VIMS ENTERPRISES (UK) LIMITED
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 7BL

Company number 04741742
Status Active
Incorporation Date 23 April 2003
Company Type Private Limited Company
Address WONEA HOUSE, 2 RICHMOND ROAD, ISLEWORTH, MIDDLESEX, TW7 7BL
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-23 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VIMS ENTERPRISES (UK) LIMITED are www.vimsenterprisesuk.co.uk, and www.vims-enterprises-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Vims Enterprises Uk Limited is a Private Limited Company. The company registration number is 04741742. Vims Enterprises Uk Limited has been working since 23 April 2003. The present status of the company is Active. The registered address of Vims Enterprises Uk Limited is Wonea House 2 Richmond Road Isleworth Middlesex Tw7 7bl. . ODEDRA, Vimanji Nathaji is a Secretary of the company. ODEDRA, Smita Vimanji is a Director of the company. ODEDRA, Vimanji Nathaji is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
ODEDRA, Vimanji Nathaji
Appointed Date: 14 May 2003

Director
ODEDRA, Smita Vimanji
Appointed Date: 14 May 2003
56 years old

Director
ODEDRA, Vimanji Nathaji
Appointed Date: 14 May 2003
63 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 25 April 2003
Appointed Date: 23 April 2003

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 25 April 2003
Appointed Date: 23 April 2003

VIMS ENTERPRISES (UK) LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 June 2016
23 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 2

04 Feb 2016
Total exemption small company accounts made up to 30 June 2015
23 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2

21 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 34 more events
30 Jun 2003
New director appointed
30 Jun 2003
New secretary appointed;new director appointed
01 May 2003
Secretary resigned
01 May 2003
Director resigned
23 Apr 2003
Incorporation

VIMS ENTERPRISES (UK) LIMITED Charges

18 July 2006
Legal charge
Delivered: 2 August 2006
Status: Satisfied on 26 March 2014
Persons entitled: National Westminster Bank PLC
Description: Shops 12 &13 welbeck court and garages 13 14 and 18 sheds…