Company NameVanbuild Limited
Company StatusDissolved
Company Number02687639
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)
Dissolution Date3 August 2013 (10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Yusuf Ahmed Sarodia
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed25 February 1996(4 years after company formation)
Appointment Duration17 years, 5 months (closed 03 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 The Drive
Ilford
Essex
IG1 3HB
Secretary NameMrs Bilkis Sarodia
NationalityBritish
StatusClosed
Appointed24 July 1999(7 years, 5 months after company formation)
Appointment Duration14 years (closed 03 August 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address49 The Drive
Ilford
Essex
IG1 3HB
Director NameAli Kashif
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 1996)
RoleAccountant
Correspondence Address170 Coventry Road
Ilford
Essex
IG1 4RG
Secretary NameShima Sarodia
NationalityBritish
StatusResigned
Appointed28 July 1994(2 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 July 1999)
RoleCompany Director
Correspondence Address49 The Drive
Ilford
Essex
IG1 3HB
Director NameAhmed Bhaimia
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2006(14 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2007)
RoleImport Export
Correspondence Address59 Summercourt Road
London
E1 0SQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address43 Upton Lane
Forest Gate
London
E7 9PA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£453,828
Cash£3,410
Current Liabilities£61,201

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2013Completion of winding up (1 page)
3 May 2013Completion of winding up (1 page)
28 July 2011Order of court to wind up (2 pages)
28 July 2011Order of court to wind up (2 pages)
26 February 2011Compulsory strike-off action has been suspended (1 page)
26 February 2011Compulsory strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2009Return made up to 14/02/09; no change of members (10 pages)
16 April 2009Return made up to 14/02/09; no change of members (10 pages)
27 March 2008Appointment Terminated Director ahmed bhaimia (1 page)
27 March 2008Return made up to 14/02/08; no change of members (7 pages)
27 March 2008Return made up to 14/02/08; no change of members (7 pages)
27 March 2008Appointment terminated director ahmed bhaimia (1 page)
9 May 2007Return made up to 14/02/07; full list of members (8 pages)
9 May 2007Return made up to 14/02/07; full list of members (8 pages)
21 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2007Ad 01/03/06-28/02/07 £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
21 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2007Ad 01/03/06-28/02/07 £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
21 April 2007Nc inc already adjusted 16/03/06 (2 pages)
21 April 2007Nc inc already adjusted 16/03/06 (2 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 February 2006Return made up to 14/02/06; full list of members (7 pages)
14 February 2006Return made up to 14/02/06; full list of members (7 pages)
18 March 2005Return made up to 14/02/05; full list of members (7 pages)
18 March 2005Registered office changed on 18/03/05 from: 302 romford road forest gate london E7 9HD (1 page)
18 March 2005Return made up to 14/02/05; full list of members (7 pages)
18 March 2005Registered office changed on 18/03/05 from: 302 romford road forest gate london E7 9HD (1 page)
26 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 April 2004Return made up to 14/02/04; full list of members (7 pages)
21 April 2004Return made up to 14/02/04; full list of members (7 pages)
10 February 2003Return made up to 14/02/03; full list of members (7 pages)
10 February 2003Return made up to 14/02/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2000 (3 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2000 (3 pages)
24 December 2002Registered office changed on 24/12/02 from: 228-230 bethnel green road london E2 0AA (1 page)
24 December 2002Registered office changed on 24/12/02 from: 228-230 bethnel green road london E2 0AA (1 page)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
26 February 2002Return made up to 14/02/02; full list of members (7 pages)
26 February 2002Return made up to 14/02/02; full list of members (7 pages)
5 March 2001Return made up to 14/02/01; full list of members (7 pages)
5 March 2001Return made up to 14/02/01; full list of members (7 pages)
25 January 2001Full accounts made up to 31 March 1999 (8 pages)
25 January 2001Full accounts made up to 31 March 1999 (8 pages)
15 April 2000Secretary resigned (2 pages)
15 April 2000Secretary resigned (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
12 April 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 April 2000Return made up to 14/02/00; full list of members (7 pages)
23 December 1999Full accounts made up to 31 March 1998 (10 pages)
23 December 1999Full accounts made up to 31 March 1998 (10 pages)
2 May 1999Return made up to 14/02/99; no change of members (4 pages)
2 May 1999Return made up to 14/02/99; no change of members (4 pages)
20 January 1999Return made up to 14/02/98; full list of members (6 pages)
20 January 1999Return made up to 14/02/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 March 1997 (13 pages)
2 July 1998Full accounts made up to 31 March 1997 (13 pages)
14 August 1997Accounts for a small company made up to 31 March 1996 (10 pages)
14 August 1997Accounts for a small company made up to 31 March 1996 (10 pages)
7 February 1997Return made up to 14/02/97; full list of members (6 pages)
7 February 1997Return made up to 14/02/97; full list of members (6 pages)
13 January 1997Return made up to 14/02/96; full list of members (6 pages)
13 January 1997Return made up to 14/02/96; full list of members (6 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
21 November 1995Return made up to 14/02/95; no change of members (4 pages)
21 November 1995Return made up to 14/02/95; no change of members (4 pages)
13 September 1995Full accounts made up to 31 March 1995 (9 pages)
13 September 1995Full accounts made up to 31 March 1995 (9 pages)
13 September 1995Full accounts made up to 31 March 1994 (8 pages)
13 September 1995Registered office changed on 13/09/95 from: 148-150 bethnal green london E2 (1 page)
13 September 1995Registered office changed on 13/09/95 from: 148-150 bethnal green london E2 (1 page)
13 September 1995Full accounts made up to 31 March 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 August 1994First Gazette notice for compulsory strike-off (1 page)
9 August 1994First Gazette notice for compulsory strike-off (1 page)
4 August 1994Strike-off action suspended (1 page)
4 August 1994Strike-off action suspended (1 page)
19 January 1994Compulsory strike-off action has been discontinued (1 page)
19 January 1994Compulsory strike-off action has been discontinued (1 page)
14 February 1992Incorporation (13 pages)
14 February 1992Incorporation (13 pages)