Kingston Upon Thames
Surrey
KT2 5UY
Director Name | Mr Arjun Varma |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Samuel Gray Gardens Kingston Upon Thames Surrey KT2 5UY |
Secretary Name | Mr Arjun Varma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Restrauteur |
Country of Residence | United Kingdom |
Correspondence Address | 5 Samuel Gray Gardens Kingston Upon Thames Surrey KT2 5UY |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Return made up to 06/08/06; full list of members (2 pages) |
5 October 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
5 December 2005 | Company name changed vamaji LIMITED\certificate issued on 05/12/05 (3 pages) |
22 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
1 March 2005 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 438, kings road chelsea london SW10 0LJ (1 page) |
23 February 2005 | Company name changed vama wholesale LIMITED\certificate issued on 23/02/05 (2 pages) |
13 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | Incorporation (13 pages) |
6 August 2003 | New secretary appointed (1 page) |