Company NameVishania General Contractors Limited
Company StatusDissolved
Company Number02812138
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4544Painting and glazing
SIC 43341Painting
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Rajan Kuppusamy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityMalaysian
StatusClosed
Appointed31 October 2002(9 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 17 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Malvern Avenue
South Harrow
Middlesex
HA2 9HG
Secretary NameNiraimathi Rajan
NationalityBritish
StatusClosed
Appointed31 October 2002(9 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address221 Malvern Avenue
South Harrow
Middlesex
HA2 9HG
Director NameRajan Kuppusamy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleBusiness Executive
Correspondence Address166b Eversholt Street
London
NW1 1BL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameSandragary Rangasamy
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Woodcote Avenue
Thornton Heath
Surrey
CR7 7DH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameNiraimathi Rajan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2002)
RoleBusiness Woman
Correspondence Address221 Malvern Avenue
South Harrow
Middlesex
HA2 9HG
Secretary NameVasugie Pushparajah
NationalityBritish
StatusResigned
Appointed23 April 1996(3 years after company formation)
Appointment Duration10 months (resigned 21 February 1997)
RoleCompany Director
Correspondence AddressFlat 2 Robinson Court
Peel Road Harrow
Wealdstone
Middlesex
HA3 7QX
Secretary NameMr Rajan Kuppusamy
NationalityMalaysian
StatusResigned
Appointed27 February 1997(3 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Malvern Avenue
South Harrow
Middlesex
HA2 9HG

Location

Registered Address9 Bickels Yard
151-153 Bermondsey Street
London Bridge
London
SE1 3HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
27 October 2009Voluntary strike-off action has been suspended (1 page)
27 October 2009Voluntary strike-off action has been suspended (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
8 October 2007Application for striking-off (1 page)
8 October 2007Application for striking-off (1 page)
16 April 2007Return made up to 12/04/07; full list of members (2 pages)
16 April 2007Return made up to 12/04/07; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 July 2006Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 July 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 May 2006Return made up to 12/04/06; full list of members (2 pages)
19 May 2006Return made up to 12/04/06; full list of members (2 pages)
19 May 2005Registered office changed on 19/05/05 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page)
19 May 2005Registered office changed on 19/05/05 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page)
9 May 2005Return made up to 12/04/05; full list of members (6 pages)
9 May 2005Return made up to 12/04/05; full list of members (6 pages)
28 April 2005Registered office changed on 28/04/05 from: 221 malvern avenue south harrow middlesex HA2 9HG (1 page)
28 April 2005Registered office changed on 28/04/05 from: 221 malvern avenue south harrow middlesex HA2 9HG (1 page)
22 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 April 2004Return made up to 12/04/04; full list of members (6 pages)
27 April 2004Return made up to 12/04/04; full list of members (6 pages)
9 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 May 2003Return made up to 12/04/03; full list of members (6 pages)
14 May 2003Return made up to 12/04/03; full list of members (6 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Return made up to 12/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 November 2002Return made up to 12/04/02; full list of members (6 pages)
7 November 2002New secretary appointed (2 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 May 2001Return made up to 12/04/01; full list of members (6 pages)
11 May 2001Return made up to 12/04/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 April 2000Return made up to 12/04/00; full list of members (6 pages)
27 April 2000Return made up to 12/04/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
19 April 1999Return made up to 12/04/99; no change of members (4 pages)
19 April 1999Return made up to 12/04/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 April 1998Return made up to 23/04/98; full list of members (6 pages)
18 April 1998Return made up to 23/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
18 April 1997Return made up to 23/04/97; full list of members (6 pages)
18 April 1997Return made up to 23/04/97; full list of members (6 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Secretary resigned (1 page)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996Secretary resigned (1 page)
31 May 1996Registered office changed on 31/05/96 from: 20B pitfield street london N1 6EY (1 page)
31 May 1996Registered office changed on 31/05/96 from: 20B pitfield street london N1 6EY (1 page)
31 May 1996New secretary appointed (2 pages)
25 April 1996Return made up to 23/04/96; full list of members (6 pages)
25 April 1996Return made up to 23/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/04/96
(6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
23 May 1995Return made up to 23/04/95; no change of members (6 pages)
23 May 1995Return made up to 23/04/95; no change of members (6 pages)
26 April 1995Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1995Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1995Accounts for a small company made up to 30 April 1994 (6 pages)
23 April 1995Accounts for a small company made up to 30 April 1994 (6 pages)