About

Registered Number: 05148296
Date of Incorporation: 08/06/2004 (19 years and 11 months ago)
Company Status: Active
Date of Dissolution: 22/11/2016 (7 years and 6 months ago)
Registered Address: 83 Redchurch Street, London, E2 7DJ

 

Vinti Andrews Ltd was founded on 08 June 2004 with its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of Vinti Andrews Ltd are listed as Andrews, Paul, Andrews, Vinti Tan Susanti. Currently we aren't aware of the number of employees at the Vinti Andrews Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Vinti Tan Susanti 23 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Paul 23 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 11 June 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 07 January 2017
CH03 - Change of particulars for secretary 07 January 2017
AD01 - Change of registered office address 30 December 2016
CH01 - Change of particulars for director 30 December 2016
RT01 - Application for administrative restoration to the register 30 December 2016
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 07 August 2014
AD01 - Change of registered office address 07 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 08 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 23 April 2009
287 - Change in situation or address of Registered Office 25 November 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
363s - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
RESOLUTIONS - N/A 09 February 2006
RESOLUTIONS - N/A 09 February 2006
RESOLUTIONS - N/A 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
CERTNM - Change of name certificate 23 January 2006
AA - Annual Accounts 09 August 2005
363a - Annual Return 16 June 2005
NEWINC - New incorporation documents 08 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.