Company NameVH Limited
Company StatusDissolved
Company Number04426045
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameJohannes Henricus Cornelius Van Hoof
Date of BirthMay 1966 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleFund Manager
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Secretary Name2020Ca Limited (Corporation)
StatusClosed
Appointed18 March 2003(10 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 23 October 2012)
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Secretary NameStephen Hay
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Harthall Lane
Kings Langley
Hertfordshire
WD4 8JH
Director NameStephen John Harper
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Tregunter Road
London
SW10 9LS
Director NameGerrit Erasmus Smit
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed25 October 2002(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2004)
RoleCompany Director
Correspondence Address6 Lavender Gate Steels Lane
Oxshott
Leatherhead
Surrey
KT22 0RE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O 2020 Chartered Accountants
1 Saint Andrews Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£183
Cash£633
Current Liabilities£6,655

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
28 June 2012Application to strike the company off the register (3 pages)
28 June 2012Application to strike the company off the register (3 pages)
18 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1
(4 pages)
18 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1
(4 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 October 2011Withdraw the company strike off application (2 pages)
18 October 2011Withdraw the company strike off application (2 pages)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
13 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
10 September 2010Voluntary strike-off action has been suspended (1 page)
10 September 2010Voluntary strike-off action has been suspended (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
24 June 2010Application to strike the company off the register (4 pages)
24 June 2010Application to strike the company off the register (4 pages)
22 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Johannes Henricus Cornelius Van Hoof on 16 March 2010 (2 pages)
30 April 2010Director's details changed for Johannes Henricus Cornelius Van Hoof on 15 April 2010 (2 pages)
30 April 2010Director's details changed for Johannes Henricus Cornelius Van Hoof on 15 April 2010 (2 pages)
30 April 2010Director's details changed for Johannes Henricus Cornelius Van Hoof on 16 March 2010 (2 pages)
7 May 2009Return made up to 26/04/09; full list of members (3 pages)
7 May 2009Director's change of particulars / johannes van hoof / 12/02/2009 (1 page)
7 May 2009Director's Change of Particulars / johannes van hoof / 12/02/2009 / HouseName/Number was: , now: torre cardon rural; Street was: 91 copse hill, now: piso 16B; Area was: , now: thames 2334; Post Town was: london, now: buenos aires; Post Code was: SW20 0NZ, now: ; Country was: , now: argentina (1 page)
7 May 2009Return made up to 26/04/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 May 2008Return made up to 26/04/08; full list of members (3 pages)
13 May 2008Return made up to 26/04/08; full list of members (3 pages)
7 June 2007Return made up to 26/04/07; full list of members (2 pages)
7 June 2007Return made up to 26/04/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 March 2007Return made up to 26/04/06; full list of members (5 pages)
13 March 2007Return made up to 26/04/06; full list of members (5 pages)
13 December 2005Full accounts made up to 31 May 2005 (12 pages)
13 December 2005Full accounts made up to 31 May 2005 (12 pages)
29 April 2005Return made up to 26/04/05; full list of members (2 pages)
29 April 2005Return made up to 26/04/05; full list of members (2 pages)
5 October 2004Full accounts made up to 31 May 2004 (12 pages)
5 October 2004Full accounts made up to 31 May 2004 (12 pages)
29 September 2004Return made up to 26/04/04; full list of members (6 pages)
29 September 2004Return made up to 26/04/04; full list of members (6 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
5 October 2003Full accounts made up to 31 May 2003 (12 pages)
5 October 2003Full accounts made up to 31 May 2003 (12 pages)
29 May 2003Return made up to 26/04/03; full list of members (7 pages)
29 May 2003Return made up to 26/04/03; full list of members (7 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003Registered office changed on 28/03/03 from: c/o 2020 chartered accountants metrocube sir john lyon house 5 high timber street london EC4V 3NX (1 page)
28 March 2003Registered office changed on 28/03/03 from: c/o 2020 chartered accountants metrocube sir john lyon house 5 high timber street london EC4V 3NX (1 page)
28 March 2003Secretary resigned (1 page)
4 March 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
4 March 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Registered office changed on 31/05/02 from: 4 harthall lane kings langley hertfordshire WD4 8JH (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Registered office changed on 31/05/02 from: 4 harthall lane kings langley hertfordshire WD4 8JH (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Secretary resigned (1 page)
26 April 2002Incorporation (18 pages)
26 April 2002Incorporation (18 pages)