Rasiklal Chagganlal Rabheru
Company StatusDissolved
Company Number01856812
CategoryPrivate Limited Company
Incorporation Date18 October 1984(39 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Anant Rasiklal Rabheru
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Georgian Way
Harrow On The Hill
Middlesex
HA1 3LF
Director NameMr Rasiklal Chagganlal Rabheru
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Georgian Way
Harrow On The Hill
Harrow
Middlesex
HA1 3LF
Secretary NameAyres Quirinus Braganza
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address3 The Paragon
Ramsgate
Kent
CT11 9JX

Location

Registered AddressPride House
Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 January 1999Liquidators statement of receipts and payments (5 pages)
4 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 1998Registered office changed on 26/02/98 from: 26/33 queens gardens london W2 3BD (1 page)
24 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 1998Statement of affairs (4 pages)
24 February 1998Appointment of a voluntary liquidator (1 page)
25 February 1997Return made up to 31/12/96; full list of members (7 pages)
25 February 1997Declaration of mortgage charge released/ceased (2 pages)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1996Full accounts made up to 30 June 1995 (16 pages)
18 February 1996Return made up to 31/12/95; full list of members (7 pages)
29 September 1995Full accounts made up to 30 June 1994 (15 pages)