Company NameVSB Limited
Company StatusDissolved
Company Number03701644
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 2 months ago)
Dissolution Date4 November 2003 (20 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 NamePaul Nicholas Greenhalgh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleSolicitor
Correspondence Address56 High Street
Oxted
Surrey
RH8 9LP
Director NameMr Martin Colin Kay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Westbury Road
London
N12 7NY
Secretary NameMr Martin Colin Kay
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Westbury Road
London
N12 7NY
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered Address6-7 Great James Street
London
WC1N 3DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
7 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2002Registered office changed on 07/02/02 from: 44 bedford row london WC1R 4LL (1 page)
5 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
7 February 2001Return made up to 26/01/01; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
10 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2000New director appointed (2 pages)
6 October 2000Registered office changed on 06/10/00 from: 44 bedford row london WC1R 4LL (1 page)
6 October 2000Registered office changed on 06/10/00 from: c/o midlands company services LTD, suite 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page)
6 October 2000New secretary appointed;new director appointed (2 pages)
26 September 2000Compulsory strike-off action has been discontinued (1 page)
22 September 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 September 2000Director's particulars changed (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000New director appointed (2 pages)
1 February 2000First Gazette notice for compulsory strike-off (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
26 January 1999Incorporation (18 pages)