Company NameV.C. Import & Export Company Limited
Company StatusActive
Company Number00806827
CategoryPrivate Limited Company
Incorporation Date27 May 1964(59 years, 11 months ago)
Previous NameVincent Textiles Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJeannie Mi Ching Chou
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityChinese
StatusCurrent
Appointed15 August 2006(42 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleMerchant
Country of ResidenceHong Kong
Correspondence Address120 Baker Street
London
W1U 6TU
Director NameMs Vivien Mei Mei Chou
Date of BirthApril 1949 (Born 75 years ago)
NationalityChinese
StatusCurrent
Appointed13 August 2012(48 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleMerchant
Country of ResidenceHong Kong
Correspondence Address120 Baker Street
London
W1U 6TU
Director NameMr Alan Tat Yin Lam
Date of BirthJune 1963 (Born 60 years ago)
NationalityChinese
StatusCurrent
Appointed13 August 2012(48 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleAccountant
Country of ResidenceHong Kong
Correspondence Address120 Baker Street
London
W1U 6TU
Secretary NameMr Alan Tat Yin Lam
StatusCurrent
Appointed13 August 2012(48 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address810 Yat Ching House
Yee Ching Court
Kowloon
Hong Kong
Director NameMr Hon Luk Liu
Date of BirthAugust 1964 (Born 59 years ago)
NationalityChinese
StatusCurrent
Appointed01 September 2012(48 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleAccountant
Country of ResidenceHong Kong
Correspondence Address120 Baker Street
London
W1U 6TU
Director NameMrs Constance Ann Roberts
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(27 years, 5 months after company formation)
Appointment Duration13 years (resigned 31 October 2004)
RoleMarried Woman
Correspondence AddressHeatherbank Rest Home
Cavendish Road
Sutton
Surrey
Sm2
Director NameMr Kenneth Roberts
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(27 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 July 2002)
RoleMerchant
Correspondence Address10 Mulgrave Manor
Sutton
Surrey
SM2 6LQ
Secretary NameMrs Constance Ann Roberts
NationalityBritish
StatusResigned
Appointed24 October 1991(27 years, 5 months after company formation)
Appointment Duration13 years (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressHeatherbank Rest Home
Cavendish Road
Sutton
Surrey
Sm2
Director NameHon Wah Ng
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityChinese
StatusResigned
Appointed01 September 1999(35 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 August 2012)
RoleChief Accountant
Country of ResidenceHong Kong
Correspondence AddressFlat 2303, 23/F, Block H
Luk Yeung Sun Chuen, Tsuen Wan
New Territories, Hong Kong
Foreign
Director NameTak Leong Wan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityChinese
StatusResigned
Appointed01 September 1999(35 years, 3 months after company formation)
Appointment Duration13 years (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address13/F Flat C, Ocean Shores Tower 8
88 O King Road, Tseung Kwan O
Kowloon
Foreign
Secretary NameTak Leong Wan
NationalityChinese
StatusResigned
Appointed31 October 2004(40 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 August 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address13/F Flat C, Ocean Shores Tower 8
88 O King Road, Tseung Kwan O
Kowloon
Foreign
Director NameMs Jill Woodcock
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(46 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 March 2018)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address120 Baker Street
London
W1U 6TU

