Company NameVIPS International Limited
Company StatusDissolved
Company Number05540376
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NamePrint2Send Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Maheswari Mohan
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameVipin Selvaraj Playikovilakam Venkitachalam
Date of BirthMay 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMaheswari Mohan
NationalityIndian
StatusClosed
Appointed13 June 2007(1 year, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 13 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2012
Net Worth-£6,664
Cash£15,973
Current Liabilities£83,593

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2016Final Gazette dissolved following liquidation (1 page)
13 December 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
13 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
16 October 2015Liquidators' statement of receipts and payments to 14 August 2015 (9 pages)
16 October 2015Liquidators' statement of receipts and payments to 14 August 2015 (9 pages)
16 October 2015Liquidators statement of receipts and payments to 14 August 2015 (9 pages)
21 August 2014Registered office address changed from 1 London Road Ipswich Suffolk IP1 2HA to 47-49 Green Lane Northwood Middlesex HA6 3AE on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 1 London Road Ipswich Suffolk IP1 2HA to 47-49 Green Lane Northwood Middlesex HA6 3AE on 21 August 2014 (1 page)
20 August 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Statement of affairs with form 4.19 (5 pages)
20 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-15
(1 page)
20 August 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Statement of affairs with form 4.19 (5 pages)
30 April 2014Registered office address changed from 9 Emberton Court 15-17 Eastbury Avenue Northwood Middlesex HA6 3FJ on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from 9 Emberton Court 15-17 Eastbury Avenue Northwood Middlesex HA6 3FJ on 30 April 2014 (2 pages)
17 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Maheswari Mohan on 19 September 2012 (2 pages)
19 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Maheswari Mohan on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Vipin Selvaraj Playikovilakam Venkitachalam on 19 September 2012 (2 pages)
19 September 2012Secretary's details changed for Maheswari Mohan on 19 September 2012 (1 page)
19 September 2012Director's details changed for Vipin Selvaraj Playikovilakam Venkitachalam on 19 September 2012 (2 pages)
19 September 2012Secretary's details changed for Maheswari Mohan on 19 September 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Maheswari Mohan on 1 October 2009 (2 pages)
1 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Maheswari Mohan on 1 October 2009 (2 pages)
1 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Vipin Selvaraj Playikovilakam Venkitachalam on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Maheswari Mohan on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Vipin Selvaraj Playikovilakam Venkitachalam on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Vipin Selvaraj Playikovilakam Venkitachalam on 1 October 2009 (2 pages)
14 October 2010Registered office address changed from 114 Terry Gardens Kesgrave Ipswich Suffolk IP5 2DR on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from 114 Terry Gardens Kesgrave Ipswich Suffolk IP5 2DR on 14 October 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 February 2010Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
2 February 2010Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
16 December 2009Compulsory strike-off action has been discontinued (1 page)
16 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008Return made up to 18/08/08; full list of members (3 pages)
9 December 2008Return made up to 18/08/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
21 July 2007Registered office changed on 21/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007Registered office changed on 21/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
21 July 2007New secretary appointed (2 pages)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
27 February 2007Company name changed PRINT2SEND LIMITED\certificate issued on 27/02/07 (2 pages)
27 February 2007Company name changed PRINT2SEND LIMITED\certificate issued on 27/02/07 (2 pages)
30 August 2006Return made up to 18/08/06; full list of members (2 pages)
30 August 2006Return made up to 18/08/06; full list of members (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
18 August 2005Incorporation (12 pages)
18 August 2005Incorporation (12 pages)