Company NameV & M Associates Limited
Company StatusDissolved
Company Number03311142
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameValerie Freda Cecily Falkingham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address40 Acorn Place
Langdon Hills
Basildon
Essex
SS16 6RJ
Secretary NameMark Charles Heath
NationalityBritish
StatusClosed
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Bridge Road
Long Sutton
Spalding
Lincolnshire
PE12 9EF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address147a High Street
Waltham Cross
Herts
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,553
Cash£299
Current Liabilities£16,889

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
20 June 2006Application for striking-off (1 page)
4 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
6 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
6 February 2003Return made up to 31/01/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 January 2000 (7 pages)
1 February 2000Return made up to 31/01/00; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 31 January 1999 (7 pages)
11 February 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 11/02/99
(4 pages)
18 March 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 February 1998Return made up to 31/01/98; full list of members (6 pages)
6 February 1997Secretary resigned (1 page)
31 January 1997Incorporation (14 pages)