Location

Registered Address120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

37.5k at £1Acme Corp.
93.75%
Ordinary
2.5k at £1Chung Kai Chow
6.25%
Ordinary

Financials

Year2014
Net Worth-£180,704
Cash£19,964
Current Liabilities£33,153

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

11 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
20 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
5 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
26 August 2021Compulsory strike-off action has been discontinued (1 page)
25 August 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
23 October 2020Termination of appointment of Jill Woodcock as a director on 29 March 2018 (1 page)
7 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 January 2016Registered office address changed from 54 Upland Road Sutton Surrey SM2 5JE to C/O Milton Avis Llp 120 Baker Street London W1U 6TU on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 54 Upland Road Sutton Surrey SM2 5JE to C/O Milton Avis Llp 120 Baker Street London W1U 6TU on 26 January 2016 (1 page)
14 October 2015Director's details changed for Mr Luk Hon Liu on 1 October 2015 (2 pages)
14 October 2015Director's details changed for Jeannie Ching Mi Chou on 1 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Alan Yin Tat Lam on 1 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Alan Yin Tat Lam on 1 October 2015 (2 pages)
14 October 2015Secretary's details changed for Mr Alan Yin Tat Lam on 1 October 2015 (1 page)
14 October 2015Director's details changed for Mr Luk Hon Liu on 1 October 2015 (2 pages)
14 October 2015Secretary's details changed for Mr Alan Yin Tat Lam on 1 October 2015 (1 page)
14 October 2015Director's details changed for Jeannie Ching Mi Chou on 1 October 2015 (2 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 40,000
(5 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 40,000
(5 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 40,000
(5 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 40,000
(5 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 40,000
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 40,000
(5 pages)
15 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 40,000
(5 pages)
15 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 40,000
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 May 2013Director's details changed for Ms Vivien Mei Mei Chou on 30 April 2013 (2 pages)
1 May 2013Secretary's details changed for Mr Alan Yin Tat Lam on 30 April 2013 (2 pages)
1 May 2013Registered office address changed from 27 Cavendish Road Sutton Surrey SM2 5EY on 1 May 2013 (1 page)
1 May 2013Director's details changed for Mr Alan Yin Tat Lam on 30 April 2013 (2 pages)
1 May 2013Registered office address changed from 27 Cavendish Road Sutton Surrey SM2 5EY on 1 May 2013 (1 page)
1 May 2013Director's details changed for Mr Luk Hon Liu on 30 April 2013 (2 pages)
1 May 2013Secretary's details changed for Mr Alan Yin Tat Lam on 30 April 2013 (2 pages)
1 May 2013Director's details changed for Ms Vivien Mei Mei Chou on 30 April 2013 (2 pages)
1 May 2013Registered office address changed from 27 Cavendish Road Sutton Surrey SM2 5EY on 1 May 2013 (1 page)
1 May 2013Director's details changed for Mr Alan Yin Tat Lam on 30 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Luk Hon Liu on 30 April 2013 (2 pages)
9 October 2012Director's details changed for Jeannie Ching Mi Chou on 3 October 2012 (2 pages)
9 October 2012Director's details changed for Jeannie Ching Mi Chou on 3 October 2012 (2 pages)
9 October 2012Director's details changed for Jeannie Ching Mi Chou on 3 October 2012 (2 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
20 September 2012Appointment of Mr Alan Yin Tat Lam as a director (2 pages)
20 September 2012Termination of appointment of Tak Wan as a director (1 page)
20 September 2012Appointment of Mr Luk Hon Liu as a director (2 pages)
20 September 2012Appointment of Ms Vivien Mei Mei Chou as a director (2 pages)
20 September 2012Termination of appointment of Tak Wan as a secretary (1 page)
20 September 2012Termination of appointment of Tak Wan as a secretary (1 page)
20 September 2012Appointment of Mr Alan Yin Tat Lam as a director (2 pages)
20 September 2012Termination of appointment of Hon Ng as a director (1 page)
20 September 2012Termination of appointment of Tak Wan as a director (1 page)
20 September 2012Appointment of Mr Luk Hon Liu as a director (2 pages)
20 September 2012Appointment of Ms Vivien Mei Mei Chou as a director (2 pages)
20 September 2012Director's details changed for Mi Ching Jeannie Chou on 31 August 2012 (2 pages)
20 September 2012Appointment of Mr Alan Yin Tat Lam as a secretary (1 page)
20 September 2012Director's details changed for Mi Ching Jeannie Chou on 31 August 2012 (2 pages)
20 September 2012Appointment of Mr Alan Yin Tat Lam as a secretary (1 page)
20 September 2012Termination of appointment of Hon Ng as a director (1 page)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
20 December 2010Appointment of Ms Jill Woodcock as a director (2 pages)
20 December 2010Appointment of Ms Jill Woodcock as a director (2 pages)
30 November 2010Termination of appointment of Jill Woodcock as a director (1 page)
30 November 2010Termination of appointment of Jill Woodcock as a director (1 page)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
