Company NameVipul Investment Limited
Company StatusDissolved
Company Number04193122
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePembrooke Limited (Corporation)
StatusClosed
Appointed03 April 2001(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameTw Directors (UK) Limited (Corporation)
StatusClosed
Appointed12 January 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 19 September 2006)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameMr Pere Auge
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleLawyer
Country of ResidenceAndorra La Vella
Correspondence AddressC Etang Sale Edifici Les
Teulades Bloc Viii 5 3
Escaldes Engordany
Andorra
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Application for striking-off (1 page)
21 April 2006Director's particulars changed (1 page)
23 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 January 2006Director's particulars changed (1 page)
17 January 2006Delivery ext'd 3 mth 30/04/05 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
4 April 2005Return made up to 03/04/05; full list of members (3 pages)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (3 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 May 2004Return made up to 03/04/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 October 2002Delivery ext'd 3 mth 30/04/02 (1 page)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001New director appointed (3 pages)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001Ad 03/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 April 2001Incorporation (21 pages)