Company NameVisakha Ltd
Company StatusDissolved
Company Number04397811
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameGeorge Babykutty
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address17a Elmwood Road
Croydon
Surrey
CR0 2SN
Secretary NameAlice Babykutty
NationalityIndian
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleSecretary
Correspondence Address17a Elmwood Road
West Croydon
Surrey
CR0 2SN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address125 Denmark Road
Camberwell
London
SE5 9LB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Financials

Year2014
Net Worth-£83,130
Cash£2,476
Current Liabilities£117,253

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
10 January 2006Voluntary strike-off action has been suspended (1 page)
26 September 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
26 September 2005Accounting reference date shortened from 31/03/05 to 31/05/04 (1 page)
13 September 2005Voluntary strike-off action has been suspended (1 page)
10 May 2005Voluntary strike-off action has been suspended (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
21 March 2005Application for striking-off (1 page)
6 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
25 April 2003Return made up to 19/03/03; full list of members (6 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
4 April 2002Registered office changed on 04/04/02 from: regent house 316 beluah hill london SE19 3HF (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)