Company NameVayu Naidu Company Limited
Company StatusDissolved
Company Number04326115
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 November 2001(22 years, 5 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Mukulika Banerjee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed08 January 2008(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 09 July 2013)
RoleUniversity Academic (Reader)
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C16 The Old Imperial Laundry
71 Warriner Gardens
London
SW11 4XW
Director NameMrs Rajshri Krishnan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 09 July 2013)
RoleSelf Employed Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C16 The Old Imperial Laundry
71 Warriner Gardens
London
SW11 4XW
Director NameMs Judith McKnight
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 09 July 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit C16 The Old Imperial Laundry
71 Warriner Gardens
London
SW11 4XW
Director NameMr David Ashworth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleTheatre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C16 The Old Imperial Laundry
71 Warriner Gardens
London
SW11 4XW
Director NameDr Nicola Kerrze Shaughnessy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleUnversity Lecturer
Correspondence AddressBredlands Farm House
Bredlands Lane
Westbere
CT2 0HD
Secretary NameDr Darryll Rodney Grantley
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Kynance Mews
London
SW7 4QR
Director NameAnne Elizabeth Seller
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(6 days after company formation)
Appointment Duration4 years, 5 months (resigned 12 May 2006)
RoleUniversity Lecturer
Correspondence Address30 Cossington Road
Canterbury
Kent
CT1 3HU
Director NameMrs Catherine Jane Hull
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2009)
RoleAcademic
Country of ResidenceEngland
Correspondence Address9 King Edward Road
Rochester
Kent
ME1 1UB
Director NameTharuman Shivaji Shivapadasundaram
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Palace Court
Kenton
Harrow
Middlesex
HA3 0SN
Director NameMs Kathleen Jane Hamilton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glen
Bruisyard Road
Peasenhall
Suffolk
IP17 2HP
Director NameProf Alan Maley
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 March 2009)
RoleRetired
Correspondence Address13 Water Meadows
Fordwich
Kent
CT2 0BF
Secretary NameMs Jenny Alice Campbell
NationalityBritish
StatusResigned
Appointed18 September 2007(5 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 2008)
RoleGeneral Manager
Correspondence Address107 Goldstone Road
Hove
East Sussex
BN3 3RG
Secretary NameMs Jenny Alice Campbell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(5 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 2008)
RoleGeneral Manager
Correspondence Address107 Goldstone Road
Hove
East Sussex
BN3 3RG
Director NameDr Sangeeta Datta
Date of BirthApril 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed08 January 2008(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 June 2010)
RoleArtistic Director & Lecturer
Country of ResidenceEngland
Correspondence AddressUnit C5 The Old Imperial Laundry
71 Warriner Gardens
London
SW11 4XW
Secretary NameMs Rebekah Cross
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 June 2009)
RoleTheatre General Manager
Country of ResidenceUnited Kingdom
Correspondence Address155b Shooters Hill Road
Blackheath
London
SE3 8UQ
Secretary NameMrs Helen Winning
StatusResigned
Appointed09 February 2010(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2011)
RoleCompany Director
Correspondence AddressUnit C5 The Old Imperial Laundry
71 Warriner Gardens
London
SW11 4XW
Director NameMrs Felicity Mary Rose Harvest
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(9 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 June 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit C16 The Old Imperial Laundry
71 Warriner Gardens
London
SW11 4XW

Location

Registered AddressUnit C16 The Old Imperial Laundry
71 Warriner Gardens
London
SW11 4XW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
23 December 2011Annual return made up to 21 November 2011 no member list (3 pages)
23 December 2011Annual return made up to 21 November 2011 no member list (3 pages)
9 November 2011Termination of appointment of Felicity Harvest as a director (1 page)
9 November 2011Termination of appointment of David Ashworth as a director (1 page)
9 November 2011Termination of appointment of David Ashworth as a director on 26 May 2011 (1 page)
9 November 2011Termination of appointment of Felicity Mary Rose Harvest as a director on 15 June 2011 (1 page)
23 March 2011Registered office address changed from Unit C5 the Old Imperial Laundry 71 Warriner Gardens London SW11 4XW United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from Unit C5 the Old Imperial Laundry 71 Warriner Gardens London SW11 4XW United Kingdom on 23 March 2011 (1 page)
23 March 2011Termination of appointment of Helen Winning as a secretary (1 page)
23 March 2011Termination of appointment of Helen Winning as a secretary (1 page)
28 February 2011Appointment of Mrs Felicity Mary Rose Harvest as a director (2 pages)
28 February 2011Appointment of Mrs Felicity Mary Rose Harvest as a director (2 pages)
10 January 2011Termination of appointment of Sangeeta Datta as a director (1 page)
10 January 2011Annual return made up to 21 November 2010 no member list (3 pages)
10 January 2011Annual return made up to 21 November 2010 no member list (3 pages)
10 January 2011Termination of appointment of Sangeeta Datta as a director (1 page)
9 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
25 February 2010Appointment of Ms Judith Mcknight as a director (2 pages)
25 February 2010Appointment of Ms Judith Mcknight as a director (2 pages)
9 February 2010Appointment of Mrs Helen Winning as a secretary (1 page)
