This company is commonly known as Vavoom Wholesale Ltd. The company was founded 19 years ago and was given the registration number 05265632. The firm's registered office is in LEEDS. You can find them at Park House, Wilmington Street, Leeds, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | VAVOOM WHOLESALE LTD |
---|---|---|
Company Number | : | 05265632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House, Wilmington Street, Leeds, England, LS7 2BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park House, Wilmington Street, Leeds, England, LS7 2BP | Director | 14 November 2016 | Active |
51 Glenorchy Road, Sheffield, S7 2EN | Secretary | 08 July 2005 | Active |
164 Dewsbury Road, Wakefield, WF2 9BE | Secretary | 20 October 2004 | Active |
48 Old Mill View, Thornhill, Dewsbury, WF12 9QJ | Secretary | 08 November 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 20 October 2004 | Active |
199, Roundhay Road, Leeds, England, LS8 5AN | Director | 26 January 2010 | Active |
48 Old Mill View, Thornhill, Dewsbury, WF12 9QJ | Director | 20 October 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 20 October 2004 | Active |
Mrs Sitara Wajid | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, Wilmington Street, Leeds, England, LS7 2BP |
Nature of control | : |
|
Mr Wajid Hussain | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, Wilmington Street, Leeds, England, LS7 2BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Gazette | Gazette filings brought up to date. | Download |
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-10-31 | Gazette | Gazette notice compulsory. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-23 | Gazette | Gazette filings brought up to date. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Gazette | Gazette notice compulsory. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-22 | Address | Change registered office address company with date old address new address. | Download |
2016-11-17 | Officers | Termination director company with name termination date. | Download |
2016-11-17 | Officers | Termination secretary company with name termination date. | Download |
2016-11-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.