Company NameVastu Limited
Company StatusDissolved
Company Number04412855
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years, 1 month ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJay Kumara Gohil
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleProperty Investor Developer
Correspondence AddressFlat E171 Montevetro
100 Battersea Church Road
London
SW11 3YL
Secretary NameUsha Desai
NationalityBritish
StatusClosed
Appointed27 January 2003(9 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 05 June 2007)
RoleSecretary
Correspondence Address61 Hebdon Road
Tooting
London
SW17 7NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameH C Secretaries Ltd (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1G 9SG
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Wimpole Street
London
W1G 9SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£1

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
8 January 2007Application for striking-off (1 page)
21 November 2006Return made up to 10/04/06; full list of members (6 pages)
8 May 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
23 June 2005Registered office changed on 23/06/05 from: 1ST floor 2 mill street london W1S 2AT (1 page)
10 May 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
29 April 2005Return made up to 10/04/05; full list of members (6 pages)
1 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
27 May 2004Return made up to 10/04/04; full list of members (6 pages)
5 May 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
8 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
10 April 2002Incorporation (16 pages)