Company NameVajram Limited
Company StatusDissolved
Company Number05884285
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameVictor Garaza
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Jordan Road
Perivale
Middlesex
UB6 7BU
Secretary NameTitan Consultancy Limited (Corporation)
StatusClosed
Appointed02 April 2010(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 07 February 2012)
Correspondence Address7 Breasy Place 9 Burroughs Gardens
Hendon
London
NW4 4AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameM And K Consultancy Services Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence AddressRegency Chambers
Alpine House, Honeypot Lane
London
NW9 9RX
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFernhills House Foerster Chambers
Todd Street
Bury
Manchester
BL9 5BJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
13 October 2011Application to strike the company off the register (3 pages)
13 October 2011Application to strike the company off the register (3 pages)
20 June 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
20 June 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1
(4 pages)
28 July 2010Appointment of Titan Consultancy Limited as a secretary (2 pages)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1
(4 pages)
28 July 2010Termination of appointment of M and K Consultancy Services Limited as a secretary (1 page)
28 July 2010Appointment of Titan Consultancy Limited as a secretary (2 pages)
28 July 2010Termination of appointment of M and K Consultancy Services Limited as a secretary (1 page)
30 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
30 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
2 October 2009Return made up to 24/07/09; full list of members (3 pages)
2 October 2009Return made up to 24/07/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 January 2009Registered office changed on 20/01/2009 from office 14 ealing house 33 hanger lane london W5 3HJ (1 page)
20 January 2009Registered office changed on 20/01/2009 from office 14 ealing house 33 hanger lane london W5 3HJ (1 page)
26 November 2008Return made up to 24/07/08; full list of members (3 pages)
26 November 2008Return made up to 24/07/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 January 2008Registered office changed on 25/01/08 from: 21 jordan road perivale middlesex UB6 7BU (1 page)
25 January 2008Registered office changed on 25/01/08 from: 21 jordan road perivale middlesex UB6 7BU (1 page)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Return made up to 24/07/07; full list of members (2 pages)
22 August 2007Return made up to 24/07/07; full list of members (2 pages)
22 August 2007Secretary's particulars changed (1 page)
17 August 2006New secretary appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006Director resigned (1 page)
24 July 2006Incorporation (17 pages)
24 July 2006Incorporation (17 pages)