Company NameVanhold Limited
DirectorSeyed Mortazavi
Company StatusDissolved
Company Number02896323
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSeyed Mortazavi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1994(1 week, 6 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address4 Queens Court
Queens Walk Ealing
London
W5 1TW
Secretary NameHamid Hendi
NationalityBritish
StatusCurrent
Appointed23 February 1994(2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address2 Rivermill
151 Grosvenor Road
London
SW1V 3JN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
27 April 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
22 April 1999Liquidators statement of receipts and payments (5 pages)
20 October 1998Liquidators statement of receipts and payments (5 pages)
8 May 1998Liquidators statement of receipts and payments (5 pages)
31 October 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
18 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 1996Appointment of a voluntary liquidator (2 pages)
3 October 1996Registered office changed on 03/10/96 from: 121A regents street london W1 (1 page)
25 April 1996Return made up to 09/02/96; no change of members (4 pages)
10 April 1995Return made up to 09/02/95; full list of members (6 pages)