Company NameVistastar Lettings Limited
Company StatusDissolved
Company Number02178476
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 5 months ago)
Dissolution Date12 April 2021 (2 years, 11 months ago)
Previous NameVistastar Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dharminder Singh Sandhu
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1988(1 year, 2 months after company formation)
Appointment Duration32 years, 3 months (closed 12 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Oak Avenue
Ickenham
Uxbridge
Middlesex
UB10 8LR
Director NameMr Kawaljit Singh Sandhu
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(3 years, 6 months after company formation)
Appointment Duration29 years, 11 months (closed 12 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AF
Secretary NameDharminder Singh Sandhu
NationalityBritish
StatusClosed
Appointed09 May 1991(3 years, 6 months after company formation)
Appointment Duration29 years, 11 months (closed 12 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Oak Avenue
Ickenham
Uxbridge
Middlesex
UB10 8LR

Contact

Telephone020 85662964
Telephone regionLondon

Location

Registered Address1 Beasleys Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2013
Net Worth£606,025
Cash£39,857
Current Liabilities£49,702

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

16 April 1996Delivered on: 23 April 1996
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 princes park avenue hayes middlesex together with all buildings and fixtures thereon, floating charge over all movable plant machinery implements utensils furniture goods and equipment and assigns the goodwill of the business (if any).
Outstanding
16 April 1996Delivered on: 23 April 1996
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 coniston avenue perivale middlesex together with all buildings and fixtures thereon, floating charge over all movable plant machinery implements utensils furniture goods and equipment and assigns the goodwill of the business (if any).
Outstanding

Filing History

12 January 2021Return of final meeting in a members' voluntary winding up (14 pages)
10 June 2020Liquidators' statement of receipts and payments to 30 March 2020 (13 pages)
3 July 2019Liquidators' statement of receipts and payments to 30 March 2019 (13 pages)
2 June 2018Liquidators' statement of receipts and payments to 30 March 2018 (14 pages)
5 May 2017Court order insolvency:re block transfer appt liq (2 pages)
5 May 2017Appointment of a voluntary liquidator (1 page)
5 May 2017Appointment of a voluntary liquidator (1 page)
5 May 2017Court order insolvency:re block transfer appt liq (2 pages)
30 March 2017Court order insolvency:block transfer order appointing ashok bhardwaj as liquidator (3 pages)
30 March 2017Appointment of a voluntary liquidator (1 page)
30 March 2017Court order insolvency:block transfer order appointing ashok bhardwaj as liquidator (3 pages)
30 March 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Registered office address changed from 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 8 March 2017 (2 pages)
22 April 2016Previous accounting period extended from 30 November 2015 to 30 March 2016 (1 page)
22 April 2016Previous accounting period extended from 30 November 2015 to 30 March 2016 (1 page)
22 April 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
22 April 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
20 April 2016Registered office address changed from Vistastar House 54/62 Uxbridge Road Hanwell London W7 3SU to 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from Vistastar House 54/62 Uxbridge Road Hanwell London W7 3SU to 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 20 April 2016 (2 pages)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
15 April 2016Declaration of solvency (3 pages)
15 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
15 April 2016Declaration of solvency (3 pages)
15 April 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 December 2015Current accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
18 December 2015Current accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
11 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(5 pages)
11 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(6 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(6 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Director's details changed for Mr Kawaljit Singh Sandhu on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Kawaljit Singh Sandhu on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Kawaljit Singh Sandhu on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Dharminder Singh Sandhu on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Dharminder Singh Sandhu on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Dharminder Singh Sandhu on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 October 2009Director's details changed for Dharminder Singh Sandhu on 15 April 2008 (1 page)
30 October 2009Annual return made up to 14 April 2008 with a full list of shareholders (4 pages)
30 October 2009Secretary's details changed for Dharminder Singh Sandhu on 15 April 2008 (1 page)
30 October 2009Secretary's details changed for Dharminder Singh Sandhu on 15 April 2008 (1 page)
30 October 2009Annual return made up to 14 April 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 14 April 2008 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 14 April 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Dharminder Singh Sandhu on 15 April 2008 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Return made up to 14/04/07; full list of members (4 pages)
24 April 2008Return made up to 14/04/07; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006Return made up to 14/04/06; full list of members (3 pages)
15 August 2006Return made up to 14/04/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2005Return made up to 14/04/04; full list of members (8 pages)
7 July 2005Return made up to 14/04/04; full list of members (8 pages)
1 July 2005Return made up to 14/04/05; full list of members (8 pages)
1 July 2005Return made up to 14/04/05; full list of members (8 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 June 2002Return made up to 14/04/02; full list of members (7 pages)
5 June 2002Return made up to 14/04/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 May 2001Return made up to 14/04/01; full list of members (7 pages)
14 May 2001Return made up to 14/04/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
14 July 2000Return made up to 14/04/00; full list of members (7 pages)
14 July 2000Return made up to 14/04/00; full list of members (7 pages)
28 March 2000Amended accounts made up to 31 March 1999 (7 pages)
28 March 2000Amended accounts made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 August 1999Return made up to 14/04/99; no change of members (4 pages)
13 August 1999Return made up to 14/04/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
30 April 1998Return made up to 14/04/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 April 1998Return made up to 14/04/98; full list of members (6 pages)
22 June 1997Return made up to 14/04/97; no change of members (4 pages)
22 June 1997Return made up to 14/04/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
5 November 1996Registered office changed on 05/11/96 from: 176D uxbridge road hanwell london W7 3TB (1 page)
5 November 1996Registered office changed on 05/11/96 from: 176D uxbridge road hanwell london W7 3TB (1 page)
13 May 1996Return made up to 14/04/96; no change of members (4 pages)
13 May 1996Return made up to 14/04/96; no change of members (4 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 August 1995Return made up to 14/04/95; full list of members (6 pages)
8 August 1995Return made up to 14/04/95; full list of members (6 pages)
31 March 1995Particulars of contract relating to shares (4 pages)
31 March 1995Ad 30/09/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 March 1995Particulars of contract relating to shares (4 pages)
31 March 1995Ad 30/09/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 February 1995Full accounts made up to 31 March 1994 (12 pages)
2 November 1994Accounts for a small company made up to 31 March 1993 (11 pages)
14 June 1994Return made up to 14/04/94; full list of members (5 pages)
14 June 1994Return made up to 14/04/94; full list of members (5 pages)
22 April 1993Accounts for a small company made up to 31 March 1992 (4 pages)
16 April 1993Return made up to 14/04/93; no change of members (4 pages)
16 April 1993Return made up to 14/04/93; no change of members (4 pages)
15 October 1992Accounts for a small company made up to 31 March 1991 (5 pages)
23 April 1992Return made up to 14/04/92; no change of members (4 pages)
23 April 1992Return made up to 14/04/92; no change of members (4 pages)
1 August 1991Return made up to 09/05/91; full list of members (8 pages)
1 August 1991Return made up to 09/05/91; full list of members (8 pages)
21 June 1991Accounts for a small company made up to 31 March 1990 (4 pages)
4 April 1991Registered office changed on 04/04/91 from: 252 goswoll rd london EC1V 7OD (1 page)
5 February 1991Company name changed\certificate issued on 05/02/91 (2 pages)
17 December 1990Full accounts made up to 31 March 1989 (4 pages)
30 November 1989Return made up to 14/04/89; full list of members (4 pages)
30 November 1989Return made up to 14/04/89; full list of members (4 pages)
29 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1988Secretary resigned;director resigned (2 pages)
22 November 1988New secretary appointed;new director appointed (2 pages)
20 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1988Registered office changed on 16/06/88 from: 124-128 city road london EC1V 2NJ (1 page)
16 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 October 1987Incorporation (15 pages)
14 October 1987Incorporation (15 pages)