Company NameVMT Investment & Finance Corporation Limited
Company StatusDissolved
Company Number03808045
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date18 September 2012 (11 years, 7 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 NameMr Giancarlo Jaime Espejo
Date of BirthApril 1982 (Born 42 years ago)
NationalityBelizean
StatusClosed
Appointed26 August 2010(11 years, 1 month after company formation)
Appointment Duration2 years (closed 18 September 2012)
RoleCompany Director
Country of ResidenceBelize
Correspondence AddressSuite 12 43 Bedford Street
Covent Garden
London
WC2E 9HA
Director NameDariusz Mularz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPolish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleManager
Correspondence AddressOs Oswiecenia 44-88
31-636 Krakow
Foreign
Secretary NameVicky Stone
NationalityBritish
StatusResigned
Appointed21 October 2002(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 June 2009)
RoleCompany Director
Correspondence AddressSuite 22 95 Wilton Road
London
SW1V 1BZ
Director NameMr Oleksiy Vynogradenko
Date of BirthNovember 1977 (Born 46 years ago)
NationalityUkrainian
StatusResigned
Appointed17 June 2009(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2010)
RoleBusinessman
Country of ResidenceUkraine
Correspondence AddressSuite 12
456-458 Strand
London
WC2R 0DZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 12 43 Bedford Street
Covent Garden
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1,000
(3 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1,000
(3 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1,000
(3 pages)
31 August 2010Registered office address changed from Suite 12 456-458 Strand London WC2R 0DZ on 31 August 2010 (1 page)
31 August 2010Registered office address changed from Suite 12 456-458 Strand London WC2R 0DZ on 31 August 2010 (1 page)
31 August 2010Appointment of Mr. Giancarlo Espejo as a director (2 pages)
31 August 2010Appointment of Mr. Giancarlo Espejo as a director (2 pages)
30 August 2010Termination of appointment of Oleksiy Vynogradenko as a director (1 page)
30 August 2010Termination of appointment of Oleksiy Vynogradenko as a director (1 page)
27 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 February 2010Director's details changed for Mr. Oleksiy Vynogradenko on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr. Oleksiy Vynogradenko on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr. Oleksiy Vynogradenko on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
17 June 2009Appointment terminated secretary vicky stone (1 page)
17 June 2009Appointment Terminated Director dariusz mularz (1 page)
17 June 2009Appointment Terminated Secretary vicky stone (1 page)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
17 June 2009Appointment terminated director dariusz mularz (1 page)
17 June 2009Director appointed mr. Oleksiy vynogradenko (1 page)
17 June 2009Director appointed mr. Oleksiy vynogradenko (1 page)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
16 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
16 June 2009Accounts made up to 31 July 2008 (2 pages)
15 July 2008Return made up to 15/07/08; full list of members (3 pages)
15 July 2008Return made up to 15/07/08; full list of members (3 pages)
31 January 2008Registered office changed on 31/01/08 from: suite 22 wilton road london SW1V 1BZ (1 page)
31 January 2008Registered office changed on 31/01/08 from: suite 22 wilton road london SW1V 1BZ (1 page)
9 August 2007Return made up to 15/07/07; full list of members (2 pages)
9 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
9 August 2007Return made up to 15/07/07; full list of members (2 pages)
9 August 2007Accounts made up to 31 July 2007 (2 pages)
17 May 2007Accounts made up to 31 July 2006 (2 pages)
17 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
22 August 2006Return made up to 15/07/06; full list of members (6 pages)
22 August 2006Return made up to 15/07/06; full list of members (6 pages)
9 August 2005Return made up to 15/07/05; full list of members (6 pages)
9 August 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
9 August 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
9 August 2005Return made up to 15/07/05; full list of members (6 pages)
10 September 2004Return made up to 15/07/04; full list of members (6 pages)
10 September 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
10 September 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
10 September 2004Return made up to 15/07/04; full list of members (6 pages)
24 October 2003Total exemption full accounts made up to 31 July 2001 (6 pages)
24 October 2003Total exemption full accounts made up to 31 July 2003 (6 pages)
24 October 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
24 October 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
24 October 2003Total exemption full accounts made up to 31 July 2001 (6 pages)
24 October 2003Total exemption full accounts made up to 31 July 2003 (6 pages)
20 August 2003Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
(6 pages)
20 August 2003Return made up to 15/07/03; full list of members (6 pages)
30 July 2003Particulars of contract relating to shares (4 pages)
30 July 2003Ad 11/06/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 July 2003Ad 11/06/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 July 2003Particulars of contract relating to shares (4 pages)
29 January 2003Registered office changed on 29/01/03 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
29 January 2003Secretary resigned (1 page)
5 September 2002Return made up to 15/07/02; full list of members (6 pages)
5 September 2002Return made up to 15/07/02; full list of members (6 pages)
20 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
20 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
9 August 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
9 August 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
9 August 2001Return made up to 15/07/01; full list of members (6 pages)
9 August 2001Return made up to 15/07/01; full list of members (6 pages)
11 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
11 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
21 August 2000Return made up to 15/07/00; full list of members (6 pages)
21 August 2000Return made up to 15/07/00; full list of members (6 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
15 July 1999Incorporation (14 pages)