About

Registered Number: 06399112
Date of Incorporation: 15/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: 3 Croydon Lane, Banstead, Surrey, SM7 3AS

 

Having been setup in 2007, Vasan Printers Ltd have registered office in Banstead, Surrey, it has a status of "Dissolved". This business has 2 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
UTHAYAKUMARAN, Kathirmali 22 January 2008 01 December 2013 1
VASUDEVAN, Thayanithy 15 October 2007 22 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
DISS16(SOAS) - N/A 07 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
TM02 - Termination of appointment of secretary 14 April 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 01 April 2013
AR01 - Annual Return 13 February 2013
AD01 - Change of registered office address 20 January 2012
AR01 - Annual Return 09 January 2012
DISS40 - Notice of striking-off action discontinued 11 December 2010
AR01 - Annual Return 09 December 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
DISS40 - Notice of striking-off action discontinued 23 June 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
DISS40 - Notice of striking-off action discontinued 03 March 2010
AA - Annual Accounts 02 March 2010
DISS16(SOAS) - N/A 09 January 2010
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
363a - Annual Return 30 March 2009
395 - Particulars of a mortgage or charge 06 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
NEWINC - New incorporation documents 15 October 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.