Spinningfields
Manchester
M3 3EB
Director Name | Mr Charnesh Kapoor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 534 Finchley Road London NW11 8DD |
Secretary Name | Mr Rajinder Singh Makkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 East Avenue Hayes Middlesex UB3 2HT |
Secretary Name | Niranjan Gupta Cheedella |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 10 April 2003(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 369 Bath Road Hounslow Middlesex TW4 7RL |
Director Name | Mary Moran |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2004(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Henchman Street East Acton London W12 0BW |
Secretary Name | Mr Kanav Puri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 2009) |
Role | Company Director |
Correspondence Address | 24-25 Nutford Place London W1H 5YN |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Vesta Holdings Private LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£772 |
Cash | £1,306,861 |
Current Liabilities | £366,462 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | Final Gazette dissolved following liquidation (1 page) |
20 October 2015 | Administrator's progress report to 15 September 2015 (15 pages) |
20 October 2015 | Administrator's progress report to 15 September 2015 (15 pages) |
29 September 2015 | Notice of move from Administration to Dissolution on 23 September 2015 (17 pages) |
29 September 2015 | Notice of move from Administration to Dissolution on 23 September 2015 (17 pages) |
24 August 2015 | Administrator's progress report to 23 July 2015 (16 pages) |
24 August 2015 | Administrator's progress report to 23 July 2015 (16 pages) |
23 February 2015 | Administrator's progress report to 23 January 2015 (15 pages) |
23 February 2015 | Administrator's progress report to 23 January 2015 (15 pages) |
3 September 2014 | Administrator's progress report to 23 July 2014 (15 pages) |
3 September 2014 | Notice of extension of period of Administration (1 page) |
3 September 2014 | Administrator's progress report to 23 July 2014 (15 pages) |
3 September 2014 | Notice of extension of period of Administration (1 page) |
2 September 2014 | Administrator's progress report to 23 July 2014 (16 pages) |
2 September 2014 | Administrator's progress report to 23 July 2014 (16 pages) |
26 March 2014 | Administrator's progress report to 5 February 2014 (14 pages) |
26 March 2014 | Administrator's progress report to 5 February 2014 (14 pages) |
26 March 2014 | Administrator's progress report to 5 February 2014 (14 pages) |
3 September 2013 | Administrator's progress report to 5 August 2013 (15 pages) |
3 September 2013 | Notice of extension of period of Administration (1 page) |
3 September 2013 | Administrator's progress report to 5 August 2013 (15 pages) |
3 September 2013 | Notice of extension of period of Administration (1 page) |
3 September 2013 | Administrator's progress report to 5 August 2013 (15 pages) |
19 April 2013 | Administrator's progress report to 25 March 2013 (18 pages) |
19 April 2013 | Administrator's progress report to 25 March 2013 (18 pages) |
3 April 2013 | Notice of extension of period of Administration (1 page) |
3 April 2013 | Notice of extension of period of Administration (1 page) |
31 October 2012 | Administrator's progress report to 25 September 2012 (16 pages) |
31 October 2012 | Administrator's progress report to 25 September 2012 (16 pages) |
20 August 2012 | Statement of affairs with form 2.14B (7 pages) |
20 August 2012 | Statement of affairs with form 2.14B (7 pages) |
17 May 2012 | Statement of administrator's proposal (16 pages) |
17 May 2012 | Statement of administrator's proposal (16 pages) |
3 April 2012 | Appointment of an administrator (1 page) |
3 April 2012 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 3 April 2012 (2 pages) |
3 April 2012 | Appointment of an administrator (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
21 February 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | Compulsory strike-off action has been suspended (1 page) |
16 December 2011 | Appointment of Mrs Savitri Kapoor as a director (2 pages) |
16 December 2011 | Appointment of Mrs Savitri Kapoor as a director (2 pages) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Termination of appointment of Mary Moran as a director (1 page) |
31 October 2011 | Termination of appointment of Mary Moran as a director (1 page) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
8 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
21 April 2010 | Director's details changed for Mary Moran on 16 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Mary Moran on 16 March 2010 (2 pages) |
1 December 2009 | Termination of appointment of Kanav Puri as a secretary (2 pages) |
1 December 2009 | Termination of appointment of Kanav Puri as a secretary (2 pages) |
28 November 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 November 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
18 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 July 2008 | Secretary's change of particulars / kanav puri / 01/03/2008 (2 pages) |
23 July 2008 | Return made up to 16/03/08; full list of members (4 pages) |
23 July 2008 | Secretary's change of particulars / kanav puri / 01/03/2008 (2 pages) |
23 July 2008 | Return made up to 16/03/08; full list of members (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 October 2007 | Particulars of mortgage/charge (13 pages) |
26 October 2007 | Particulars of mortgage/charge (13 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 1 harrington gardens london SW7 4JJ (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 1 harrington gardens london SW7 4JJ (1 page) |
14 June 2007 | Return made up to 16/03/07; full list of members; amend (6 pages) |
14 June 2007 | Return made up to 16/03/07; full list of members; amend (6 pages) |
29 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
29 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
17 July 2006 | Return made up to 16/03/06; full list of members (6 pages) |
17 July 2006 | Return made up to 16/03/06; full list of members (6 pages) |
26 June 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 June 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page) |
3 May 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 May 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
20 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: c/o regent associates 224 cold harbour lane hayes middlesex UB3 3HQ (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: c/o regent associates 224 cold harbour lane hayes middlesex UB3 3HQ (1 page) |
7 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
18 January 2004 | New director appointed (1 page) |
18 January 2004 | New director appointed (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 1 harrington gardens london SW7 4JJ (1 page) |
11 November 2003 | New secretary appointed (1 page) |
11 November 2003 | New secretary appointed (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 1 harrington gardens london SW7 4JJ (1 page) |
16 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: 1A overstone road london W6 0AA (1 page) |
28 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: 1A overstone road london W6 0AA (1 page) |
28 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
28 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 May 2002 | Return made up to 16/03/02; full list of members (6 pages) |
20 May 2002 | Return made up to 16/03/02; full list of members (6 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 122 high street acton london W3 6QX (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 122 high street acton london W3 6QX (1 page) |
16 March 2001 | Incorporation (13 pages) |
16 March 2001 | Incorporation (13 pages) |