9 February 2010Termination of appointment of Jenny Campbell as a secretary (1 page)
9 February 2010Appointment of Mrs Helen Winning as a secretary (1 page)
9 February 2010Termination of appointment of Jenny Campbell as a secretary (1 page)
13 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
16 December 2009Annual return made up to 21 November 2009 no member list (3 pages)
16 December 2009Registered office address changed from Old Imperial Laundry 71-73 Warriner Gardens London SW11 4XW London Unit C5 Uk on 16 December 2009 (1 page)
16 December 2009Annual return made up to 21 November 2009 no member list (3 pages)
16 December 2009Registered office address changed from Old Imperial Laundry 71-73 Warriner Gardens London SW11 4XW London Unit C5 Uk on 16 December 2009 (1 page)
26 October 2009Termination of appointment of Kathleen Hamilton as a director (1 page)
26 October 2009Director's details changed for Mrs Rajshri Krishnan on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Dr Mukulika Banerjee on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Dr Mukulika Banerjee on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Ms Jenny Alice Campbell on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mrs Rajshri Krishnan on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Dr Sangeeta Datta on 26 October 2009 (2 pages)
26 October 2009Termination of appointment of Kathleen Hamilton as a director (1 page)
26 October 2009Director's details changed for Dr Sangeeta Datta on 26 October 2009 (2 pages)
26 October 2009Director's details changed for David Ashworth on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Ms Jenny Alice Campbell on 26 October 2009 (1 page)
26 October 2009Director's details changed for David Ashworth on 26 October 2009 (2 pages)
4 August 2009Secretary appointed ms jenny alice campbell (1 page)
4 August 2009Secretary appointed ms jenny alice campbell (1 page)
30 June 2009Appointment terminated secretary rebekah cross (1 page)
30 June 2009Appointment Terminated Secretary rebekah cross (1 page)
30 June 2009Registered office changed on 30/06/2009 from unit LFB2 lafone house the leathermarket 11-13 leathermarket street london SE1 3HN (1 page)
30 June 2009Registered office changed on 30/06/2009 from unit LFB2 lafone house the leathermarket 11-13 leathermarket street london SE1 3HN (1 page)
29 June 2009Appointment terminated director catherine hull (1 page)
29 June 2009Appointment Terminated Director catherine hull (1 page)
13 March 2009Appointment terminated director alan maley (1 page)
13 March 2009Appointment Terminated Director alan maley (1 page)
4 December 2008Annual return made up to 21/11/08 (4 pages)
4 December 2008Annual return made up to 21/11/08 (4 pages)
1 October 2008Partial exemption accounts made up to 31 March 2008 (15 pages)
1 October 2008Partial exemption accounts made up to 31 March 2008 (15 pages)
22 July 2008Appointment terminated secretary jenny campbell (1 page)
22 July 2008Secretary appointed miss rebekah cross (1 page)
22 July 2008Secretary appointed miss rebekah cross (1 page)
22 July 2008Appointment Terminated Secretary jenny campbell (1 page)
19 March 2008Director appointed dr sangeeta datta (1 page)
19 March 2008Director appointed dr sangeeta datta (1 page)
11 March 2008Director appointed mrs rajshri krishnan (1 page)
11 March 2008Director appointed mrs rajshri krishnan (1 page)
4 March 2008Director appointed dr mukulika banerjee (1 page)
4 March 2008Appointment Terminated Director tharuman shivapadasundaram (1 page)
4 March 2008Appointment terminated director tharuman shivapadasundaram (1 page)
4 March 2008Director appointed dr mukulika banerjee (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
22 November 2007Annual return made up to 21/11/07 (2 pages)
22 November 2007Annual return made up to 21/11/07 (2 pages)
22 November 2007Registered office changed on 22/11/07 from: unit LFB2 lafone house leathermarket 11-13 leathermarket street london SE1 3HN (1 page)
22 November 2007Registered office changed on 22/11/07 from: unit LFB2 lafone house leathermarket 11-13 leathermarket street london SE1 3HN (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
19 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
19 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
13 December 2006Annual return made up to 21/11/06 (5 pages)
13 December 2006Annual return made up to 21/11/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Registered office changed on 18/05/06 from: gulbenkian theatre university of kent canterbury kent CT2 7NB (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Registered office changed on 18/05/06 from: gulbenkian theatre university of kent canterbury kent CT2 7NB (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 December 2005Annual return made up to 21/11/05 (4 pages)
22 December 2005Annual return made up to 21/11/05 (4 pages)
29 September 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 September 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
17 January 2005Annual return made up to 21/11/04 (4 pages)
17 January 2005Annual return made up to 21/11/04 (4 pages)
20 November 2003Annual return made up to 21/11/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 2003Annual return made up to 21/11/03 (4 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2003Annual return made up to 21/11/02 (4 pages)
25 January 2003Annual return made up to 21/11/02 (4 pages)
23 May 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
23 May 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
6 February 2002Registered office changed on 06/02/02 from: 13 blackfriars street canters way CT1 zap (1 page)
6 February 2002Registered office changed on 06/02/02 from: 13 blackfriars street canters way CT1 zap (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
21 November 2001Incorporation (27 pages)
21 November 2001Incorporation (27 pages)