VIGLEN LIMITED

Register to unlock more data on OkredoRegister

VIGLEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01208441

Incorporation date

21/04/1975

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7 Handley Page Way, Colney, Street, St Albans, Hertfordshire AL2 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1975)
dot icon23/11/2021
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon18/06/2021
Voluntary strike-off action has been suspended
dot icon25/05/2021
First Gazette notice for voluntary strike-off
dot icon17/05/2021
Application to strike the company off the register
dot icon02/11/2020
Resolutions
dot icon16/10/2020
Statement by Directors
dot icon16/10/2020
Statement of capital on 2020-10-16
dot icon16/10/2020
Solvency Statement dated 30/09/20
dot icon16/10/2020
Resolutions
dot icon29/09/2020
Satisfaction of charge 012084410015 in full
dot icon29/09/2020
Satisfaction of charge 012084410016 in full
dot icon29/09/2020
Satisfaction of charge 012084410017 in full
dot icon28/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon28/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon28/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon28/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon04/03/2020
Resolutions
dot icon11/02/2020
Registration of charge 012084410017, created on 2020-02-06
dot icon06/12/2019
Termination of appointment of Tajinder Singh Dhatt as a director on 2019-12-06
dot icon21/10/2019
Registration of charge 012084410016, created on 2019-10-14
dot icon12/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon12/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon12/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon12/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon11/04/2019
Appointment of Ms Emily Elizabeth Garvey as a secretary on 2019-03-28
dot icon10/04/2019
Termination of appointment of Tajinder Singh Dhatt as a secretary on 2019-03-28
dot icon24/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon13/07/2018
Appointment of Mr Tajinder Singh Dhatt as a director on 2018-06-30
dot icon06/07/2018
Termination of appointment of Michael Edward Ray as a director on 2018-06-29
dot icon06/07/2018
Termination of appointment of Michael Edward Ray as a secretary on 2018-06-29
dot icon06/07/2018
Appointment of Mr Tajinder Singh Dhatt as a secretary on 2018-06-29
dot icon30/05/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon30/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon30/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon30/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon05/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon19/07/2017
Cessation of Viglen Technology Limited as a person with significant control on 2016-12-31
dot icon19/07/2017
Notification of Westcoast (Holdings) Limited as a person with significant control on 2016-12-31
dot icon11/07/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon26/06/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon26/06/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon26/06/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon11/05/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon11/05/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon11/05/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon11/05/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon08/03/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon08/03/2016
Resolutions
dot icon16/01/2016
Termination of appointment of Bordan Tkachuk as a director on 2015-12-31
dot icon20/10/2015
Satisfaction of charge 12 in full
dot icon07/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon17/03/2015
Full accounts made up to 2014-12-31
dot icon03/02/2015
Registration of charge 012084410015, created on 2015-02-02
dot icon03/02/2015
Satisfaction of charge 012084410014 in full
dot icon10/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon28/07/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon11/03/2014
Full accounts made up to 2013-09-30
dot icon14/02/2014
Registration of charge 012084410014
dot icon07/01/2014
Auditor's resignation
dot icon07/01/2014
Satisfaction of charge 13 in full
dot icon03/01/2014
