Harrow
Middlesex
HA1 2EY
Director Name | Mr Vahik Toby Mansourian |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 17 March 2015) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 19 Welsby Court Eaton Rise London W5 2EY |
Director Name | Toby Mansourian |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Armenian |
Status | Resigned |
Appointed | 06 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 November 2006) |
Role | Marketing Director |
Correspondence Address | 4 Clayton Road Hayes Middlesex UB3 1AY |
Director Name | Rajesh Arvindbhai Patel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2010) |
Role | Trader |
Correspondence Address | 73 Freemans Lane Hayes Middlesex UB3 2NJ |
Director Name | Mr Harish Gaglani |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Edgwarebury Gardens Edgware Middlesex HA8 8LL |
Director Name | Mr Harish Gaglani |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Edgwarebury Gardens Edgware Middlesex HA8 8LL |
Secretary Name | Congress Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Website | www.vata-ltd.com |
---|
Registered Address | 147 Kentish Town Road London NW1 8PB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
150k at £1 | Mr Harish Gaglani 42.86% Ordinary |
---|---|
100k at £1 | Mr Rajesh Arvindbhai Patel 28.57% Ordinary |
10k at £1 | Michael Andreou 2.86% Ordinary |
45k at £1 | M.s. Ram 12.86% Ordinary |
40k at £1 | Thomas Adalbert 11.43% Ordinary |
5k at £1 | Mr Toby Mansourian 1.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£191,437 |
Cash | £645 |
Current Liabilities | £75,976 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Mr Vahik Toby Mansourian on 14 May 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Vahik Toby Mansourian on 14 May 2014 (2 pages) |
4 September 2014 | Secretary's details changed for Mr Harish Gaglani on 10 May 2014 (1 page) |
4 September 2014 | Secretary's details changed for Mr Harish Gaglani on 10 May 2014 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 August 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
18 August 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
18 August 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY on 7 December 2010 (1 page) |
31 August 2010 | Director's details changed for Vahik Toby Mansourian on 10 May 2010 (2 pages) |
31 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Vahik Toby Mansourian on 10 May 2010 (2 pages) |
31 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Termination of appointment of Rajesh Patel as a director (2 pages) |
19 August 2010 | Termination of appointment of Rajesh Patel as a director (2 pages) |
14 April 2010 | Termination of appointment of Harish Gaglani as a director (1 page) |
14 April 2010 | Termination of appointment of Harish Gaglani as a director (1 page) |
3 March 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
3 March 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
10 October 2009 | Resolutions
|
10 October 2009 | Resolutions
|
28 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
28 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
21 July 2009 | Ad 07/05/09-07/05/09\gbp si 4000@1=4000\gbp ic 1000/5000\ (2 pages) |
21 July 2009 | Ad 07/05/09-07/05/09\gbp si 4000@1=4000\gbp ic 1000/5000\ (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 June 2008 | Return made up to 10/05/08; no change of members (3 pages) |
20 June 2008 | Return made up to 10/05/08; no change of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
13 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
16 April 2007 | Accounts made up to 31 May 2006 (2 pages) |
16 April 2007 | Accounts made up to 31 May 2006 (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New secretary appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
24 July 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Return made up to 10/05/06; full list of members (2 pages) |
24 July 2006 | Return made up to 10/05/06; full list of members (2 pages) |
24 July 2006 | Secretary's particulars changed (1 page) |
10 May 2005 | Incorporation (17 pages) |
10 May 2005 | Incorporation (17 pages) |