Company NameVescon Developments Limited
Company StatusDissolved
Company Number02059795
CategoryPrivate Limited Company
Incorporation Date30 September 1986(37 years, 7 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlpesh Devshi Halai
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(15 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 18 October 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address27 Ormesby Way
Kenton
Harrow
Middlesex
HA3 9SE
Secretary NameManoj Devshi Halai
NationalityBritish
StatusClosed
Appointed28 June 2004(17 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 18 October 2011)
RoleCompany Director
Correspondence Address27 Ormesby Way
Kenton
Harrow
Middlesex
HA3 9SE
Director NameMr Devshi Velji Halai
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2002)
RoleBuilder
Correspondence Address9 Orchard Close
Ruislip
Middlesex
HA4 7LR
Director NameMr Praful Velji Halai
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2002)
RoleBuilder
Correspondence Address9 Orchard Close
Ruislip
Middlesex
HA4 7LR
Secretary NameMr Deepak Raj Gajree
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 June 2004)
RoleCompany Director
Correspondence Address9 Orchard Close
Ruislip
Middlesex
HA4 7LR

Location

Registered Address27 Ormesby Way
Kenton
Harrow
Middlesex
HA3 9SE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,305,720
Cash£766
Current Liabilities£35,728

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (3 pages)
24 June 2011Application to strike the company off the register (3 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2
(5 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2
(5 pages)
18 May 2010Director's details changed for Alpesh Devshi Halai on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Alpesh Devshi Halai on 15 May 2010 (2 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
27 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
20 May 2009Return made up to 15/05/09; full list of members (3 pages)
20 May 2009Return made up to 15/05/09; full list of members (3 pages)
3 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
3 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
2 June 2008Return made up to 15/05/08; full list of members (3 pages)
2 June 2008Return made up to 15/05/08; full list of members (3 pages)
5 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
5 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
21 May 2007Return made up to 15/05/07; full list of members (2 pages)
21 May 2007Return made up to 15/05/07; full list of members (2 pages)
15 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
15 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
17 May 2006Return made up to 15/05/06; full list of members (2 pages)
17 May 2006Return made up to 15/05/06; full list of members (2 pages)
10 June 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
10 June 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
16 May 2005Return made up to 15/05/05; full list of members (2 pages)
16 May 2005Return made up to 15/05/05; full list of members (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004New secretary appointed (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (1 page)
8 June 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
8 June 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
24 May 2004Return made up to 15/05/04; full list of members (6 pages)
24 May 2004Return made up to 15/05/04; full list of members (6 pages)
26 June 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
26 June 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
28 May 2003Return made up to 15/05/03; full list of members (6 pages)
28 May 2003Return made up to 15/05/03; full list of members (6 pages)
23 September 2002Registered office changed on 23/09/02 from: 9 orchard close ruislip middlesex HA4 7LR (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: 9 orchard close ruislip middlesex HA4 7LR (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
22 May 2002Return made up to 15/05/02; full list of members (7 pages)
22 May 2002Return made up to 15/05/02; full list of members (7 pages)
26 November 2001Total exemption full accounts made up to 30 September 2001 (13 pages)
26 November 2001Total exemption full accounts made up to 30 September 2001 (13 pages)
30 May 2001Return made up to 15/05/01; full list of members (6 pages)
30 May 2001Return made up to 15/05/01; full list of members (6 pages)
19 December 2000Full accounts made up to 30 September 2000 (13 pages)
19 December 2000Full accounts made up to 30 September 2000 (13 pages)
15 September 2000Full accounts made up to 30 September 1999 (13 pages)
15 September 2000Full accounts made up to 30 September 1999 (13 pages)
23 May 2000Return made up to 15/05/00; full list of members (6 pages)
23 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
10 January 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
21 May 1999Return made up to 15/05/99; full list of members (6 pages)
21 May 1999Return made up to 15/05/99; full list of members (6 pages)
29 September 1998Full accounts made up to 31 March 1998 (12 pages)
29 September 1998Full accounts made up to 31 March 1998 (12 pages)
23 June 1998Registered office changed on 23/06/98 from: 32 liddell gardens london NW10 3QD (1 page)
23 June 1998Registered office changed on 23/06/98 from: 32 liddell gardens london NW10 3QD (1 page)
27 May 1998Return made up to 15/05/98; no change of members (4 pages)
27 May 1998Return made up to 15/05/98; no change of members (4 pages)
4 August 1997Full accounts made up to 31 March 1997 (12 pages)
4 August 1997Full accounts made up to 31 March 1997 (12 pages)
2 July 1997Return made up to 15/05/97; no change of members (4 pages)
2 July 1997Return made up to 15/05/97; no change of members (4 pages)
6 September 1996Full accounts made up to 31 March 1996 (13 pages)
6 September 1996Full accounts made up to 31 March 1996 (13 pages)
29 May 1996Return made up to 15/05/96; full list of members (6 pages)
29 May 1996Return made up to 15/05/96; full list of members (6 pages)
25 August 1995Full accounts made up to 31 March 1995 (12 pages)
25 August 1995Full accounts made up to 31 March 1995 (12 pages)
19 May 1995Return made up to 15/05/95; no change of members (4 pages)
19 May 1995Return made up to 15/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)