ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vineheath Nominees Limited

Vineheath Nominees Limited is a dissolved company incorporated on 22 September 1972 with the registered office located in London, Greater London. Vineheath Nominees Limited was registered 52 years ago.
Status
Dissolved
Dissolved on 4 February 2025 (7 months ago)
Was 52 years old at the time of dissolution
Via voluntary strike-off
Company No
01073216
Private limited company
Age
52 years
Incorporated 22 September 1972
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 January 2024 (1 year 8 months ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
48 Eyre Court 3-21 Finchley Road
London
NW8 9TU
England
Address changed on 14 Mar 2022 (3 years ago)
Previous address was Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Secretary • PSC • Director • British • Lives in UK • Born in Sep 1970 • Certified Chartered Accountant
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eyre Court Management Company Limited
Anjal Niranjan Kariya is a mutual person.
Active
Eyre Court Residents Limited
Anjal Niranjan Kariya is a mutual person.
Active
Creston House Limited
Anjal Niranjan Kariya is a mutual person.
Active
Minerva Investments Limited
Anjal Niranjan Kariya is a mutual person.
Active
Abacus Enterprises INC
Anjal Niranjan Kariya is a mutual person.
Other
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£167.94K
Same as previous period
Total Liabilities
-£3.8K
Increased by £34 (+1%)
Net Assets
£164.14K
Decreased by £34 (-0%)
Debt Ratio (%)
2%
Increased by 0.02% (+1%)
Latest Activity
Voluntarily Dissolution
7 Months Ago on 4 Feb 2025
Voluntary Gazette Notice
9 Months Ago on 19 Nov 2024
Application To Strike Off
10 Months Ago on 10 Nov 2024
Micro Accounts Submitted
10 Months Ago on 27 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 6 Jan 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 17 Dec 2023
Confirmation Submitted
2 Years 7 Months Ago on 4 Feb 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 10 Dec 2022
Micro Accounts Submitted
3 Years Ago on 26 Mar 2022
Kirti Kariya Resigned
3 Years Ago on 9 Mar 2022
Get Credit Report
Discover Vineheath Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Feb 2025
First Gazette notice for voluntary strike-off
Submitted on 19 Nov 2024
Application to strike the company off the register
Submitted on 10 Nov 2024
Micro company accounts made up to 31 March 2024
Submitted on 27 Oct 2024
Confirmation statement made on 1 January 2024 with no updates
Submitted on 6 Jan 2024
Micro company accounts made up to 31 March 2023
Submitted on 17 Dec 2023
Confirmation statement made on 1 January 2023 with no updates
Submitted on 4 Feb 2023
Termination of appointment of Kirti Kariya as a director on 9 March 2022
Submitted on 3 Feb 2023
Micro company accounts made up to 31 March 2022
Submitted on 10 Dec 2022
Micro company accounts made up to 31 March 2021
Submitted on 26 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year