Company NameVincent Knight Sanchez Consultancy Limited
Company StatusDissolved
Company Number02261794
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rupert Hugh Emerson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1990(2 years, 2 months after company formation)
Appointment Duration17 years, 9 months (closed 13 May 2008)
RoleConsultant
Correspondence AddressComrie New Road
Gomshall
Guildford
Surrey
GU5 9LZ
Director NameMaria Angeles Serrano
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1990(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1994)
RoleConsultant
Correspondence Address8 Bridgefield Road
Sutton
Surrey
SM1 2DG
Secretary NameMr Rupert Hugh Emerson
NationalityBritish
StatusResigned
Appointed31 July 1990(2 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 September 2000)
RoleConsultant
Correspondence AddressComrie New Road
Gomshall
Guildford
Surrey
GU5 9LZ
Director NameHubert Adrian Emerson
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 19 September 2000)
RoleRetired/Life Ass/Marketing Man
Correspondence AddressThe Coach House
Winser Road, Rolvenden
Cranbrook
Kent
TN17 4NL
Secretary NameSuzanne Elisabeth Trocme Latter
NationalityBritish
StatusResigned
Appointed19 September 2000(12 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address11 Dahomey Road
Streatham
London
SW16 6NB

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£199,340
Cash£112,755
Current Liabilities£88,275

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
16 March 2007Registered office changed on 16/03/07 from: 108 kingston road south wimbledon london SW19 1LX (1 page)
7 March 2007Declaration of solvency (3 pages)
7 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 March 2007Appointment of a voluntary liquidator (1 page)
20 February 2007Secretary resigned (1 page)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 November 2005Accounts for a small company made up to 31 July 2005 (7 pages)
25 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
31 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
29 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
24 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
15 December 1997Full accounts made up to 31 July 1997 (9 pages)
4 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1997Nc inc already adjusted 15/07/97 (1 page)
4 August 1997Ad 15/07/97--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
6 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
16 May 1995Director's particulars changed (2 pages)
9 February 1989Wd 26/01/89 ad 17/01/89--------- £ si 98@1=98 £ ic 4/102 (1 page)
30 August 1988Wd 27/07/88 ad 01/08/88--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 August 1988Memorandum and Articles of Association (7 pages)
25 July 1988Company name changed dialbuy LIMITED\certificate issued on 26/07/88 (2 pages)
25 May 1988Incorporation (9 pages)