Company NameVedanta Resources Investments Limited
Company StatusDissolved
Company Number06579246
CategoryPrivate Limited Company
Incorporation Date29 April 2008(15 years, 12 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Secretary NameDeepak Kumar
NationalityBritish
StatusClosed
Appointed09 May 2008(1 week, 3 days after company formation)
Appointment Duration5 years, 2 months (closed 16 July 2013)
RoleCompany Director
Correspondence Address5th Floor
16 Berkeley Street
London
W1J 8DZ
Director NameMr Navin Agarwal
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIndian
StatusClosed
Appointed12 October 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 16 July 2013)
RoleIndustrialist
Country of ResidenceIndia
Correspondence Address5th Floor 16 Berkeley Street
London
W1J 8DZ
Director NameMahendra Singh Mehta
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed12 October 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 16 July 2013)
RoleService
Country of ResidenceIndia
Correspondence Address5th Floor 16 Berkeley Street
London
W1J 8DZ
Director NameMr Paul William Hally
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleSolicitor
Correspondence Address73 Murrayfield Gardens
Edinburgh
EH12 6DL
Scotland
Director NameAnil Agarwal
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed09 May 2008(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2009)
RoleCompany Director
Correspondence AddressFlat 2 42 Hill Street
London
W1J 5NX

Location

Registered Address2nd Floor Vintners Place 68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

1 at $1Vedanta Resources PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013Application to strike the company off the register (3 pages)
26 March 2013Application to strike the company off the register (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • USD 1
(14 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • USD 1
(14 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 January 2010Secretary's details changed for Deepak Kumar on 14 October 2009 (1 page)
7 January 2010Secretary's details changed for Deepak Kumar on 14 October 2009 (1 page)
14 November 2009Appointment of Mr Navin Agarwal as a director (2 pages)
14 November 2009Appointment of Mahendra Singh Mehta as a director (2 pages)
14 November 2009Appointment of Mahendra Singh Mehta as a director (2 pages)
14 November 2009Appointment of Mr Navin Agarwal as a director (2 pages)
13 November 2009Termination of appointment of Anil Agarwal as a director (1 page)
13 November 2009Termination of appointment of Anil Agarwal as a director (1 page)
18 June 2009Registered office changed on 18/06/2009 from 16 berkeley street london W1J 8DZ (1 page)
18 June 2009Registered office changed on 18/06/2009 from 16 berkeley street london W1J 8DZ (1 page)
6 June 2009Return made up to 29/04/09; full list of members (7 pages)
6 June 2009Return made up to 29/04/09; full list of members (7 pages)
3 July 2008Memorandum and Articles of Association (18 pages)
3 July 2008Nc inc already adjusted 09/05/08 (2 pages)
3 July 2008Nc inc already adjusted 09/05/08 (2 pages)
3 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
(1 page)
3 July 2008Memorandum and Articles of Association (18 pages)
30 June 2008Director appointed anil agarwal (2 pages)
30 June 2008Registered office changed on 30/06/2008 from c/o c/o shepherd and wedderburn ll condor house 10 st. Paul's churchyard london EC4M 8AL (1 page)
30 June 2008Secretary appointed deepak kumar (2 pages)
30 June 2008Appointment Terminated Director paul hally (1 page)
30 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
30 June 2008Secretary appointed deepak kumar (2 pages)
30 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
30 June 2008Director appointed anil agarwal (2 pages)
30 June 2008Appointment terminated director paul hally (1 page)
30 June 2008Registered office changed on 30/06/2008 from c/o c/o shepherd and wedderburn ll condor house 10 st. Paul's churchyard london EC4M 8AL (1 page)
29 April 2008Incorporation (23 pages)
29 April 2008Incorporation (23 pages)