Company number 04749707
Status Active - Proposal to Strike off
Incorporation Date 30 April 2003
Company Type Private Limited Company
Address 5 LUKE STREET, LONDON, EC2A 4PX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are First Gazette notice for compulsory strike-off; Satisfaction of charge 047497070010 in full; Satisfaction of charge 3 in full. The most likely internet sites of VASANTI SERVICES LIMITED are www.vasantiservices.co.uk, and www.vasanti-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vasanti Services Limited is a Private Limited Company.
The company registration number is 04749707. Vasanti Services Limited has been working since 30 April 2003.
The present status of the company is Active - Proposal to Strike off. The registered address of Vasanti Services Limited is 5 Luke Street London Ec2a 4px. The company`s financial liabilities are £416.43k. It is £77.4k against last year. The cash in hand is £6.84k. It is £0.7k against last year. And the total assets are £440.93k, which is £-5.98k against last year. VAN ZYL, De Kock is a Director of the company. Secretary HAWKINS, Christopher Henry has been resigned. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COLE, Sheldon Hampton has been resigned. Director VAN ZYL, De Kock has been resigned. Director VENESS, Mark Cecil has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
vasanti services Key Finiance
LIABILITIES
£416.43k
+22%
CASH
£6.84k
+11%
TOTAL ASSETS
£440.93k
-2%
All Financial Figures
Current Directors
Resigned Directors
Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 18 June 2009
Appointed Date: 14 June 2006
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 June 2003
Appointed Date: 30 April 2003
Director
VAN ZYL, De Kock
Resigned: 20 June 2005
Appointed Date: 07 June 2003
59 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 June 2003
Appointed Date: 30 April 2003
VASANTI SERVICES LIMITED Events
04 Apr 2017
First Gazette notice for compulsory strike-off
20 Feb 2017
Satisfaction of charge 047497070010 in full
20 Feb 2017
Satisfaction of charge 3 in full
20 Feb 2017
Satisfaction of charge 2 in full
20 Feb 2017
Satisfaction of charge 1 in full
...
... and 56 more events
12 Jul 2003
Particulars of mortgage/charge
01 Jul 2003
Secretary resigned
01 Jul 2003
Director resigned
20 May 2003
Registered office changed on 20/05/03 from: 788-790 finchley road, london, NW11 7TJ
30 Apr 2003
Incorporation
2 March 2015
Charge code 0474 9707 0010
Delivered: 5 March 2015
Status: Satisfied
on 20 February 2017
Persons entitled: Sara Developments Limited
Description: Flat 14 moore house cassilis road london…
2 June 2006
Charge deed
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h properties known as 13 greenland mews london t/n…
27 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Fast-Track Lending Limited
Description: 67 swan road london.
27 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Fast-Track Lending Limited
Description: Flat 14 moore house cassilis road london.
27 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Fast-Track Lending Limited
Description: 13 greenland mews trundleys road deptford.
26 July 2004
Charge over cash deposit
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right, title and interest of the company in the monies…
26 July 2004
Legal charge
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 229, B8 canary central, london. Fixed…
26 June 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 20 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 13 greenland mews trundley's road deptford…
25 June 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 20 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 67 swan road london SE16 7DY t/no:…
25 June 2003
Debenture
Delivered: 12 July 2003
Status: Satisfied
on 20 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…