Company NameV.I.P. Real Estates Limited
Company StatusDissolved
Company Number03771972
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSurinder Khanna
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleEstate Agent
Correspondence Address60 Long Lane
Ickenham
Uxbridge
Middlesex
UB10 8SZ
Secretary NameSurinder Khanna
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleEstate Agent
Correspondence Address60 Long Lane
Ickenham
Uxbridge
Middlesex
UB10 8SZ
Director NameShashi Kumar Khanna
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 03 June 2003)
RoleManager
Correspondence Address60 Long Lane
Ickenham
Middlesex
UB10 8SZ
Director NameMr Parminder Singh Dhariwal
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address70 Waye Avenue
Hounslow
Middlesex
TW5 9SE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address772 Bath Road
Hounslow
Middlesex
TW5 9TY
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,403
Cash£6,423
Current Liabilities£20

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
13 August 2002Strike-off action suspended (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
21 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
15 February 2001New director appointed (3 pages)
15 February 2001Director resigned (1 page)
14 August 2000Return made up to 17/05/00; full list of members (6 pages)
28 May 1999New secretary appointed;new director appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
17 May 1999Incorporation (20 pages)