Company NameVTEL (UK) Limited
DirectorNagendra Nath Kini
Company StatusActive
Company Number05890830
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nagendra Nath Kini
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Nnk Secretaries Ltd ,Cavendish House 369 Burnt
Edgware
HA8 5AW
Director NameVtalii Karazei
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityUkraine
StatusResigned
Appointed28 September 2006(1 month, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 16 September 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 39 Belvedere Court
372-374 Upper Richmond Road
London
SW15 6YH
Secretary NameOksana Lissovets
NationalityBritish
StatusResigned
Appointed28 September 2006(1 month, 4 weeks after company formation)
Appointment Duration2 months (resigned 28 November 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 39 Belvedere Court
372 -374 Upper Richmond Road
London
SW15 6YH
Director NameOksana Lissovets
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(4 months after company formation)
Appointment Duration9 years (resigned 17 December 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 39 Belvedere Court
372 -374 Upper Richmond Road
London
SW15 6YH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameVineheath Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2006(4 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 September 2014)
Correspondence Address5th Floor, Charles House
108-110 Finchley Road
London
NW3 5JJ

Location

Registered AddressC/O Nnk Secretaries Ltd ,Cavendish House
369 Burnt Oak Broadway
Edgware
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£2,615
Cash£15,894
Current Liabilities£101,689

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

22 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
12 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
21 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2017Registered office address changed from C/O C/O Nnk Secretaries Ltd Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to C/O Nnk Secretaries Ltd ,Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW on 6 July 2017 (1 page)
6 July 2017Registered office address changed from C/O C/O Nnk Secretaries Ltd Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to C/O Nnk Secretaries Ltd ,Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW on 6 July 2017 (1 page)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
25 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
25 January 2016Director's details changed for Mr Nagendranath Kini on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Nagendranath Kini on 25 January 2016 (2 pages)
20 January 2016Registered office address changed from C/O C/O Nnk Secretaries Ltd Berkeley House, 18-24 High Street High Street Edgware Middlesex HA8 7RP to C/O C/O Nnk Secretaries Ltd Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 20 January 2016 (1 page)
20 January 2016Registered office address changed from C/O C/O Nnk Secretaries Ltd Berkeley House, 18-24 High Street High Street Edgware Middlesex HA8 7RP to C/O C/O Nnk Secretaries Ltd Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 20 January 2016 (1 page)
18 December 2015Termination of appointment of Oksana Lissovets as a director on 17 December 2015 (1 page)
18 December 2015Appointment of Mr Nagendranath Kini as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Mr Nagendranath Kini as a director on 17 December 2015 (2 pages)
18 December 2015Termination of appointment of Oksana Lissovets as a director on 17 December 2015 (1 page)
16 November 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(3 pages)
16 November 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(3 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
25 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(5 pages)
25 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(5 pages)
21 September 2014Termination of appointment of Vtalii Karazei as a director on 16 September 2014 (1 page)
21 September 2014Termination of appointment of Vtalii Karazei as a director on 16 September 2014 (1 page)
21 September 2014Termination of appointment of Vineheath Nominees Limited as a secretary on 19 September 2014 (1 page)
21 September 2014Termination of appointment of Vineheath Nominees Limited as a secretary on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 5Th Floor Charles House 108/110 Finchley Road London NW3 5JJ to C/O C/O Nnk Secretaries Ltd Berkeley House, 18-24 High Street High Street Edgware Middlesex HA8 7RP on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 5Th Floor Charles House 108/110 Finchley Road London NW3 5JJ to C/O C/O Nnk Secretaries Ltd Berkeley House, 18-24 High Street High Street Edgware Middlesex HA8 7RP on 19 September 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
27 August 2010Secretary's details changed for Vineheath Nominees Limited on 1 July 2010 (2 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
27 August 2010Secretary's details changed for Vineheath Nominees Limited on 1 July 2010 (2 pages)
27 August 2010Secretary's details changed for Vineheath Nominees Limited on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Oksana Lissovets on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Oksana Lissovets on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Oksana Lissovets on 1 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 November 2009Director's details changed for Vtalii Karazei on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Vtalii Karazei on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Vtalii Karazei on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
28 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 September 2008Return made up to 31/07/08; full list of members (3 pages)
8 September 2008Director's change of particulars / vtalii karazei / 01/07/2008 (1 page)
8 September 2008Return made up to 31/07/08; full list of members (3 pages)
8 September 2008Director's change of particulars / vtalii karazei / 01/07/2008 (1 page)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 November 2007Return made up to 31/07/07; full list of members (2 pages)
12 November 2007Return made up to 31/07/07; full list of members (2 pages)
15 December 2006Ad 28/11/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
15 December 2006Ad 28/11/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
22 November 2006New secretary appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006Director resigned (1 page)
31 July 2006Incorporation (17 pages)
31 July 2006Incorporation (17 pages)