Vasant Vihar
New Delhi
110057
Foreign
Secretary Name | Mr Kirankumar Maganlal Naik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mullen Avenue Downs Barn Milton Keynes Buckinghamshire MK14 7LQ |
Director Name | Jitendra Tiwari |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 06 May 2009(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | E-4/6 Second Floor Vasant Vihar New Delhi India |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hpbose.org |
---|
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Vayam Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£624,628 |
Cash | £40,194 |
Current Liabilities | £426,639 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Amended total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2014 | Amended total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
26 April 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
26 April 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Director's details changed for Jitendra Tiwari on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Ashok Tiwari on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Jitendra Tiwari on 1 January 2010 (2 pages) |
15 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Ashok Tiwari on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Jitendra Tiwari on 1 January 2010 (2 pages) |
15 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Ashok Tiwari on 1 January 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
20 May 2009 | Director appointed jitendra tiwari (2 pages) |
20 May 2009 | Director appointed jitendra tiwari (2 pages) |
4 April 2009 | Company name changed ibilt technologies LTD\certificate issued on 09/04/09 (2 pages) |
4 April 2009 | Company name changed ibilt technologies LTD\certificate issued on 09/04/09 (2 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 November 2007 | Return made up to 19/05/07; full list of members (2 pages) |
16 November 2007 | Return made up to 19/05/07; full list of members (2 pages) |
24 March 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
24 March 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
27 February 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 February 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 July 2006 | Ad 31/03/06-31/03/06 £ si 99999@1 (2 pages) |
6 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
6 July 2006 | Ad 31/03/06-31/03/06 £ si 99999@1 (2 pages) |
6 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
25 June 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
25 June 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
19 May 2005 | Incorporation (16 pages) |
19 May 2005 | Incorporation (16 pages) |