Company NameVATA Limited
Company StatusDissolved
Company Number05448283
CategoryPrivate Limited Company
Incorporation Date10 May 2005(19 years ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMr Harish Gaglani
NationalityBritish
StatusClosed
Appointed07 September 2006(1 year, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 17 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Johns Road
Harrow
Middlesex
HA1 2EY
Director NameMr Vahik Toby Mansourian
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(1 year, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 17 March 2015)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address19 Welsby Court
Eaton Rise
London
W5 2EY
Director NameToby Mansourian
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityArmenian
StatusResigned
Appointed06 September 2006(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 November 2006)
RoleMarketing Director
Correspondence Address4 Clayton Road
Hayes
Middlesex
UB3 1AY
Director NameRajesh Arvindbhai Patel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2010)
RoleTrader
Correspondence Address73 Freemans Lane
Hayes
Middlesex
UB3 2NJ
Director NameMr Harish Gaglani
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LL
Director NameMr Harish Gaglani
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LL
Secretary NameCongress Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY

Contact

Websitewww.vata-ltd.com

Location

Registered Address147 Kentish Town Road
London
NW1 8PB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

150k at £1Mr Harish Gaglani
42.86%
Ordinary
100k at £1Mr Rajesh Arvindbhai Patel
28.57%
Ordinary
10k at £1Michael Andreou
2.86%
Ordinary
45k at £1M.s. Ram
12.86%
Ordinary
40k at £1Thomas Adalbert
11.43%
Ordinary
5k at £1Mr Toby Mansourian
1.43%
Ordinary

Financials

Year2014
Net Worth-£191,437
Cash£645
Current Liabilities£75,976

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 350,000
(5 pages)
4 September 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 350,000
(5 pages)
4 September 2014Director's details changed for Mr Vahik Toby Mansourian on 14 May 2014 (2 pages)
4 September 2014Director's details changed for Mr Vahik Toby Mansourian on 14 May 2014 (2 pages)
4 September 2014Secretary's details changed for Mr Harish Gaglani on 10 May 2014 (1 page)
4 September 2014Secretary's details changed for Mr Harish Gaglani on 10 May 2014 (1 page)
28 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 August 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
12 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
18 August 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
18 August 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 30 November 2010 (7 pages)
22 February 2012Total exemption small company accounts made up to 30 November 2009 (7 pages)
22 February 2012Total exemption small company accounts made up to 30 November 2009 (7 pages)
22 February 2012Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
7 December 2010Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY on 7 December 2010 (1 page)
31 August 2010Director's details changed for Vahik Toby Mansourian on 10 May 2010 (2 pages)
31 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Vahik Toby Mansourian on 10 May 2010 (2 pages)
31 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
19 August 2010Termination of appointment of Rajesh Patel as a director (2 pages)
19 August 2010Termination of appointment of Rajesh Patel as a director (2 pages)
14 April 2010Termination of appointment of Harish Gaglani as a director (1 page)
14 April 2010Termination of appointment of Harish Gaglani as a director (1 page)
3 March 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
3 March 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
10 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-15
(1 page)
10 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-15
(1 page)
28 July 2009Return made up to 10/05/09; full list of members (4 pages)
28 July 2009Return made up to 10/05/09; full list of members (4 pages)
21 July 2009Ad 07/05/09-07/05/09\gbp si 4000@1=4000\gbp ic 1000/5000\ (2 pages)
21 July 2009Ad 07/05/09-07/05/09\gbp si 4000@1=4000\gbp ic 1000/5000\ (2 pages)
22 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 June 2008Return made up to 10/05/08; no change of members (3 pages)
20 June 2008Return made up to 10/05/08; no change of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 July 2007Return made up to 10/05/07; full list of members (3 pages)
13 July 2007Return made up to 10/05/07; full list of members (3 pages)
16 April 2007Accounts made up to 31 May 2006 (2 pages)
16 April 2007Accounts made up to 31 May 2006 (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
24 July 2006Secretary's particulars changed (1 page)
24 July 2006Return made up to 10/05/06; full list of members (2 pages)
24 July 2006Return made up to 10/05/06; full list of members (2 pages)
24 July 2006Secretary's particulars changed (1 page)
10 May 2005Incorporation (17 pages)
10 May 2005Incorporation (17 pages)