19 October 2010Director's details changed for Mi Ching Jeannie Chou on 4 October 2010 (2 pages)
19 October 2010Director's details changed for Mi Ching Jeannie Chou on 4 October 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 November 2009Director's details changed for Hon Wah Ng on 3 October 2009 (2 pages)
11 November 2009Director's details changed for Tak Leong Wan on 3 October 2009 (2 pages)
11 November 2009Director's details changed for Jill Woodcock on 3 October 2009 (2 pages)
11 November 2009Director's details changed for Jill Woodcock on 3 October 2009 (2 pages)
11 November 2009Director's details changed for Mi Ching Jeannie Chou on 3 October 2009 (2 pages)
11 November 2009Director's details changed for Hon Wah Ng on 3 October 2009 (2 pages)
11 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Mi Ching Jeannie Chou on 3 October 2009 (2 pages)
11 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Tak Leong Wan on 3 October 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 February 2009Director and secretary's change of particulars / tak wan / 16/02/2009 (1 page)
16 February 2009Director and secretary's change of particulars / tak wan / 16/02/2009 (1 page)
22 January 2009Return made up to 04/10/08; full list of members (4 pages)
22 January 2009Return made up to 04/10/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 December 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 October 2007Return made up to 04/10/07; full list of members (3 pages)
24 October 2007Return made up to 04/10/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
31 October 2006Return made up to 04/10/06; full list of members (3 pages)
31 October 2006Return made up to 04/10/06; full list of members (3 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
28 December 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
28 December 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
18 October 2005Return made up to 04/10/05; full list of members (3 pages)
18 October 2005Return made up to 04/10/05; full list of members (3 pages)
22 December 2004Partial exemption accounts made up to 31 August 2004 (15 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned;director resigned (1 page)
22 December 2004Partial exemption accounts made up to 31 August 2004 (15 pages)
22 December 2004Secretary resigned;director resigned (1 page)
18 October 2004Return made up to 04/10/04; full list of members (8 pages)
18 October 2004Return made up to 04/10/04; full list of members (8 pages)
15 December 2003Partial exemption accounts made up to 31 August 2003 (13 pages)
15 December 2003Partial exemption accounts made up to 31 August 2003 (13 pages)
27 November 2003Return made up to 15/10/03; full list of members (8 pages)
27 November 2003Return made up to 15/10/03; full list of members (8 pages)
12 November 2002Partial exemption accounts made up to 31 August 2002 (13 pages)
12 November 2002Partial exemption accounts made up to 31 August 2002 (13 pages)
25 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
27 May 2002Partial exemption accounts made up to 31 August 2001 (15 pages)
27 May 2002Partial exemption accounts made up to 31 August 2001 (15 pages)
2 November 2001Return made up to 24/10/01; full list of members (7 pages)
2 November 2001Return made up to 24/10/01; full list of members (7 pages)
11 December 2000Full accounts made up to 31 August 2000 (13 pages)
11 December 2000Full accounts made up to 31 August 2000 (13 pages)
23 October 2000Return made up to 24/10/00; full list of members (7 pages)
23 October 2000Return made up to 24/10/00; full list of members (7 pages)
29 November 1999Full accounts made up to 31 August 1999 (13 pages)
29 November 1999Full accounts made up to 31 August 1999 (13 pages)
29 October 1999Return made up to 24/10/99; full list of members (7 pages)
29 October 1999Return made up to 24/10/99; full list of members (7 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
10 March 1999Full accounts made up to 31 August 1998 (14 pages)
10 March 1999Full accounts made up to 31 August 1998 (14 pages)
27 October 1998Return made up to 24/10/98; full list of members (6 pages)
27 October 1998Return made up to 24/10/98; full list of members (6 pages)
11 November 1997Full accounts made up to 31 August 1997 (14 pages)
11 November 1997Full accounts made up to 31 August 1997 (14 pages)
30 October 1997Return made up to 24/10/97; no change of members (4 pages)
30 October 1997Return made up to 24/10/97; no change of members (4 pages)
20 March 1997Full accounts made up to 31 August 1996 (13 pages)
20 March 1997Full accounts made up to 31 August 1996 (13 pages)
5 December 1996Return made up to 24/10/96; no change of members (4 pages)
5 December 1996Return made up to 24/10/96; no change of members (4 pages)
11 October 1995Full accounts made up to 31 August 1995 (12 pages)
11 October 1995Full accounts made up to 31 August 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
16 May 1978Company name changed\certificate issued on 16/05/78 (3 pages)
16 May 1978Company name changed\certificate issued on 16/05/78 (3 pages)
7 April 1978Dir / sec appoint / resign (1 page)
7 April 1978Dir / sec appoint / resign (1 page)
3 January 1973Memorandum and Articles of Association (13 pages)
3 January 1973Memorandum and Articles of Association (13 pages)