Company NameV T England Limited
Company StatusDissolved
Company Number04687849
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 6 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 NameMr Dinesh Thacker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed01 April 2010(7 years after company formation)
Appointment Duration5 years, 7 months (closed 27 October 2015)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address53 Sheen Lane
London
SW14 8AB
Director NameMrs Taru Kapadia
Date of BirthJune 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beechwood Avenue
Richmond
TW9 4DD
Secretary NameDeluxe Company Management Services Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address53 Sheen Lane
London
SW14 8AB

Contact

Telephone020 83921099
Telephone regionLondon

Location

Registered Address53 Sheen Lane
London
SW14 8AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1T.v. Kapadia
100.00%
Ordinary

Financials

Year2014
Net Worth-£850
Current Liabilities£850

Accounts

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

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
6 July 2015Application to strike the company off the register (3 pages)
6 July 2015Application to strike the company off the register (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Termination of appointment of Taru Kapadia as a director (1 page)
11 June 2014Termination of appointment of Taru Kapadia as a director (1 page)
11 June 2014Appointment of Mr Dinesh Thacker as a director (2 pages)
11 June 2014Termination of appointment of Deluxe Company Management Services Limited as a secretary (1 page)
11 June 2014Termination of appointment of Deluxe Company Management Services Limited as a secretary (1 page)
11 June 2014Appointment of Mr Dinesh Thacker as a director (2 pages)
29 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
21 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Secretary's details changed for Deluxe Company Management Services Limited on 5 March 2010 (2 pages)
22 April 2010Secretary's details changed for Deluxe Company Management Services Limited on 5 March 2010 (2 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Deluxe Company Management Services Limited on 5 March 2010 (2 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 June 2009Return made up to 05/03/09; full list of members (3 pages)
3 June 2009Return made up to 05/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 April 2008Return made up to 05/03/08; full list of members (3 pages)
7 April 2008Return made up to 05/03/08; full list of members (3 pages)
5 April 2008Registered office changed on 05/04/2008 from 1ST floor, 53 sheen lane london SW14 8AB (1 page)
5 April 2008Registered office changed on 05/04/2008 from 1ST floor, 53 sheen lane london SW14 8AB (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Return made up to 05/03/07; full list of members (2 pages)
8 March 2007Return made up to 05/03/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Registered office changed on 22/08/06 from: 1ST floor, 53 sheen lane london SW14 8AB (1 page)
22 August 2006Return made up to 05/03/06; full list of members (2 pages)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Return made up to 05/03/06; full list of members (2 pages)
22 August 2006Registered office changed on 22/08/06 from: 1ST floor, 53 sheen lane london SW14 8AB (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 March 2004Return made up to 05/03/04; full list of members (6 pages)
27 March 2004Return made up to 05/03/04; full list of members (6 pages)
5 March 2003Incorporation (14 pages)
5 March 2003Incorporation (14 pages)