Company NameVigneshwara (UK) Limited
Company StatusDissolved
Company Number05616176
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Andrew Graham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Meadows Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6EJ
Director NameMahendra Kumar Poddar
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address45a Ameeta Building
7gj Bhocale Marg
Nariman Pt
Mumbai 400021
India
Secretary NameMr Andrew Graham
NationalityBritish
StatusClosed
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Meadows Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6EJ

Location

Registered AddressJohn H. Nixon & Co, Athena House
35 Greek Street
Stockport
Cheshire
SK3 8BA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£42,076
Gross Profit-£55,033
Net Worth-£72,148
Cash£2,849
Current Liabilities£137,040

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 November 2008Return made up to 08/11/08; no change of members (6 pages)
28 November 2008Return made up to 08/11/08; no change of members (6 pages)
11 August 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 August 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 January 2008Return made up to 08/11/07; no change of members (7 pages)
25 January 2008Return made up to 08/11/07; no change of members (7 pages)
14 December 2006Return made up to 08/11/06; full list of members (7 pages)
14 December 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
14 December 2006Return made up to 08/11/06; full list of members (7 pages)
14 December 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
3 February 2006Ad 08/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 February 2006Ad 08/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 November 2005Incorporation (10 pages)
8 November 2005Incorporation (10 pages)