Company NameV P Tech And Investment Limited
Company StatusDissolved
Company Number03657351
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Virendra Amritlal Punjani
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Woodhall Gate
Pinner
Middlesex
HA5 4TZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameShushma Punjani
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address92 Woodhall Gate
Pinner
Middlesex
HA5 4TZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJesal Punjani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(4 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 November 2003)
RoleBusiness Developer
Correspondence Address200 Empire Road
Greenford
Middlesex
UB6 7EE
Director NameMr Umar Javed
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleIT Director
Correspondence Address6 Lefroy Road
London
W12 9LF

Location

Registered Address8 Godson Street
Angel Islington
London
N1 9GZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

64.1k at 1Viren Punjani
100.00%
Ordinary

Financials

Year2014
Net Worth£70,861
Cash£1,861

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
9 December 2010Compulsory strike-off action has been suspended (1 page)
9 December 2010Compulsory strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Director's details changed for Mr Virendra Amritlal Punjani on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2010-01-09
  • GBP 64,100
(4 pages)
9 January 2010Director's details changed for Mr Virendra Amritlal Punjani on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Mr Virendra Amritlal Punjani on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2010-01-09
  • GBP 64,100
(4 pages)
4 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 October 2009Termination of appointment of Umar Javed as a director (1 page)
23 October 2009Termination of appointment of Umar Javed as a director (1 page)
12 January 2009Appointment Terminated Secretary shushma punjani (1 page)
12 January 2009Director appointed mr umar javed (1 page)
12 January 2009Director appointed mr umar javed (1 page)
12 January 2009Appointment terminated secretary shushma punjani (1 page)
12 January 2009Return made up to 27/10/08; full list of members (3 pages)
12 January 2009Return made up to 27/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 December 2007Return made up to 27/10/07; full list of members (2 pages)
4 December 2007Return made up to 27/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 December 2006Return made up to 27/10/06; full list of members (2 pages)
6 December 2006Return made up to 27/10/06; full list of members (2 pages)
28 December 2005Return made up to 27/10/05; full list of members (6 pages)
28 December 2005Return made up to 27/10/05; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 July 2005Registered office changed on 05/07/05 from: 3 coombe road london NW10 0EB (1 page)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 July 2005Registered office changed on 05/07/05 from: 3 coombe road london NW10 0EB (1 page)
7 December 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2004Return made up to 27/10/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2003Return made up to 27/10/03; full list of members (7 pages)
9 December 2003Return made up to 27/10/03; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
25 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
22 January 2003New director appointed (1 page)
22 January 2003New director appointed (1 page)
13 December 2002Return made up to 27/10/02; full list of members (6 pages)
13 December 2002Return made up to 27/10/02; full list of members (6 pages)
10 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
10 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 November 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
15 November 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
9 November 2001Return made up to 27/10/01; full list of members (6 pages)
9 November 2001Return made up to 27/10/01; full list of members (6 pages)
6 November 2000Return made up to 27/10/00; full list of members (6 pages)
6 November 2000Return made up to 27/10/00; full list of members (6 pages)
6 November 2000Registered office changed on 06/11/00 from: chapmans chartered accountants trinity house heather park drive wembley middlesex HA0 1SU (1 page)
6 November 2000Registered office changed on 06/11/00 from: chapmans chartered accountants trinity house heather park drive wembley middlesex HA0 1SU (1 page)
4 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 June 2000Compulsory strike-off action has been discontinued (1 page)
6 June 2000Compulsory strike-off action has been discontinued (1 page)
2 June 2000Return made up to 27/10/99; full list of members (6 pages)
2 June 2000Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2000First Gazette notice for compulsory strike-off (1 page)
23 May 2000First Gazette notice for compulsory strike-off (1 page)
27 October 1998Incorporation (15 pages)
27 October 1998Incorporation (15 pages)