Appointment of Mr Leon Hemani as a director
dot icon03/01/2014
Appointment of Mr Sunil Jayantilal Madhani as a director
dot icon02/01/2014
Termination of appointment of Claude Littner as a director
dot icon12/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon17/06/2013
Full accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-09-30
dot icon02/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon23/06/2011
Full accounts made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 13
dot icon16/06/2010
Full accounts made up to 2009-09-30
dot icon14/09/2009
Return made up to 31/08/09; full list of members
dot icon01/07/2009
Director appointed mr claude manuel littner
dot icon01/07/2009
Appointment terminated director alan sugar
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 12
dot icon12/02/2009
Full accounts made up to 2008-09-30
dot icon12/09/2008
Return made up to 31/08/08; full list of members
dot icon03/07/2008
Full accounts made up to 2007-09-30
dot icon04/09/2007
Return made up to 31/08/07; full list of members
dot icon20/02/2007
Full accounts made up to 2006-09-30
dot icon01/09/2006
Return made up to 31/08/06; full list of members
dot icon24/01/2006
Full accounts made up to 2005-09-30
dot icon04/01/2006
Registered office changed on 04/01/06 from: viglen house, alperton lane, alperton, middlesex HA0 1DX
dot icon09/09/2005
Return made up to 31/08/05; full list of members
dot icon10/01/2005
Full accounts made up to 2004-09-30
dot icon07/09/2004
Return made up to 31/08/04; full list of members
dot icon15/01/2004
Full accounts made up to 2003-09-30
dot icon11/09/2003
Return made up to 31/08/03; full list of members
dot icon20/02/2003
Director resigned
dot icon22/12/2002
Director resigned
dot icon16/12/2002
Full accounts made up to 2002-09-30
dot icon13/12/2002
New director appointed
dot icon12/09/2002
Return made up to 31/08/02; full list of members
dot icon21/03/2002
Full accounts made up to 2001-09-30
dot icon10/09/2001
Return made up to 31/08/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-06-30
dot icon13/10/2000
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon19/09/2000
Return made up to 31/08/00; full list of members
dot icon24/11/1999
Full accounts made up to 1999-06-30
dot icon13/09/1999
Return made up to 31/08/99; no change of members
dot icon19/02/1999
Director resigned
dot icon10/12/1998
Full accounts made up to 1998-06-30
dot icon09/09/1998
Return made up to 31/08/98; full list of members
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Resolutions
dot icon13/07/1998
Director resigned
dot icon10/06/1998
Auditor's resignation
dot icon25/02/1998
Director resigned
dot icon25/02/1998
New director appointed
dot icon14/11/1997
Director resigned
dot icon29/10/1997
Full accounts made up to 1997-06-30
dot icon01/09/1997
Return made up to 31/08/97; no change of members
dot icon06/03/1997
Secretary's particulars changed
dot icon06/03/1997
Director's particulars changed
dot icon13/09/1996
Full accounts made up to 1996-06-30
dot icon03/09/1996
Return made up to 31/08/96; full list of members
dot icon01/05/1996
New director appointed
dot icon30/04/1996
Director resigned
dot icon23/04/1996
New director appointed
dot icon13/02/1996
New secretary appointed
dot icon13/02/1996
Secretary resigned
dot icon18/01/1996
Director resigned
dot icon23/10/1995
Resolutions
dot icon23/10/1995
Resolutions
dot icon23/10/1995
Resolutions
dot icon11/10/1995
Full accounts made up to 1995-06-30
dot icon13/09/1995
Return made up to 31/08/95; no change of members
dot icon22/08/1995
Director's particulars changed
dot icon20/04/1995
Return made up to 31/08/94; change of members
dot icon03/02/1995
Declaration of satisfaction of mortgage/charge
dot icon03/02/1995
Declaration of satisfaction of mortgage/charge
dot icon03/02/1995
Declaration of satisfaction of mortgage/charge
dot icon08/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
New director appointed
dot icon07/07/1994
Resolutions
dot icon07/07/1994
New director appointed
dot icon07/07/1994
Secretary resigned;new secretary appointed
dot icon07/07/1994
Accounting reference date extended from 31/03 to 30/06
dot icon23/06/1994
Ad 12/06/94--------- us$ si [email protected]=100 us$ ic 0/100
dot icon23/06/1994
