Company NameJatin Vaidya Limited
Company StatusDissolved
Company Number06763784
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 4 months ago)
Dissolution Date15 April 2015 (9 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Jatin Vaidya
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2008(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address14 Wisborough Court
Bewbush
Crawley
West Sussex
RH11 8UN

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

2 at £1Jatin Vaidya
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,017
Cash£30,446
Current Liabilities£2,335

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015Final Gazette dissolved following liquidation (1 page)
15 January 2015Return of final meeting in a members' voluntary winding up (9 pages)
15 January 2015Return of final meeting in a members' voluntary winding up (9 pages)
16 October 2014Liquidators statement of receipts and payments to 26 September 2014 (7 pages)
16 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (7 pages)
16 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (7 pages)
4 October 2013Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 4 October 2013 (2 pages)
3 October 2013Declaration of solvency (3 pages)
3 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2013Appointment of a voluntary liquidator (1 page)
3 October 2013Appointment of a voluntary liquidator (1 page)
3 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2013Declaration of solvency (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 December 2012Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 12 December 2012 (1 page)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 2
(3 pages)
12 December 2012Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 12 December 2012 (1 page)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 2
(3 pages)
12 December 2012Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 12 December 2012 (1 page)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 2
(3 pages)
12 December 2012Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 12 December 2012 (1 page)
7 December 2012Amended accounts made up to 31 December 2011 (6 pages)
7 December 2012Amended accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Registered office address changed from Eagle House Cranleigh Close Sanderstead South Croydon Surrey CR2 9LH on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from Eagle House Cranleigh Close Sanderstead South Croydon Surrey CR2 9LH on 21 June 2011 (2 pages)
12 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Director's details changed for Mr. Jatin Vaidya on 2 December 2009 (2 pages)
18 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr. Jatin Vaidya on 2 December 2009 (2 pages)
18 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr. Jatin Vaidya on 2 December 2009 (2 pages)
18 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2008Incorporation (17 pages)
2 December 2008Incorporation (17 pages)