Company NameVishnu International Ltd.
Company StatusDissolved
Company NumberSC299035
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Rahul Bishnoi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Sunnyside Drive
Brightons
Falkirk
Stirlingshire
FK2 0GG
Scotland
Secretary NameMr Rahul Bishnoi
NationalityBritish
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Sunnyside Drive
Brightons
Falkirk
Stirlingshire
FK2 0GG
Scotland
Director NameKrishan Kumar Vishnoi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address32 Viohya Park
Airforce
Jodhpur
Rajasthan
India
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.darjeelingteacompany.co.uk

Location

Registered Address13 Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Krishan Kumar Vishnoi
50.00%
Ordinary
1 at £1Rahul Bishnoi
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,863
Cash£23,376
Current Liabilities£162,299

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
26 February 2016Registered office address changed from 16 Sunnyside Drive Brightons Falkirk FK2 0GG to 13 Register Street Bo'ness West Lothian EH51 9AE on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 16 Sunnyside Drive Brightons Falkirk FK2 0GG to 13 Register Street Bo'ness West Lothian EH51 9AE on 26 February 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Director's details changed for Krishan Kumar Vishnoi on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Krishan Kumar Vishnoi on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Rahul Bishnoi on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Rahul Bishnoi on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Director and secretary's change of particulars / rahul bishnoi / 01/03/2009 (1 page)
3 July 2009Return made up to 16/03/09; full list of members (4 pages)
3 July 2009Return made up to 16/03/09; full list of members (4 pages)
3 July 2009Director and secretary's change of particulars / rahul bishnoi / 01/03/2009 (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 January 2009Registered office changed on 13/01/2009 from 89 waggon road brightons falkirk FK2 0EJ (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 January 2009Registered office changed on 13/01/2009 from 89 waggon road brightons falkirk FK2 0EJ (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 16/03/08; full list of members (4 pages)
25 March 2008Return made up to 16/03/08; full list of members (4 pages)
11 January 2008Registered office changed on 11/01/08 from: unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page)
11 January 2008Registered office changed on 11/01/08 from: unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page)
23 April 2007Return made up to 16/03/07; full list of members (2 pages)
23 April 2007Return made up to 16/03/07; full list of members (2 pages)
30 March 2006Ad 27/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2006Ad 27/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed;new director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed;new director appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
16 March 2006Incorporation (15 pages)
16 March 2006Incorporation (15 pages)