Company NameVLM Management Services Limited
Company StatusDissolved
Company Number03207331
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Vinod Lachman Mahtani
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat A.30/F..Villa Veneto.
No3-5 Kotewall Road
Hong Kong
Hong Kong Sar
Secretary NamePrasheena Mahtani
NationalityBritish
StatusClosed
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Hall Farm Close
Stanmore
Middlesex
HA7 4JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Dattani Chartered
Accountants Cervantes House
5-9 Headstone Road
Harrow
HA1 1PD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
6 August 2002Application for striking-off (1 page)
27 June 2002Return made up to 04/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(6 pages)
7 June 2002Registered office changed on 07/06/02 from: 3 brook business centre cowley mill road cowley uxbridge middlesex UB8 2FX (1 page)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 June 2001Return made up to 04/06/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
13 July 2000Return made up to 04/06/00; full list of members (6 pages)
3 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/03/00
(1 page)
3 April 2000Full accounts made up to 31 May 1999 (9 pages)
5 July 1999Return made up to 04/06/99; full list of members (6 pages)
22 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/99
(1 page)
22 March 1999Full accounts made up to 31 May 1998 (10 pages)
26 June 1998Return made up to 04/06/98; no change of members (4 pages)
29 January 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1997Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
11 September 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1996New secretary appointed (1 page)
11 August 1996New director appointed (1 page)
11 August 1996Secretary resigned (2 pages)
11 August 1996Director resigned (2 pages)
4 June 1996Incorporation (20 pages)