Company NameValcom Limited
Company StatusDissolved
Company Number04153892
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Linas Mataitis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(11 years after company formation)
Appointment Duration9 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Of No. 2 Glenthorne Road
London
N11 3HT
Secretary NameMr Linas Mataitis
StatusClosed
Appointed14 February 2012(11 years after company formation)
Appointment Duration9 months (closed 13 November 2012)
RoleCompany Director
Correspondence AddressRear Of No. 2 Glenthorne Road
London
N11 3HT
Director NameMr Linas Mataitis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityLithuanian
StatusResigned
Appointed15 February 2001(1 week, 3 days after company formation)
Appointment Duration9 years, 11 months (resigned 06 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF-308 Pacific Wharf
165 Rutherhithe Street
London
SE16 5QF
Director NameMrs Zohra Mataitis
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2001(1 week, 3 days after company formation)
Appointment Duration9 years, 11 months (resigned 06 February 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressF-308 Pacific Wharf
165 Rotherhithe Street
London
SE16 5QF
Secretary NameMrs Zohra Mataitis
NationalityFrench
StatusResigned
Appointed15 February 2001(1 week, 3 days after company formation)
Appointment Duration11 years (resigned 14 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressF-308 Pacific Wharf
165 Rotherhithe Street
London
SE16 5QF
Director NameMr Darius Pakarklis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityLuthuanian
StatusResigned
Appointed04 March 2011(10 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceLithuania
Correspondence AddressUnit 34 Cannon Wharf Bussiness Centre
35 Evelyn Street
London
SE8 5RT
Director NameMrs Zorah Mataitis
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed21 September 2011(10 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 February 2012)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRear Of No. 2 Glenthorne Road
London
N11 3HT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressRear Of No. 2
Glenthorne Road
London
N11 3HT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012Appointment of Mr Linas Mataitis as a director (2 pages)
14 February 2012Appointment of Mr Linas Mataitis as a director on 14 February 2012 (2 pages)
14 February 2012Termination of appointment of Zorah Mataitis as a director on 14 February 2012 (1 page)
14 February 2012Appointment of Mr Linas Mataitis as a secretary (1 page)
14 February 2012Termination of appointment of Zohra Mataitis as a secretary on 14 February 2012 (1 page)
14 February 2012Termination of appointment of Zohra Mataitis as a secretary (1 page)
14 February 2012Termination of appointment of Zorah Mataitis as a director (1 page)
14 February 2012Appointment of Mr Linas Mataitis as a secretary on 14 February 2012 (1 page)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 September 2011Appointment of Ms Zohra Mataitis as a director (2 pages)
27 September 2011Appointment of Ms Zohra Mataitis as a director on 21 September 2011 (2 pages)
26 September 2011Termination of appointment of Darius Pakarklis as a director on 21 September 2011 (1 page)
26 September 2011Termination of appointment of Darius Pakarklis as a director (1 page)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
(4 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
(4 pages)
6 April 2011Termination of appointment of Zohra Mataitis as a director (1 page)
6 April 2011Termination of appointment of Zohra Mataitis as a director (1 page)
6 April 2011Termination of appointment of Linas Mataitis as a director (1 page)
6 April 2011Termination of appointment of Linas Mataitis as a director (1 page)
1 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
1 April 2011Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 1 April 2011 (1 page)
1 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
1 April 2011Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 1 April 2011 (1 page)
9 March 2011Appointment of Mr Darius Pakarklis as a director (2 pages)
9 March 2011Appointment of Mr Darius Pakarklis as a director (2 pages)
3 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 July 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 July 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 July 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 May 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 February 2009Return made up to 05/02/09; full list of members (4 pages)
12 February 2009Return made up to 05/02/09; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 August 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 May 2008Return made up to 05/02/08; full list of members (4 pages)
6 May 2008Return made up to 05/02/08; full list of members (4 pages)
30 November 2007Registered office changed on 30/11/07 from: 64 clarendon road watford WD17 1DA (1 page)
30 November 2007Registered office changed on 30/11/07 from: 64 clarendon road watford WD17 1DA (1 page)
12 July 2007Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
12 July 2007Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Return made up to 05/02/07; full list of members (2 pages)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Return made up to 05/02/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
8 March 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
19 May 2006Return made up to 05/02/06; full list of members (2 pages)
19 May 2006Return made up to 05/02/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 March 2006Return made up to 05/02/05; full list of members (7 pages)
2 March 2006Return made up to 05/02/05; full list of members (7 pages)
6 October 2005Secretary's particulars changed;director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Particulars of mortgage/charge (9 pages)
6 October 2005Secretary's particulars changed;director's particulars changed (1 page)
6 October 2005Particulars of mortgage/charge (9 pages)
29 July 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
5 February 2004Return made up to 05/02/04; full list of members (7 pages)
5 February 2004Return made up to 05/02/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
1 April 2003Return made up to 05/02/03; full list of members (7 pages)
1 April 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
1 April 2003Return made up to 05/02/03; full list of members (7 pages)
1 April 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
11 April 2002Return made up to 05/02/02; full list of members (6 pages)
11 April 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2001Ad 21/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 2001Ad 21/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 10 holyrood court marlborough road watford WD1 7HN (1 page)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 10 holyrood court marlborough road watford WD1 7HN (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 10 holyrood court marlborough road watford WD1 7HN (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 10 holyrood court marlborough road watford WD1 7HN (1 page)
22 February 2001Secretary resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 February 2001Registered office changed on 20/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 February 2001Incorporation (7 pages)