You are here: bizstats.co.uk > a-z index > V list

Vxyz Limited BAGSHOT


Vxyz Limited was dissolved on 2020-02-04. Vxyz was a private limited company that could have been found at The Cedars, 2 High Street, Bagshot, GU19 5AE, Surrey. The company (formally started on 1993-05-05) was run by 1 director.
Director Taji N. who was appointed on 22 May 2006.

The company was officially classified as "dormant company" (99999). As stated in the Companies House information, there was a name alteration on 2000-07-05 and their previous name was Westcity Restaurants. There is a second name alteration mentioned: previous name was Capeglen performed on 1994-02-14. The last confirmation statement was sent on 2019-05-05 and last time the annual accounts were sent was on 31 December 2017. 2016-05-05 is the date of the most recent annual return.

Vxyz Limited Address / Contact

Office Address The Cedars
Office Address2 2 High Street
Town Bagshot
Post code GU19 5AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02815254
Date of Incorporation Wed, 5th May 1993
Date of Dissolution Tue, 4th Feb 2020
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Tue, 19th May 2020
Last confirmation statement dated Sun, 5th May 2019

Company staff

Taji N.

Position: Director

Appointed: 22 May 2006

Jan N.

Position: Director

Appointed: 25 September 2017

Resigned: 13 August 2019

Taji N.

Position: Director

Appointed: 24 May 2006

Resigned: 24 May 2006

Michael G.

Position: Director

Appointed: 06 March 2006

Resigned: 31 May 2019

Michael G.

Position: Secretary

Appointed: 06 March 2006

Resigned: 31 May 2019

Clive C.

Position: Secretary

Appointed: 31 July 2005

Resigned: 06 March 2006

Clive C.

Position: Director

Appointed: 31 July 2005

Resigned: 06 March 2006

David G.

Position: Director

Appointed: 30 June 2000

Resigned: 31 July 2005

David G.

Position: Secretary

Appointed: 30 June 2000

Resigned: 31 July 2005

Derek C.

Position: Director

Appointed: 30 June 2000

Resigned: 11 September 2013

Charles B.

Position: Director

Appointed: 30 June 2000

Resigned: 31 December 2002

Lawrence T.

Position: Director

Appointed: 22 November 1993

Resigned: 30 June 2000

Michael T.

Position: Director

Appointed: 22 November 1993

Resigned: 30 June 2000

Garry B.

Position: Director

Appointed: 18 May 1993

Resigned: 20 July 1993

Sharon T.

Position: Director

Appointed: 12 May 1993

Resigned: 30 June 2000

Lawrence T.

Position: Secretary

Appointed: 12 May 1993

Resigned: 30 June 2000

Ccs Directors Limited

Position: Nominee Director

Appointed: 05 May 1993

Resigned: 12 May 1993

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 05 May 1993

Resigned: 12 May 1993

People with significant control

Caspian Uk Holdings Limited

The Cedars 2 High Street, Bagshot, Surrey, GU19 5AE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 00182180
Notified on 15 November 2017
Nature of control: 75,01-100% shares

Caspian Food Services Limited

The Cedars 2 High Street, Bagshot, GU19 5AE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 01450855
Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control: 75,01-100% shares

Company previous names

Westcity Restaurants July 5, 2000
Capeglen February 14, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2017-12-31
filed on: 17th, September 2018
Free Download (6 pages)

Company search

Advertisements