Company NameValley Capital Management Limited
Company StatusDissolved
Company Number04809067
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Ira Fenichel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish,American
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Secretary NameSally Jane Osborn
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RolePa Office Manager
Correspondence Address23 Seymour Avenue
Ewell
Epsom
Surrey
KT17 2RP
Secretary NameCeleste Fenichel
NationalityBritish
StatusResigned
Appointed26 August 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address23 Margaretta Terrace
London
SW3 5NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,710
Current Liabilities£1,710

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
21 January 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
21 January 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
28 January 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
28 January 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
4 September 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
4 September 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
16 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
16 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Mr Peter Ira Fenichel on 21 April 2011 (4 pages)
9 May 2011Director's details changed for Mr Peter Ira Fenichel on 21 April 2011 (4 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
16 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 16 August 2010 (1 page)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Peter Ira Fenichel on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Peter Ira Fenichel on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Peter Ira Fenichel on 1 June 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 July 2009Director's change of particulars / peter fenichel / 01/06/2009 (1 page)
14 July 2009Director's change of particulars / peter fenichel / 01/06/2009 (1 page)
14 July 2009Return made up to 24/06/09; full list of members (5 pages)
14 July 2009Return made up to 24/06/09; full list of members (5 pages)
6 July 2009Appointment terminated secretary celeste fenichel (1 page)
6 July 2009Appointment terminated secretary celeste fenichel (1 page)
4 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
4 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
17 July 2008Return made up to 24/06/08; full list of members (3 pages)
17 July 2008Return made up to 24/06/08; full list of members (3 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
26 June 2008Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
26 June 2008Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 24/06/07; full list of members (5 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 24/06/07; full list of members (5 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
13 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
13 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
21 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (2 pages)
19 September 2005Secretary resigned (1 page)
8 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
5 July 2005Return made up to 24/06/05; full list of members (6 pages)
5 July 2005Return made up to 24/06/05; full list of members (6 pages)
21 June 2004Return made up to 24/06/04; full list of members (6 pages)
21 June 2004Return made up to 24/06/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
24 January 2004Registered office changed on 24/01/04 from: 23 margaretta terrace london SW3 5NU (1 page)
24 January 2004Registered office changed on 24/01/04 from: 23 margaretta terrace london SW3 5NU (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
22 July 2003Secretary resigned (1 page)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 June 2003Incorporation (16 pages)
24 June 2003Incorporation (16 pages)