Company NameVH Property Services Ltd
Company StatusDissolved
Company Number03660813
CategoryPrivate Limited Company
Incorporation Date3 November 1998(25 years, 5 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameCentral London Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Secretary NameMiss Catherine Rachel Leigh Wood
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMrs Sonya Jane Gulliver
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2011)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Golden Square
London
W1F 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Vauvert Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Current Liabilities£646

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
13 January 2016Application to strike the company off the register (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
27 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
27 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
27 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10
(4 pages)
27 November 2014Registered office address changed from C/O Ssabs Ltd 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 27 November 2014 (1 page)
27 November 2014Registered office address changed from C/O Ssabs Ltd 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 27 November 2014 (1 page)
27 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
27 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
27 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
27 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
27 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
27 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
27 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
27 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
27 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10
(4 pages)
27 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10
(6 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10
(6 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10
(6 pages)
24 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
24 October 2013Termination of appointment of Susan Spencer-Smith as a director (1 page)
24 October 2013Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
24 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
24 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
24 October 2013Termination of appointment of Susan Spencer-Smith as a director (1 page)
24 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
24 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
24 October 2013Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
24 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2012Registered office address changed from C/O Ssabs 4 Queens Road Hersham Village Walton-on-Thames Surrey KT12 5LS on 3 February 2012 (1 page)
3 February 2012Registered office address changed from C/O Ssabs 4 Queens Road Hersham Village Walton-on-Thames Surrey KT12 5LS on 3 February 2012 (1 page)
3 February 2012Registered office address changed from C/O Ssabs 4 Queens Road Hersham Village Walton-on-Thames Surrey KT12 5LS on 3 February 2012 (1 page)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
7 November 2011Termination of appointment of Sonya Gulliver as a director (1 page)
7 November 2011Termination of appointment of Sonya Gulliver as a director (1 page)
21 January 2011Company name changed central london investments LIMITED\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2011Company name changed central london investments LIMITED\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
22 July 2010Termination of appointment of Philip Wood as a director (1 page)
22 July 2010Termination of appointment of Philip Wood as a director (1 page)
13 July 2010Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
13 July 2010Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
12 July 2010Appointment of Mrs Sonya Jane Gulliver as a director (2 pages)
12 July 2010Termination of appointment of Catherine Wood as a secretary (1 page)
12 July 2010Termination of appointment of Catherine Wood as a secretary (1 page)
12 July 2010Appointment of Mrs Sonya Jane Gulliver as a director (2 pages)
11 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2009Registered office changed on 05/01/2009 from c/o sue smith, first floor 134 oatlands drive weybridge surrey KT13 9HJ (1 page)
5 January 2009Return made up to 03/11/08; full list of members (3 pages)
5 January 2009Return made up to 03/11/08; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from c/o sue smith, first floor 134 oatlands drive weybridge surrey KT13 9HJ (1 page)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2007Return made up to 03/11/07; full list of members (2 pages)
11 December 2007Return made up to 03/11/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 December 2006Return made up to 03/11/06; full list of members (2 pages)
19 December 2006Return made up to 03/11/06; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 December 2005Return made up to 03/11/05; full list of members (2 pages)
2 December 2005Return made up to 03/11/05; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
26 October 2004Return made up to 03/11/04; full list of members (6 pages)
26 October 2004Return made up to 03/11/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 November 2003Return made up to 03/11/03; full list of members (6 pages)
12 November 2003Return made up to 03/11/03; full list of members (6 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 November 2002Return made up to 03/11/02; full list of members (6 pages)
4 November 2002Return made up to 03/11/02; full list of members (6 pages)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 December 2001Return made up to 03/11/01; no change of members (6 pages)
6 December 2001Return made up to 03/11/01; no change of members (6 pages)
8 October 2001Ad 01/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 October 2001Ad 01/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2001Return made up to 03/11/00; no change of members (6 pages)
18 January 2001Return made up to 03/11/00; no change of members (6 pages)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 January 2000Return made up to 03/11/99; full list of members (6 pages)
4 January 2000Return made up to 03/11/99; full list of members (6 pages)
22 November 1999Registered office changed on 22/11/99 from: 30 aylesbury street london EC1R 0ER (1 page)
22 November 1999Registered office changed on 22/11/99 from: 30 aylesbury street london EC1R 0ER (1 page)
19 May 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
19 May 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
5 November 1998Secretary resigned (1 page)
5 November 1998Secretary resigned (1 page)
3 November 1998Incorporation (17 pages)
3 November 1998Incorporation (17 pages)