Company NameVedabuild Limited
Company StatusDissolved
Company Number03627471
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 7 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rameshchandra Vallavbhai Patel
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(6 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Harrowdene Road
Wembley
Middlesex
HA0 2JD
Director NameMrs Premlata Rameshchandra Patel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Harrowdene Road
Wembley
Middlesex
HA0 2JD
Secretary NameMrs Premlata Rameshchandra Patel
NationalityBritish
StatusClosed
Appointed02 August 2006(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Harrowdene Road
Wembley
Middlesex
HA0 2JD
Director NameDharmendrakumar Ambalal Patel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1999(6 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 02 August 2006)
RoleDirector/Company Secretary
Correspondence Address432 South 8th Avenue
Highland Park
New Jersey 09804
Usa
Director NameMr Rameshchandra Vallavbhai Patel
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(6 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 02 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Harrowdene Road
Wembley
Middlesex
HA0 2JD
Secretary NameDharmendrakumar Ambalal Patel
NationalityAmerican
StatusResigned
Appointed18 March 1999(6 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 02 August 2006)
RoleDirector/Company Secretary
Correspondence Address432 South 8th Avenue
Highland Park
New Jersey 09804
Usa
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address220 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NT
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardWest Shoebury
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£813
Cash£1,719
Current Liabilities£2,532

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 100
(5 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 100
(5 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 100
(5 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
9 September 2009Return made up to 07/09/09; full list of members (4 pages)
9 September 2009Return made up to 07/09/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 September 2008Return made up to 07/09/08; full list of members (4 pages)
15 September 2008Return made up to 07/09/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 September 2007Return made up to 07/09/07; full list of members (3 pages)
12 September 2007Return made up to 07/09/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 September 2006Return made up to 07/09/06; full list of members (3 pages)
12 September 2006Return made up to 07/09/06; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
3 August 2006New secretary appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New secretary appointed (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
27 October 2005Registered office changed on 27/10/05 from: 220 maplin way north thorpe bay southend on sea essex SS1 3NT (1 page)
27 October 2005Registered office changed on 27/10/05 from: 220 maplin way north thorpe bay southend on sea essex SS1 3NT (1 page)
19 September 2005Return made up to 07/09/05; full list of members (7 pages)
19 September 2005Return made up to 07/09/05; full list of members
  • 363(287) ‐ Registered office changed on 19/09/05
(7 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 September 2004Return made up to 07/09/04; full list of members (7 pages)
1 September 2004Return made up to 07/09/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 September 2003Return made up to 07/09/03; full list of members (7 pages)
18 September 2003Return made up to 07/09/03; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 September 2002Return made up to 07/09/02; full list of members (7 pages)
13 September 2002Return made up to 07/09/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 September 2001Return made up to 07/09/01; full list of members (6 pages)
26 September 2001Return made up to 07/09/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
10 February 2001Declaration of satisfaction of mortgage/charge (1 page)
10 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
19 September 2000Return made up to 07/09/00; full list of members (6 pages)
19 September 2000Return made up to 07/09/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 September 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1999Return made up to 07/09/99; full list of members (6 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
19 April 1999Ad 07/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1999Ad 07/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed;new director appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
26 March 1999Registered office changed on 26/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
7 September 1998Incorporation (21 pages)