About

Registered Number: 08427060
Date of Incorporation: 04/03/2013 (11 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 1 month ago)
Registered Address: Vijay House, Suite No. 8, Unit 1 Stephenson Court Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WJ,

 

Founded in 2013, Vijay House Ltd have registered office in Bedford in Bedfordshire, it's status at Companies House is "Dissolved". The current directors of Vijay House Ltd are Bhandari, Ritu, Bhandari, Vijay Kumar, Bhandari, Ritu, Bhandari, Samrat Deep, Bhandari, Veena, Bhandari, Vijay. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHANDARI, Ritu 04 March 2013 05 March 2013 1
BHANDARI, Samrat Deep 04 March 2013 05 March 2013 1
BHANDARI, Veena 04 March 2013 05 March 2013 1
BHANDARI, Vijay 04 March 2013 13 June 2014 1
Secretary Name Appointed Resigned Total Appointments
BHANDARI, Ritu 04 March 2013 05 March 2013 1
BHANDARI, Vijay Kumar 05 March 2013 13 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
TM01 - Termination of appointment of director 23 January 2018
TM01 - Termination of appointment of director 22 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 27 December 2017
CS01 - N/A 05 May 2017
DISS40 - Notice of striking-off action discontinued 29 March 2017
AA - Annual Accounts 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
SH01 - Return of Allotment of shares 24 January 2017
AR01 - Annual Return 08 April 2016
AD01 - Change of registered office address 08 April 2016
AA - Annual Accounts 01 April 2016
CERTNM - Change of name certificate 07 October 2015
CONNOT - N/A 07 October 2015
AD01 - Change of registered office address 25 September 2015
AD01 - Change of registered office address 21 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 24 November 2014
AD01 - Change of registered office address 25 July 2014
AP01 - Appointment of director 01 July 2014
AP01 - Appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
TM02 - Termination of appointment of secretary 24 June 2014
AR01 - Annual Return 02 April 2014
TM01 - Termination of appointment of director 21 February 2014
AP01 - Appointment of director 18 December 2013
TM02 - Termination of appointment of secretary 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AP03 - Appointment of secretary 11 March 2013
NEWINC - New incorporation documents 04 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.