Company NameVindex Estates Limited
Company StatusDissolved
Company Number05147455
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(6 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 02 January 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 3 59 Great Cumberland Place
London
W1H 7LJ
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 2012)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressPump Court Tax Chambers 16 Bedford Row
London
WC1R 4EB
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address113 Brent Street
London
NW4 2DX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Bana One LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,208
Current Liabilities£191,509

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End26 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
30 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages)
28 November 2017Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
4 August 2017Solvency Statement dated 20/07/17 (1 page)
4 August 2017Statement by Directors (1 page)
4 August 2017Solvency Statement dated 20/07/17 (1 page)
4 August 2017Resolutions
  • RES13 ‐ Cancel share premium account 20/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2017Statement of capital on 4 August 2017
  • GBP 1
(3 pages)
4 August 2017Statement of capital on 4 August 2017
  • GBP 1
(3 pages)
4 August 2017Statement by Directors (1 page)
4 August 2017Resolutions
  • RES13 ‐ Cancel share premium account 20/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(5 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(5 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(5 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(5 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(5 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
21 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 3
(3 pages)
21 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 3
(3 pages)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
17 March 2014Accounts for a small company made up to 31 December 2012 (12 pages)
17 March 2014Accounts for a small company made up to 31 December 2012 (12 pages)
20 January 2014Accounts for a small company made up to 31 December 2011 (7 pages)
20 January 2014Total exemption small company accounts made up to 29 December 2010 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 January 2014Total exemption small company accounts made up to 29 December 2010 (5 pages)
20 January 2014Accounts for a small company made up to 31 December 2011 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of Andrew Thornhill as a director (2 pages)
1 June 2012Termination of appointment of Andrew Thornhill as a director (2 pages)
24 January 2012Current accounting period shortened from 29 June 2011 to 29 December 2010 (1 page)
24 January 2012Current accounting period shortened from 29 June 2011 to 29 December 2010 (1 page)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
17 February 2011Appointment of Barry Ackerman as a director (3 pages)
17 February 2011Appointment of Barry Ackerman as a director (3 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
13 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
13 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
1 February 2010Appointment of Andrew Robert Thornhill Qc as a director (3 pages)
1 February 2010Appointment of Andrew Robert Thornhill Qc as a director (3 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 June 2008Return made up to 07/06/08; full list of members (4 pages)
13 June 2008Return made up to 07/06/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 June 2007Return made up to 07/06/07; full list of members (2 pages)
11 June 2007Return made up to 07/06/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 June 2006Return made up to 07/06/06; full list of members (2 pages)
7 June 2006Return made up to 07/06/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 April 2006Accounting reference date shortened from 30/06/05 to 29/06/05 (1 page)
5 April 2006Accounting reference date shortened from 30/06/05 to 29/06/05 (1 page)
24 June 2005Return made up to 07/06/05; full list of members (3 pages)
24 June 2005Return made up to 07/06/05; full list of members (3 pages)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004New director appointed (4 pages)
1 July 2004New secretary appointed;new director appointed (4 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New director appointed (4 pages)
1 July 2004New secretary appointed;new director appointed (4 pages)
1 July 2004Director resigned (1 page)
7 June 2004Incorporation (15 pages)
7 June 2004Incorporation (15 pages)