Company NameV.R. Limited
DirectorMaryam Jalali
Company StatusDissolved
Company Number03109557
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMaryam Jalali
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIranian
StatusCurrent
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address71 Woodcote Valley Road
Purley
Surrey
CR8 3BG
Secretary NameKamal Farhadi
NationalityBritish
StatusCurrent
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Pondfield Road
Kenley
Surrey
CR8 5JX
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameRachel Futerman Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 November 1999Dissolved (1 page)
11 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
11 August 1999Liquidators statement of receipts and payments (6 pages)
1 July 1999Liquidators statement of receipts and payments (6 pages)
4 June 1998Statement of affairs (5 pages)
4 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 1998Appointment of a voluntary liquidator (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
24 June 1997Compulsory strike-off action has been discontinued (1 page)
17 June 1997First Gazette notice for compulsory strike-off (1 page)
15 January 1997Registered office changed on 15/01/97 from: 17 high street west wickham kent BR4 0CP (1 page)
16 October 1995Registered office changed on 16/10/95 from: 83 leonard street london EC2A 4QS (1 page)
16 October 1995Secretary resigned (2 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995New director appointed (2 pages)
3 October 1995Incorporation (30 pages)