Company NameVIPI Brands Limited
Company StatusDissolved
Company Number04751324
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date11 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameShibir Vasant Karia
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address41 Beacon Way
Rickmansworth
Hertfordshire
WD3 7PF
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed01 June 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 11 March 2010)
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Secretary NameVasant Parsottam Karia
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Bedford Road
Northwood
Middlesex
HA6 2AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRifsons
63-64 Charles Lane
St John's Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,059
Cash£17,205
Current Liabilities£64,243

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 March 2010Final Gazette dissolved following liquidation (1 page)
11 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2009Liquidators' statement of receipts and payments to 4 January 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
14 July 2008Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
14 July 2008Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
14 July 2008Liquidators' statement of receipts and payments to 4 January 2009 (5 pages)
15 July 2007Registered office changed on 15/07/07 from: 72 new cavendish street london W1M 8AU (1 page)
15 July 2007Registered office changed on 15/07/07 from: 72 new cavendish street london W1M 8AU (1 page)
12 July 2007Appointment of a voluntary liquidator (1 page)
12 July 2007Appointment of a voluntary liquidator (1 page)
12 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 July 2007Statement of affairs (7 pages)
12 July 2007Statement of affairs (7 pages)
12 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (1 page)
10 May 2007Return made up to 01/05/07; full list of members (2 pages)
10 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 May 2005Return made up to 01/05/05; full list of members (2 pages)
17 May 2005Return made up to 01/05/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
3 June 2004Return made up to 01/05/04; full list of members (6 pages)
3 June 2004Return made up to 01/05/04; full list of members (6 pages)
15 October 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
15 October 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
4 June 2003Ad 07/05/03--------- £ si 149@1=149 £ ic 2/151 (2 pages)
4 June 2003Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2003Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2003Ad 07/05/03--------- £ si 149@1=149 £ ic 2/151 (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003Secretary resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003Director resigned (1 page)
1 May 2003Incorporation (20 pages)
1 May 2003Incorporation (20 pages)