UKBizDB.co.uk

VIMI LINE LTD

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

This company is commonly known as Vimi Line Ltd. The company was founded 8 years ago and was given the registration number 09949227. The firm's registered office is in ILFORD. You can find them at 45 St. Albans Road, , Ilford, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:VIMI LINE LTD
Company Number:09949227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 January 2016
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:45 St. Albans Road, Ilford, England, IG3 8NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, St. Albans Road, Ilford, England, IG3 8NN

Director01 April 2019Active
107d, Bruce Grove, London, United Kingdom, N17 6UR

Director13 January 2016Active
80, Mellow Purgess Close, Basildon, England, SS15 5XT

Director28 March 2019Active
107d, Bruce Grove, London, United Kingdom, N17 6UR

Director13 January 2016Active

People with Significant Control

Mr Stefan Chiriac
Notified on:01 April 2019
Status:Active
Date of birth:December 1999
Nationality:Romanian
Country of residence:England
Address:45, St. Albans Road, Ilford, England, IG3 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihai Lungu
Notified on:28 March 2019
Status:Active
Date of birth:October 1984
Nationality:Romanian
Country of residence:England
Address:80, Mellow Purgess Close, Basildon, England, SS15 5XT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Victor Camara
Notified on:10 April 2016
Status:Active
Date of birth:December 1987
Nationality:Romanian
Country of residence:England
Address:80, Mellow Purgess Close, Basildon, England, SS15 5XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mr Mihai Lungu
Notified on:10 April 2016
Status:Active
Date of birth:October 1984
Nationality:Romanian
Country of residence:England
Address:107 D, Bruce Grove, London, England, N17 6UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Address

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

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Accounts

Change account reference date company previous shortened.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Address

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

Download
2017-10-09Accounts

Accounts with accounts type micro entity.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.