Company NameVayam Technologies Ltd.
Company StatusDissolved
Company Number05456618
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)
Previous NameIbilt Technologies Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAshok Tiwari
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressE 4-6 Second Floor
Vasant Vihar
New Delhi
110057
Foreign
Secretary NameMr Kirankumar Maganlal Naik
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Director NameJitendra Tiwari
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed06 May 2009(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressE-4/6 Second Floor
Vasant Vihar
New Delhi
India
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehpbose.org

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Vayam Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£624,628
Cash£40,194
Current Liabilities£426,639

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2014Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
14 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(5 pages)
14 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(5 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(5 pages)
26 April 2013Amended accounts made up to 31 March 2012 (6 pages)
26 April 2013Amended accounts made up to 31 March 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Director's details changed for Jitendra Tiwari on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Ashok Tiwari on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Jitendra Tiwari on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Ashok Tiwari on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Jitendra Tiwari on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Ashok Tiwari on 1 January 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Return made up to 19/05/09; full list of members (3 pages)
1 July 2009Return made up to 19/05/09; full list of members (3 pages)
20 May 2009Director appointed jitendra tiwari (2 pages)
20 May 2009Director appointed jitendra tiwari (2 pages)
4 April 2009Company name changed ibilt technologies LTD\certificate issued on 09/04/09 (2 pages)
4 April 2009Company name changed ibilt technologies LTD\certificate issued on 09/04/09 (2 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 19/05/08; full list of members (3 pages)
17 June 2008Return made up to 19/05/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2007Return made up to 19/05/07; full list of members (2 pages)
16 November 2007Return made up to 19/05/07; full list of members (2 pages)
24 March 2007Amended accounts made up to 31 March 2006 (5 pages)
24 March 2007Amended accounts made up to 31 March 2006 (5 pages)
27 February 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 February 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 July 2006Ad 31/03/06-31/03/06 £ si 99999@1 (2 pages)
6 July 2006Return made up to 19/05/06; full list of members (6 pages)
6 July 2006Ad 31/03/06-31/03/06 £ si 99999@1 (2 pages)
6 July 2006Return made up to 19/05/06; full list of members (6 pages)
25 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
25 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
19 May 2005Incorporation (16 pages)
19 May 2005Incorporation (16 pages)