Grays
Essex
RM17 5UP
Secretary Name | Rohini Wahi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 17 May 2022) |
Role | Fashion Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 31 College Close Grays Essex RM17 5UP |
Director Name | Robert Kennedy |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Linden Avenue London Nw10 NW10 5RA |
Director Name | Mr Nilesh Ruparel |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 106 Argyle Avenue Hounslow Middlesex TW3 2LW |
Director Name | Mr Rahul Wahi |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Role | Company Executive |
Correspondence Address | 30 College Close Grays Essex RM17 5UP |
Secretary Name | Mr Rahul Wahi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Role | Company Executive |
Correspondence Address | 30 College Close Grays Essex RM17 5UP |
Director Name | Sital Makwana |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 206 Lampton Road Hounslow Middlesex TW3 4EJ |
Secretary Name | Ms Reena Wahi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 2006) |
Role | Product Develo |
Country of Residence | England |
Correspondence Address | 30 College Close Grays Essex RM17 5UP |
Director Name | Rohini Wahi |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 2010) |
Role | Fashion Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 30 College Close Grays Essex RM17 5UP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jvcintl.co.uk |
---|
Registered Address | C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
10k at £1 | Mrs Reena Wahi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£98,690 |
Cash | £8,625 |
Current Liabilities | £104,131 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 November 2003 | Delivered on: 25 November 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
12 November 2003 | Delivered on: 25 November 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 February 2001 | Delivered on: 10 March 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
6 January 1994 | Delivered on: 20 January 1994 Satisfied on: 5 May 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
16 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
28 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
13 April 2018 | Registered office address changed from Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN England to C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ on 13 April 2018 (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
8 June 2017 | Registered office address changed from 189 Piccadilly London W1J 9ES to Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 189 Piccadilly London W1J 9ES to Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN on 8 June 2017 (1 page) |
29 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2016 | Secretary's details changed for Rohini Wahi on 6 December 2015 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Secretary's details changed for Rohini Wahi on 6 December 2015 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Mrs Reena Wahi on 6 December 2015 (3 pages) |
11 January 2016 | Director's details changed for Mrs Reena Wahi on 6 December 2015 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
27 March 2014 | Registered office address changed from 86-88 South Ealing Road London W5 4QB on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Registered office address changed from 86-88 South Ealing Road London W5 4QB on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Termination of appointment of Rohini Wahi as a director (1 page) |
21 July 2010 | Termination of appointment of Rohini Wahi as a director (1 page) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2010 | Director's details changed for Rohini Wahi on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Rohini Wahi on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Reena Wahi on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Reena Wahi on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | New secretary appointed (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (1 page) |
26 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2005 | Return made up to 06/12/04; full list of members
|
4 February 2005 | Return made up to 06/12/04; full list of members
|
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 December 2003 | Return made up to 06/12/03; full list of members
|
3 December 2003 | Return made up to 06/12/03; full list of members
|
25 November 2003 | Particulars of mortgage/charge (9 pages) |
25 November 2003 | Particulars of mortgage/charge (10 pages) |
25 November 2003 | Particulars of mortgage/charge (9 pages) |
25 November 2003 | Particulars of mortgage/charge (10 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
14 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
27 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 January 2002 | Return made up to 06/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 06/12/01; full list of members (7 pages) |
21 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: unit gi greenheath business centre, 31 three colts lane london E2 6JB (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: unit gi greenheath business centre, 31 three colts lane london E2 6JB (1 page) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Return made up to 06/12/00; full list of members (6 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Return made up to 06/12/00; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
31 January 2000 | Return made up to 06/12/99; full list of members (7 pages) |
31 January 2000 | Return made up to 06/12/99; full list of members (7 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 47 poland street london W1V 3DF (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 47 poland street london W1V 3DF (1 page) |
4 January 1999 | Return made up to 06/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 06/12/98; full list of members (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 January 1998 | Return made up to 06/12/97; change of members (6 pages) |
19 January 1998 | Return made up to 06/12/97; change of members (6 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
24 September 1997 | Ad 25/03/97--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
24 September 1997 | Ad 25/03/97--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
12 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1997 | Return made up to 06/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 06/12/96; full list of members (6 pages) |
4 July 1996 | Ad 25/03/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
4 July 1996 | Ad 25/03/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |