Company NameV & M Consultancy Limited
Company StatusDissolved
Company Number03826003
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 8 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRohini Sivaguranthan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(same day as company formation)
RoleAccountant
Correspondence Address24 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Secretary NameSabaratnam Sivaguranthan
NationalityBritish
StatusClosed
Appointed16 August 1999(same day as company formation)
RoleManager
Correspondence Address24 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address24 Ardross Avenue
Northwood
Middlesex
HA6 3DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Turnover£1,830
Net Worth£316
Cash£205

Accounts

Latest Accounts15 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 February

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
4 December 2006Total exemption small company accounts made up to 15 February 2006 (3 pages)
20 October 2006Application for striking-off (1 page)
13 January 2006Total exemption small company accounts made up to 15 February 2005 (3 pages)
21 December 2004Total exemption small company accounts made up to 15 February 2004 (3 pages)
8 October 2004Return made up to 16/08/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 15 February 2003 (3 pages)
7 October 2003Return made up to 16/08/03; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 15 February 2002 (5 pages)
10 October 2002Return made up to 16/08/02; full list of members (6 pages)
25 October 2001Return made up to 16/08/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 15 February 2001 (3 pages)
15 June 2001Accounting reference date extended from 31/08/00 to 15/02/01 (1 page)
22 September 2000Return made up to 16/08/00; full list of members (6 pages)
19 August 1999Director resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Registered office changed on 19/08/99 from: suite 1 city cloisters 188-196 old street, london EC1V 9FR (1 page)
16 August 1999Incorporation (14 pages)