Warning: file_put_contents(c/f917d6ada8b8209cf92bf76ba9e98a7c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Vasavi Club International England, RM6 4PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VASAVI CLUB INTERNATIONAL ENGLAND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vasavi Club International England. The company was founded 5 years ago and was given the registration number 11468516. The firm's registered office is in ROMFORD. You can find them at 6 Hickman Road, Chadwell Heath, Romford, Essex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:VASAVI CLUB INTERNATIONAL ENGLAND
Company Number:11468516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2018
End of financial year:29 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:6 Hickman Road, Chadwell Heath, Romford, Essex, England, RM6 4PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Hickman Road, Chadwell Heath, Romford, Essex, England, RM6 4PA

Director31 August 2018Active
6, Lockhart Avenue, Oxley Park, Milton Keynes, England, MK4 4TY

Director01 April 2020Active
Office Gold, Buidling 3, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YA

Director17 July 2018Active

People with Significant Control

Mr Venkat Vijaya Sharath Babu Konda
Notified on:01 April 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:6, Lockhart Avenue, Milton Keynes, England, MK4 4TY
Nature of control:
  • Right to appoint and remove directors
Mr Srinivasa Sathyendra Kumar Appana
Notified on:18 July 2019
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:6, Hickman Road, Romford, Essex, England, RM6 4PA
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Venkata Ramana Murty Vusirikala
Notified on:17 July 2018
Status:Active
Date of birth:September 1956
Nationality:Irish
Country of residence:United Kingdom
Address:Office Gold, Buidling 3, Chiswick Park, London, United Kingdom, W4 5YA
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-06Dissolution

Dissolution application strike off company.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-12-29Accounts

Change account reference date company previous shortened.

Download
2021-12-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Accounts

Change account reference date company previous shortened.

Download
2020-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-18Address

Change registered office address company with date old address new address.

Download
2019-03-19Address

Change registered office address company with date old address new address.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-07-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.