Company NameVikas Engineering Limited
Company StatusDissolved
Company Number06812909
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Vikas Dodamane Nataraja
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2nd Floor Boundary House 4 County Place
Chelmsford
Essex
CM2 0RE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered Address2nd Floor Boundary House
4 County Place
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Vikas Dodamane Nataraja
100.00%
Ordinary

Financials

Year2014
Net Worth£7,353
Cash£1,269
Current Liabilities£9,016

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
28 November 2013Voluntary strike-off action has been suspended (1 page)
28 November 2013Voluntary strike-off action has been suspended (1 page)
19 November 2013Application to strike the company off the register (3 pages)
19 November 2013Application to strike the company off the register (3 pages)
3 September 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100
(3 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100
(3 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100
(3 pages)
18 January 2012Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
16 January 2012Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY Uk on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY Uk on 16 January 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 February 2010Director's details changed for Vika Dodamane Nataraja on 31 January 2010 (2 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Vika Dodamane Nataraja on 31 January 2010 (2 pages)
3 March 2009Ad 19/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
3 March 2009Ad 19/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 February 2009Director appointed vika dodamane nataraja (2 pages)
19 February 2009Director appointed vika dodamane nataraja (2 pages)
17 February 2009Appointment terminated director andrew davis (1 page)
17 February 2009Appointment terminated director andrew davis (1 page)
9 February 2009Incorporation (17 pages)
9 February 2009Incorporation (17 pages)