VYAS AND CO. LTD
ROMFORD SHEPPY GATEWAY LIMITED

Hellopages » Greater London » Havering » RM2 6AS

Company number 07197236
Status Active
Incorporation Date 22 March 2010
Company Type Private Limited Company
Address GIDEA HOUSE, 76 CROSSWAYS, ROMFORD, ESSEX, RM2 6AS
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1 . The most likely internet sites of VYAS AND CO. LTD are www.vyasandco.co.uk, and www.vyas-and-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Vyas and Co Ltd is a Private Limited Company. The company registration number is 07197236. Vyas and Co Ltd has been working since 22 March 2010. The present status of the company is Active. The registered address of Vyas and Co Ltd is Gidea House 76 Crossways Romford Essex Rm2 6as. . VYAS, Alkesh Rajnikant is a Director of the company. Director JOSGRAY, Harish has been resigned. Director POONAWALA, Mustafa has been resigned. The company operates in "Solicitors".


Current Directors

Director
VYAS, Alkesh Rajnikant
Appointed Date: 01 April 2013
54 years old

Resigned Directors

Director
JOSGRAY, Harish
Resigned: 23 March 2010
Appointed Date: 22 March 2010
71 years old

Director
POONAWALA, Mustafa
Resigned: 01 April 2013
Appointed Date: 23 March 2010
54 years old

Persons With Significant Control

Mr Alkesh Rajnikant Vyas
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

VYAS AND CO. LTD Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1

...
... and 13 more events
14 Oct 2010
Registered office address changed from 44 Skylines Village, Limeharbour Canary Wharf London London E14 9TS United Kingdom on 14 October 2010
23 Mar 2010
Registered office address changed from 27 Avenons Road London London E13 8HU England on 23 March 2010
23 Mar 2010
Termination of appointment of Harish Josgray as a director
23 Mar 2010
Appointment of Mr Mustafa Poonawala as a director
22 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)