Company NameValefield Limited
Company StatusDissolved
Company Number04654770
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Landesberg
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address1 Jennings Way
Arkley
Hertfordshire
EN5 4EQ
Director NameMr Gary Mitchell Landesberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr David Rosenberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Verges
Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMr Elliot Simon Rosenberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands 33 Linksway
Northwood
Middlesex
HA6 2XA
Secretary NameMr David Rosenberg
NationalityBritish
StatusClosed
Appointed19 February 2003(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Verges
Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2007Director's particulars changed (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (2 pages)
29 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
7 February 2006Return made up to 03/02/06; full list of members (3 pages)
18 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
15 February 2005Return made up to 03/02/05; full list of members (6 pages)
6 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
15 September 2004Secretary's particulars changed;director's particulars changed (1 page)
17 August 2004Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
4 March 2004Return made up to 03/02/04; full list of members (7 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
5 March 2003New secretary appointed;new director appointed (4 pages)
5 March 2003New director appointed (3 pages)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003New director appointed (3 pages)
5 March 2003New director appointed (4 pages)
3 February 2003Incorporation (19 pages)