Company NameVaikuntha Ventures Llp
Company StatusDissolved
Company NumberOC374439
CategoryLimited Liability Partnership
Incorporation Date18 April 2012(12 years ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Directors

LLP Designated Member NameMr Deepak Khullar
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 353a Station Road
Harrow
HA1 1LN
LLP Designated Member NameMrs Priti Khullar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 353a Station Road
Harrow
HA1 1LN
LLP Member NameKrsna Property Investments Ltd (Corporation)
StatusClosed
Appointed07 March 2013(10 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 10 August 2021)
Correspondence Address1 Manor House Drive
Northwood
Middlesex
HA6 2UJ

Location

Registered Address52 High Street
Harrow
HA1 3LL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£88
Cash£12
Current Liabilities£100

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
18 May 2021Application to strike the limited liability partnership off the register (1 page)
9 April 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
23 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
12 June 2019Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to 52 High Street Harrow HA1 3LL on 12 June 2019 (1 page)
22 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Notification of Deepak Khullar as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 18 April 2017 with no updates (3 pages)
2 August 2017Notification of Deepak Khullar as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 18 April 2017 with no updates (3 pages)
2 August 2017Registered office address changed from York House 353a Station Road Harrow HA1 1LN to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 2 August 2017 (1 page)
2 August 2017Notification of Deepak Khullar as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Registered office address changed from York House 353a Station Road Harrow HA1 1LN to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 2 August 2017 (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 18 April 2016 (4 pages)
25 April 2016Annual return made up to 18 April 2016 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 April 2015Annual return made up to 18 April 2015 (4 pages)
21 April 2015Annual return made up to 18 April 2015 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 May 2014Annual return made up to 18 April 2014 (4 pages)
6 May 2014Annual return made up to 18 April 2014 (4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 May 2013Annual return made up to 18 April 2013 (4 pages)
3 May 2013Annual return made up to 18 April 2013 (4 pages)
14 March 2013Appointment of Krsna Property Investments Ltd as a member (2 pages)
14 March 2013Appointment of Krsna Property Investments Ltd as a member (2 pages)
18 April 2012Incorporation of a limited liability partnership (5 pages)
18 April 2012Incorporation of a limited liability partnership (5 pages)