Company NameVaprose Limited
Company StatusDissolved
Company Number01948269
CategoryPrivate Limited Company
Incorporation Date18 September 1985(38 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr John William Goss
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address1 Dunstall Farm Road
Burgess Hill
West Sussex
RH15 8LG
Director NameMr Surendra Ambalal Patel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Westhall Road
Warlingham
Surrey
CR6 9HB
Director NameMr Vijaykumar Ambalal Patel
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address20 Hillfield Avenue
Morden
Surrey
SM4 6BA
Secretary NameMr Surendra Ambalal Patel
NationalityBritish
StatusCurrent
Appointed28 January 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Westhall Road
Warlingham
Surrey
CR6 9HB
Director NameMr Kirit Ambalal Patel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Westhall Road
Warlingham
Surrey
CR6 9HB

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£6,735,188
Gross Profit£510,131
Net Worth£182,426
Current Liabilities£1,783,896

Accounts

Latest Accounts2 April 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 November 2004Dissolved (1 page)
10 August 2004Liquidators statement of receipts and payments (5 pages)
10 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
16 June 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
7 July 2000Liquidators statement of receipts and payments (5 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
25 October 1999Notice of ceasing to act as a voluntary liquidator (1 page)
8 July 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (5 pages)
5 June 1997Receiver's abstract of receipts and payments (3 pages)
5 June 1997Receiver's abstract of receipts and payments (3 pages)
19 May 1997Receiver ceasing to act (1 page)
24 April 1997Receiver's abstract of receipts and payments (3 pages)
21 June 1996Registered office changed on 21/06/96 from: 17-19 grove vale east dulwich london SE22 8EQ (1 page)
19 June 1996Appointment of a voluntary liquidator (1 page)
19 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 1996Appointment of receiver/manager (1 page)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 March 1995Registered office changed on 16/03/95 from: 1ST floor 334-336 goswell road london EC1V 7LQ (1 page)
20 February 1995Return made up to 31/12/94; full list of members (6 pages)