Company NameViniyoga International Limited
DirectorVinay Bagla
Company StatusDissolved
Company Number02754495
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameVinay Bagla
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusCurrent
Appointed23 February 1994(1 year, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressD101 Odhla Industrial Area
Phase 1
New Delhi 110020
India
Director NameVinod Krishan Khanna
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 1997)
RoleCompany Manager
Correspondence Address49 Abercorn Crescent
South Harrow
Middlesex
HA2 0PX
Secretary NameMr John Geoffrey Wood
NationalityBritish
StatusResigned
Appointed16 November 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 1994)
RoleCompany Director
Correspondence Address26 Newland Close
St Albans
Hertfordshire
AL1 1TE
Director NameRenu Anand Khanna
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 October 1996)
RoleSales Executive
Correspondence Address126 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PH
Secretary NameRenu Anand Khanna
NationalityBritish
StatusResigned
Appointed08 February 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 October 1996)
RoleSales Executive
Correspondence Address126 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PH
Secretary NameMohammed Taj Akram
NationalityBritish
StatusResigned
Appointed25 October 1996(4 years after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1997)
RoleCompany Director
Correspondence Address21 Millais Road
London
E11 4HB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 January 2001Dissolved (1 page)
3 October 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
5 October 1999Liquidators statement of receipts and payments (5 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Appointment of a voluntary liquidator (2 pages)
7 October 1997Registered office changed on 07/10/97 from: 58/60 berners street london. W1P 4JS (1 page)
3 October 1997Notice of Constitution of Liquidation Committee (2 pages)
3 October 1997Statement of affairs (7 pages)
3 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 1997Secretary resigned (1 page)
29 May 1997Director resigned (1 page)
9 April 1997Secretary resigned;director resigned (1 page)
9 April 1997New secretary appointed (2 pages)
14 October 1996Return made up to 09/10/96; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 April 1995Ad 05/04/95--------- £ si 100000@1=100000 £ ic 350000/450000 (4 pages)
11 April 1995Ad 14/03/95--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages)