Company NameVSQ Distribution Limited
Company StatusDissolved
Company Number02712864
CategoryPrivate Limited Company
Incorporation Date7 May 1992(32 years ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameVictor Kumar Sodhy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityMalaysian
StatusClosed
Appointed08 June 1992(1 month after company formation)
Appointment Duration25 years, 5 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address82 Bayshore Road, 10-30 Costa Del Sol, Singapore
Singapore
Secretary NameMiss Gabrielle Catherine Victoria Morris
NationalityBritish
StatusClosed
Appointed08 June 1992(1 month after company formation)
Appointment Duration25 years, 5 months (closed 21 November 2017)
RoleCompany Director
Correspondence Address1 Ludlow Road
London
W5 1NX
Director NameMr Andrew Christopher Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(22 years after company formation)
Appointment Duration3 years, 6 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 239 Kensington High Street
London
W8 6SA
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed07 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Bernard Lam Kong Heng
Date of BirthMay 1946 (Born 78 years ago)
NationalitySingaporean
StatusResigned
Appointed08 June 1992(1 month after company formation)
Appointment Duration22 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonarch House
241 Kensington High Street
London
W8 6EL
Secretary NameSook Chin Cheah
NationalityBritish
StatusResigned
Appointed11 November 2004(12 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address42 Wells Court
Pumphouse Crescent
Watford
WD17 2AA

Contact

Websiteclub21.co.uk

Location

Registered Address4th Floor, 239 Kensington High Street
London
W8 6SA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

8.8m at £1Como Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 December 2007Delivered on: 22 December 2007
Satisfied on: 4 January 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited (London Branch)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
23 August 2017Application to strike the company off the register (3 pages)
23 August 2017Application to strike the company off the register (3 pages)
12 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 December 2015 (12 pages)
22 November 2016Full accounts made up to 31 December 2015 (12 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 8,766,300
(5 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 8,766,300
(5 pages)
10 December 2015Director's details changed for Victor Kumar Sodhy on 3 October 2013 (2 pages)
10 December 2015Director's details changed for Victor Kumar Sodhy on 3 October 2013 (2 pages)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 8,766,300
(5 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 8,766,300
(5 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 8,766,300
(5 pages)
15 December 2014Termination of appointment of Bernard Lam Kong Heng as a director on 1 September 2014 (1 page)
15 December 2014Termination of appointment of Bernard Lam Kong Heng as a director on 1 September 2014 (1 page)
15 December 2014Termination of appointment of Bernard Lam Kong Heng as a director on 1 September 2014 (1 page)
15 December 2014Termination of appointment of Bernard Lam Kong Heng as a director on 1 September 2014 (1 page)
15 December 2014Registered office address changed from Como House 3 F 15 Wrights Lane London W8 5SL to 4Th Floor, 239 Kensington High Street London W8 6SA on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Bernard Lam Kong Heng as a director on 1 September 2014 (1 page)
15 December 2014Termination of appointment of Bernard Lam Kong Heng as a director on 1 September 2014 (1 page)
15 December 2014Registered office address changed from Como House 3 F 15 Wrights Lane London W8 5SL to 4Th Floor, 239 Kensington High Street London W8 6SA on 15 December 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
19 June 2014Termination of appointment of Sook Chin Cheah as a secretary (1 page)
19 June 2014Termination of appointment of Sook Chin Cheah as a secretary (1 page)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
6 June 2014Appointment of Mr Andrew Christopher Roberts as a director (3 pages)
6 June 2014Appointment of Mr Andrew Christopher Roberts as a director (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
5 June 2013Director's details changed for Victor Kumar Sodhy on 1 October 2009 (2 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
5 June 2013Director's details changed for Victor Kumar Sodhy on 1 October 2009 (2 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
5 June 2013Director's details changed for Victor Kumar Sodhy on 1 October 2009 (2 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
4 June 2013Secretary's details changed for Sook Chin Cheah on 1 October 2011 (2 pages)
4 June 2013Secretary's details changed for Sook Chin Cheah on 1 October 2011 (2 pages)
4 June 2013Secretary's details changed for Sook Chin Cheah on 1 October 2011 (2 pages)
8 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 8,766,300
(4 pages)
8 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 8,766,300
(4 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
29 May 2012Annual return made up to 7 May 2012 (15 pages)
29 May 2012Annual return made up to 7 May 2012 (15 pages)
29 May 2012Annual return made up to 7 May 2012 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
1 August 2011Annual return made up to 7 May 2011 (14 pages)
1 August 2011Annual return made up to 7 May 2011 (14 pages)
1 August 2011Annual return made up to 7 May 2011 (14 pages)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
20 May 2010Register inspection address has been changed (2 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
20 May 2010Register inspection address has been changed (2 pages)
20 May 2010Register(s) moved to registered inspection location (2 pages)
20 May 2010Register(s) moved to registered inspection location (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
21 May 2009Return made up to 07/05/09; full list of members (11 pages)
21 May 2009Return made up to 07/05/09; full list of members (11 pages)
1 February 2009Full accounts made up to 31 December 2007 (15 pages)
1 February 2009Full accounts made up to 31 December 2007 (15 pages)
30 July 2008Return made up to 07/05/08; no change of members (7 pages)
30 July 2008Return made up to 07/05/08; no change of members (7 pages)
22 December 2007Particulars of mortgage/charge (7 pages)
22 December 2007Particulars of mortgage/charge (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
17 June 2007Return made up to 07/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 2007Return made up to 07/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
30 October 2006Return made up to 07/05/06; full list of members (7 pages)
30 October 2006Return made up to 07/05/06; full list of members (7 pages)
6 September 2006Registered office changed on 06/09/06 from: 3RD floor pemberton house 15 wrights lane london W8 5SL (1 page)
6 September 2006Registered office changed on 06/09/06 from: 3RD floor pemberton house 15 wrights lane london W8 5SL (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
5 October 2005Registered office changed on 05/10/05 from: 2ND floor pemberton house 15 wrights lane london W8 5SL (1 page)
5 October 2005Registered office changed on 05/10/05 from: 2ND floor pemberton house 15 wrights lane london W8 5SL (1 page)
20 May 2005Return made up to 07/05/05; full list of members (7 pages)
20 May 2005Return made up to 07/05/05; full list of members (7 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
26 May 2004Return made up to 07/05/04; full list of members (7 pages)
26 May 2004Return made up to 07/05/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
31 May 2003Auditor's resignation (1 page)
31 May 2003Auditor's resignation (1 page)
17 May 2003Return made up to 07/05/03; full list of members (7 pages)
17 May 2003Return made up to 07/05/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
13 May 2002Return made up to 07/05/02; full list of members (7 pages)
13 May 2002Return made up to 07/05/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
15 August 2001Withdrawal of application for striking off (1 page)
15 August 2001Withdrawal of application for striking off (1 page)
2 August 2001Application for striking-off (1 page)
2 August 2001Application for striking-off (1 page)
16 May 2001Return made up to 07/05/01; full list of members (6 pages)
16 May 2001Return made up to 07/05/01; full list of members (6 pages)
20 April 2001Director's particulars changed (1 page)
20 April 2001Director's particulars changed (1 page)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
22 September 2000Location of register of members (1 page)
22 September 2000Location of register of members (1 page)
21 June 2000Return made up to 07/05/00; full list of members (6 pages)
21 June 2000Return made up to 07/05/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
25 May 1999Return made up to 07/05/99; no change of members (6 pages)
25 May 1999Return made up to 07/05/99; no change of members (6 pages)
5 February 1999Secretary's particulars changed (1 page)
5 February 1999Secretary's particulars changed (1 page)
8 December 1998Location of register of members (1 page)
8 December 1998Location of register of members (1 page)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
17 June 1998Return made up to 07/05/98; full list of members (7 pages)
17 June 1998Return made up to 07/05/98; full list of members (7 pages)
2 December 1997Secretary's particulars changed (1 page)
2 December 1997Secretary's particulars changed (1 page)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 May 1997Return made up to 07/05/97; full list of members (6 pages)
29 May 1997Return made up to 07/05/97; full list of members (6 pages)
4 September 1996Full accounts made up to 31 December 1995 (10 pages)
4 September 1996Full accounts made up to 31 December 1995 (10 pages)
26 May 1996Registered office changed on 26/05/96 from: 172 new bond street london W1Y 9PB (1 page)
26 May 1996Return made up to 07/05/96; full list of members (6 pages)
26 May 1996Registered office changed on 26/05/96 from: 172 new bond street london W1Y 9PB (1 page)
26 May 1996Return made up to 07/05/96; full list of members (6 pages)
31 March 1996Director's particulars changed (1 page)
31 March 1996Director's particulars changed (1 page)
14 March 1996Company name changed club 21 (uk) LIMITED\certificate issued on 15/03/96 (2 pages)
14 March 1996Company name changed club 21 (uk) LIMITED\certificate issued on 15/03/96 (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
11 May 1995Return made up to 07/05/95; full list of members (12 pages)
11 May 1995Return made up to 07/05/95; full list of members (12 pages)
15 March 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
15 March 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
28 September 1992Memorandum and Articles of Association (11 pages)
28 September 1992Memorandum and Articles of Association (11 pages)
27 July 1992Company name changed\certificate issued on 27/07/92 (2 pages)
27 July 1992Company name changed\certificate issued on 27/07/92 (2 pages)
16 June 1992Company name changed\certificate issued on 16/06/92 (2 pages)
16 June 1992Company name changed\certificate issued on 16/06/92 (2 pages)
7 May 1992Incorporation (15 pages)
7 May 1992Incorporation (15 pages)