Company NameV Vlachonis Limited
Company StatusDissolved
Company Number04497736
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)
Previous NameSwanmills Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Vasiliki Vlachonis
Date of BirthDecember 1974 (Born 49 years ago)
NationalityGreek
StatusClosed
Appointed31 July 2002(2 days after company formation)
Appointment Duration13 years, 2 months (closed 13 October 2015)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence Address6 Ennismore Gardens Mews
London
SW7 1HX
Secretary NameJerry Gureghian
NationalityFrench
StatusClosed
Appointed01 October 2004(2 years, 2 months after company formation)
Appointment Duration11 years (closed 13 October 2015)
RoleCompany Director
Correspondence Address6 Ennismore Gardens Mews
London
SW7 1HX
Secretary NameSarah Dhuny
NationalityBritish
StatusResigned
Appointed31 July 2002(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2004)
RoleSecretary
Correspondence Address18 Bury Street
Edmonton
London
N9 7JY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address39 Cheval Place
Cheval Place
London
SW7 1EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Vasiliki Vlachonis
100.00%
Ordinary

Financials

Year2014
Net Worth£61,539
Cash£29,736
Current Liabilities£1,742

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the company off the register (3 pages)
17 June 2015Application to strike the company off the register (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Registered office address changed from 6 Ennismore Gardens Mews London SW7 1HX on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 6 Ennismore Gardens Mews London SW7 1HX on 24 September 2013 (1 page)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Vasiliki Vlachonis on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Vasiliki Vlachonis on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Vasiliki Vlachonis on 1 January 2010 (2 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 November 2008Return made up to 29/07/08; full list of members (3 pages)
6 November 2008Return made up to 29/07/08; full list of members (3 pages)
6 November 2008Return made up to 29/07/07; full list of members (3 pages)
6 November 2008Return made up to 29/07/07; full list of members (3 pages)
19 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
19 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
4 October 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2006Registered office changed on 20/09/06 from: 58 redcliffe square west brompton london SW10 9BN (1 page)
20 September 2006Registered office changed on 20/09/06 from: 58 redcliffe square west brompton london SW10 9BN (1 page)
4 October 2005Return made up to 29/07/05; full list of members (6 pages)
4 October 2005Return made up to 29/07/05; full list of members (6 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 February 2005Registered office changed on 02/02/05 from: integrated medical centre 43 new cavendish street london W1G 9TH (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 February 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
2 February 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Registered office changed on 02/02/05 from: integrated medical centre 43 new cavendish street london W1G 9TH (1 page)
2 February 2005New secretary appointed (2 pages)
16 September 2004Return made up to 29/07/04; full list of members (6 pages)
16 September 2004Return made up to 29/07/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 January 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
17 January 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
14 November 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
14 November 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
9 October 2003Return made up to 29/07/03; full list of members (6 pages)
9 October 2003Return made up to 29/07/03; full list of members (6 pages)
4 December 2002Registered office changed on 04/12/02 from: 212 ballards lane finchley london N3 2LX (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Registered office changed on 04/12/02 from: 212 ballards lane finchley london N3 2LX (1 page)
4 December 2002New director appointed (2 pages)
29 November 2002Company name changed swanmills LTD\certificate issued on 29/11/02 (2 pages)
29 November 2002Company name changed swanmills LTD\certificate issued on 29/11/02 (2 pages)
13 August 2002Registered office changed on 13/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Registered office changed on 13/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
13 August 2002Secretary resigned (1 page)
29 July 2002Incorporation (9 pages)
29 July 2002Incorporation (9 pages)