Company NameV.B.M.G Limited
Company StatusDissolved
Company Number03933680
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameGrogan & Co Limited

Business Activity

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

Directors

Director NameSheila Conway
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed09 February 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 28 November 2006)
RoleAccountant
Correspondence Address10 Masons Avenue
Harrow
Middlesex
HA3 5AP
Secretary NameValerie Mary Bourke
NationalityBritish
StatusClosed
Appointed19 February 2002(1 year, 12 months after company formation)
Appointment Duration4 years, 9 months (closed 28 November 2006)
RoleSecretary
Correspondence Address12 Ufford Close
Harrow
Middlesex
HA3 6PP
Director NameValerie Mary Bourke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 02 October 2000)
RoleSecretary
Correspondence Address12 Ufford Close
Harrow
Middlesex
HA3 6PP
Director NameMichael Grogan
NationalityBritish
StatusResigned
Appointed03 April 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2003)
RoleAccountant
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Secretary NameMichael Grogan
NationalityBritish
StatusResigned
Appointed03 April 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2002)
RoleAccountant
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address10 Masons Avenue
Harrow
Middlesex
HA3 5AP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,819
Cash£13,323
Current Liabilities£230

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
20 April 2004Company name changed grogan & co LIMITED\certificate issued on 20/04/04 (2 pages)
16 February 2004Return made up to 25/02/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
7 October 2003New director appointed (2 pages)
21 February 2003Return made up to 25/02/03; full list of members (6 pages)
19 February 2003Total exemption small company accounts made up to 28 February 2001 (8 pages)
19 February 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
14 February 2003Director resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: 31-33 college road harrow middlesex HA1 1JF (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 December 2000Director resigned (1 page)
3 October 2000Registered office changed on 03/10/00 from: room 3 talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
28 June 2000Registered office changed on 28/06/00 from: alperton house bridgewater road wembley middlesex HA0 1EH (1 page)
17 April 2000Company name changed rahan LIMITED\certificate issued on 18/04/00 (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: suite 24820 72 new bond street london W1Y 9DD (1 page)
25 February 2000Incorporation (16 pages)