Memorandum and Articles of Association
dot icon23/06/1994
Us$ nc 0/100 12/06/94
dot icon23/06/1994
Resolutions
dot icon23/06/1994
Resolutions
dot icon23/06/1994
Resolutions
dot icon15/06/1994
Full accounts made up to 1994-03-31
dot icon05/06/1994
Return made up to 31/08/93; full list of members
dot icon06/01/1994
Full accounts made up to 1993-03-31
dot icon20/09/1993
Particulars of mortgage/charge
dot icon28/05/1993
Particulars of mortgage/charge
dot icon16/03/1993
Declaration of satisfaction of mortgage/charge
dot icon08/01/1993
Full accounts made up to 1992-03-31
dot icon30/12/1992
Declaration of satisfaction of mortgage/charge
dot icon11/11/1992
Particulars of mortgage/charge
dot icon11/11/1992
Particulars of mortgage/charge
dot icon19/10/1992
Return made up to 31/08/92; no change of members
dot icon10/06/1992
Registered office changed on 10/06/92 from: unit 2, marsh road, alperton, middlesex HA0 1FB
dot icon20/05/1992
Accounts for a medium company made up to 1991-03-31
dot icon05/05/1992
Particulars of mortgage/charge
dot icon27/03/1992
Declaration of satisfaction of mortgage/charge
dot icon27/03/1992
Declaration of satisfaction of mortgage/charge
dot icon27/03/1992
Declaration of satisfaction of mortgage/charge
dot icon10/09/1991
Return made up to 31/08/91; no change of members
dot icon18/03/1991
Return made up to 06/09/90; full list of members
dot icon18/03/1991
Accounts for a medium company made up to 1990-03-31
dot icon19/02/1990
Registered office changed on 19/02/90 from: unit 7 trumpers way, london, W7 2QA
dot icon02/02/1990
Declaration of satisfaction of mortgage/charge
dot icon02/02/1990
Declaration of satisfaction of mortgage/charge
dot icon23/01/1990
Particulars of mortgage/charge
dot icon03/10/1989
Memorandum and Articles of Association
dot icon03/10/1989
Resolutions
dot icon22/09/1989
Return made up to 08/09/89; full list of members
dot icon22/09/1989
Accounts for a medium company made up to 1989-03-31
dot icon17/08/1989
Particulars of mortgage/charge
dot icon15/08/1989
Particulars of mortgage/charge
dot icon21/03/1989
Particulars of mortgage/charge
dot icon17/03/1989
Accounts for a medium company made up to 1988-03-31
dot icon25/01/1989
Return made up to 08/08/88; full list of members
dot icon02/09/1988
New director appointed
dot icon27/04/1988
Full accounts made up to 1987-03-31
dot icon24/03/1988
Return made up to 05/10/87; full list of members
dot icon08/01/1988
Resolutions
dot icon05/01/1988
Director resigned
dot icon05/01/1988
Director resigned
dot icon16/11/1987
Director resigned
dot icon06/04/1987
Declaration of satisfaction of mortgage/charge
dot icon06/04/1987
Declaration of satisfaction of mortgage/charge
dot icon23/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/09/1986
Registered office changed on 30/09/86 from: 2 madrid road, london, SW13 9PD
dot icon26/08/1986
Full accounts made up to 1986-03-31
dot icon26/08/1986
Full accounts made up to 1985-03-31
dot icon26/08/1986
Return made up to 14/07/86; full list of members
dot icon23/01/1986
Certificate of change of name
dot icon05/03/1976
Certificate of change of name
dot icon21/04/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhatt, Tajinder Singh
Director
30/06/2018 - 06/12/2019
10
Madhani, Sunil Jayantilal
Director
02/01/2014 - Present
47
Ray, Michael Edward
Secretary
31/01/1996 - 29/06/2018
5
Dean, Anthony Gordon
Director
01/07/1994 - 31/10/1997
12
Abramian, Armand
Director
20/02/1998 - 06/12/2002
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIGLEN LIMITED

VIGLEN LIMITED is an(a) Dissolved company incorporated on 21/04/1975 with the registered office located at 7 Handley Page Way, Colney, Street, St Albans, Hertfordshire AL2 2DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIGLEN LIMITED?

toggle

VIGLEN LIMITED is currently Dissolved. It was registered on 21/04/1975 and dissolved on 23/11/2021.

Where is VIGLEN LIMITED located?

toggle

VIGLEN LIMITED is registered at 7 Handley Page Way, Colney, Street, St Albans, Hertfordshire AL2 2DQ.

What does VIGLEN LIMITED do?

toggle

VIGLEN LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for VIGLEN LIMITED?

toggle

The latest filing was on 23/11/2021: Final Gazette dissolved via voluntary strike-off.