VINAYA TECHNOLOGIES LIMITED

  • Company statusdissolved
  • Company No08766611
  • Age11 years 8 months Incorporated 7 November 2013
  • Officers0

Address

Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

VINAYA TECHNOLOGIES LIMITED is an dissolved company incorporated on 7 November 2013 and based in London. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    32120 Manufacture of jewellery and related articles

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

6 Years Ago on 14 Mar 2019

Liquidation In Administration Move To Dissolution

6 Years Ago on 14 Dec 2018

Liquidation In Administration Progress Report

7 Years Ago on 25 Jul 2018

Liquidation In Administration Extension Of Period

7 Years Ago on 29 Dec 2017

Liquidation In Administration Progress Report

7 Years Ago on 15 Dec 2017

Liquidation In Administration Statement Of Affairs With Form Attached

7 Years Ago on 08 Nov 2017

Liquidation In Administration Progress Report

7 Years Ago on 03 Aug 2017

Liquidation In Administration Result Creditors Meeting

8 Years Ago on 01 Mar 2017

Liquidation In Administration Proposals

8 Years Ago on 13 Feb 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 10 Jan 2017

Liquidation In Administration Appointment Of Administrator

8 Years Ago on 05 Jan 2017

Confirmation Statement With Updates

8 Years Ago on 18 Nov 2016

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 04 Aug 2016

Change Account Reference Date Company Current Extended

9 Years Ago on 28 Jul 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 27 Jul 2016

Certificate Change Of Name Company

9 Years Ago on 12 Feb 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 02 Dec 2015

Capital Allotment Shares

9 Years Ago on 29 Sep 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 10 Jun 2015

Resolution

10 Years Ago on 28 May 2015

Capital Alter Shares Subdivision

10 Years Ago on 28 May 2015

Appoint Person Director Company With Name Date

10 Years Ago on 12 May 2015

Appoint Person Director Company With Name Date

10 Years Ago on 12 May 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 02 Dec 2014

Change Person Director Company With Change Date

10 Years Ago on 19 Nov 2014

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
MÖLLER, Dansecretary 07 Nov 2013
BURBIDGE, Eileendirector Jun 197107 May 2015
MOELLER, Dan Victor Perdirector Apr 198507 Nov 2013
PANIA, Fabiodirector May 198307 Nov 2013
SEAVER, Nicholas Lloyddirector May 197007 May 2015
UNSWORTH, Katedirector Dec 198707 Nov 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.