London
W6 9LT
Director Name | Mr Rajive Madan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 September 2013(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 7 Florence House 33-37 Palace Gate London W8 5LZ |
Website | vshapeit.com |
---|---|
Telephone | 07 585802929 |
Telephone region | Mobile |
Registered Address | 2 40 Weltje Road London W6 9LT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
90 at £1 | Rajen Madan 90.00% Ordinary |
---|---|
10 at £1 | Rajive Madan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,164 |
Cash | £12,820 |
Current Liabilities | £8,320 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2018 | Application to strike the company off the register (3 pages) |
7 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
20 July 2015 | Registered office address changed from 7 Florence House 33-37 Palace Gate London Greater London W8 5LZ to 2 40 Weltje Road London W6 9LT on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 7 Florence House 33-37 Palace Gate London Greater London W8 5LZ to 2 40 Weltje Road London W6 9LT on 20 July 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr Rajen Madan on 1 September 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Rajen Madan on 1 September 2014 (2 pages) |
20 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr Rajen Madan on 1 September 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Appointment of Mr Rajive Madan as a director (2 pages) |
24 October 2013 | Appointment of Mr Rajive Madan as a director (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 March 2012 | Director's details changed for Mr Rajen Madan on 28 September 2011 (3 pages) |
14 March 2012 | Annual return made up to 29 September 2011 (14 pages) |
14 March 2012 | Annual return made up to 29 September 2011 (14 pages) |
14 March 2012 | Director's details changed for Mr Rajen Madan on 28 September 2011 (3 pages) |
7 March 2012 | Registered office address changed from 3, 70 Cornwall Gardens London SW7 4BA United Kingdom on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 3, 70 Cornwall Gardens London SW7 4BA United Kingdom on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 3, 70 Cornwall Gardens London SW7 4BA United Kingdom on 7 March 2012 (2 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 April 2010 | Registered office address changed from 16 St Albans Grove 1St and 2Nd Floor Kensington London W85BP United Kingdom on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Rajen Madan on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Rajen Madan on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from 16 St Albans Grove 1St and 2Nd Floor Kensington London W85BP United Kingdom on 14 April 2010 (1 page) |
27 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
29 September 2008 | Incorporation (13 pages) |
29 September 2008 | Incorporation (13 pages) |