Company NameVishvamanzil Limited
DirectorsJaya Jude and Atul Vadher
Company StatusLiquidation
Company Number02730951
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8010Primary education
SIC 85200Primary education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJaya Jude
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(2 years, 11 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address12 Lifeboat Avenue
Skegness
Lincolnshire
PE25 3EW
Secretary NameDaxa Vadher
NationalityBritish
StatusCurrent
Appointed31 January 2002(9 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleCo Secretary
Correspondence Address12 Lifeboat Avenue
Skegness
Lincolnshire
PE25 3EW
Director NameAtul Vadher
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(10 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address12 Lifeboat Avenue
Skegness
Lincolnshire
PE25 3EW
Secretary NameJaya Jude
NationalityBritish
StatusCurrent
Appointed29 September 2007(15 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address65 St Andrews Drive
Skegness
Lincolnshire
PE25 1DJ
Director NameMr Peter Henry Hobson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed18 August 1992(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWindyridge
Donington On Bain
Louth
Lincolnshire
LN11 9TR
Secretary NameMrs Barbara Day Hall
NationalityEnglish
StatusResigned
Appointed18 August 1992(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressHillcrest Donington Top
Withcall
Louth
Lincolnshire
LN11 9QY
Director NameBharti Sudra
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address12 Lifeboat Avenue
Skegness
Lincolnshire
PE25 3EW
Director NameAtul Vadher
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address12 Lifeboat Avenue
Skegness
Lincolnshire
PE25 3EW
Director NameDipa Vadher
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address12 Lifeboat Avenue
Skegness
Lincolnshire
PE25 3EW
Director NameVarsha Vadher
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address12 Lifeboat Avenue
Skegness
Lincolnshire
PE25 3EW
Secretary NameBharti Sudra
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address12 Lifeboat Avenue
Skegness
Lincolnshire
PE25 3EW
Secretary NameVarsha Vadher
NationalityBritish
StatusResigned
Appointed31 October 2001(9 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 January 2002)
RoleSecretary
Correspondence Address12 Lifeboat Avenue
Skegness
Lincolnshire
PE25 3EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWesley House Chapel Lane Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2006
Net Worth£208,211
Cash£1,535
Current Liabilities£328,091

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Next Accounts Due30 April 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due28 July 2016 (overdue)

Filing History

16 June 2009Registered office changed on 16/06/2009 from 12 lifeboat avenue skegness lincolnshire PE25 3EW (1 page)
16 June 2009Registered office changed on 16/06/2009 from 12 lifeboat avenue skegness lincolnshire PE25 3EW (1 page)
19 August 2008Order of court to wind up (1 page)
19 August 2008Order of court to wind up (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
20 September 2007Return made up to 14/07/07; full list of members (9 pages)
20 September 2007Return made up to 14/07/07; full list of members (9 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 January 2007Particulars of mortgage/charge (4 pages)
10 January 2007Particulars of mortgage/charge (4 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 November 2006Return made up to 14/07/06; full list of members (8 pages)
10 November 2006Return made up to 14/07/06; full list of members (8 pages)
15 September 2005Return made up to 14/07/05; full list of members (8 pages)
15 September 2005Return made up to 14/07/05; full list of members (8 pages)
20 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 August 2004Return made up to 14/07/04; full list of members (8 pages)
12 August 2004Return made up to 14/07/04; full list of members (8 pages)
16 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 July 2003Return made up to 14/07/03; full list of members (8 pages)
23 July 2003Return made up to 14/07/03; full list of members (8 pages)
20 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
11 February 2002Particulars of mortgage/charge (4 pages)
11 February 2002Particulars of mortgage/charge (4 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Secretary resigned;director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Secretary resigned;director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
31 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 July 2001Return made up to 14/07/01; full list of members (8 pages)
26 July 2001Return made up to 14/07/01; full list of members (8 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
1 September 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 September 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 August 2000Return made up to 14/07/00; full list of members (8 pages)
11 August 2000Return made up to 14/07/00; full list of members (8 pages)
5 August 1999Return made up to 14/07/99; full list of members (8 pages)
5 August 1999Return made up to 14/07/99; full list of members (8 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
14 October 1998Return made up to 14/07/98; no change of members (6 pages)
14 October 1998Return made up to 14/07/98; no change of members (6 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 December 1997Return made up to 14/07/97; no change of members (6 pages)
17 December 1997Return made up to 14/07/97; no change of members (6 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
18 February 1997Accounting reference date extended from 31/03 to 30/06 (1 page)
18 February 1997Accounting reference date extended from 31/03 to 30/06 (1 page)
22 October 1996Return made up to 14/07/95; no change of members (6 pages)
22 October 1996Return made up to 14/07/95; no change of members (6 pages)
25 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
25 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
4 September 1996Return made up to 14/07/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1996Registered office changed on 04/09/96 from: 12 lifeboat avenue skegness lincolnshire PE25 3EW (1 page)
4 September 1996Registered office changed on 04/09/96 from: 12 lifeboat avenue skegness lincolnshire PE25 3EW (1 page)
4 September 1996Return made up to 14/07/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1995Company name changed levelsmart LIMITED\certificate issued on 27/09/95 (4 pages)
26 September 1995Company name changed levelsmart LIMITED\certificate issued on 27/09/95 (4 pages)
22 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
22 September 1995Director resigned;new director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Secretary resigned;new director appointed (2 pages)
22 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Ad 01/07/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 September 1995Ad 01/07/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 September 1995New secretary appointed;new director appointed (2 pages)
22 September 1995New secretary appointed;new director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Director resigned;new director appointed (2 pages)
22 September 1995Secretary resigned;new director appointed (2 pages)