Company NameVMS (No 2) Limited
Company StatusDissolved
Company Number04896478
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameFirst Asset Rentals (No. 2) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NameLaura Elizabeth Gosshawk
NationalityBritish
StatusClosed
Appointed11 February 2009(5 years, 5 months after company formation)
Appointment Duration2 years (closed 15 February 2011)
RolePa To Director
Correspondence Address57 Braemar Crescent
Leigh-On-Sea
Essex
SS9 3RJ
Director NameFLC Limited Co No 01788791 (Corporation)
StatusClosed
Appointed09 April 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 15 February 2011)
Correspondence AddressGreybrook House 28 Brook Street
London
W1K 5DH
Secretary NameLoraine Karen Halladay
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Woodhurst Avenue
Orpington
Kent
BR5 1AR
Director NameFAF Investments Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressGreybrook House
28 Brook Street
London
W1K 5DH

Location

Registered AddressGreybrook House
28 Brook Street
London
W1K 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,458,363
Gross Profit£1,458,363
Net Worth£374,279
Cash£59,118
Current Liabilities£195,842

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
6 October 2010Director's details changed for Flc Limited Co No 01788791 on 11 September 2010 (2 pages)
6 October 2010Director's details changed for Flc Limited Co No 01788791 on 11 September 2010 (2 pages)
6 October 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(3 pages)
6 October 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(3 pages)
30 June 2010Full accounts made up to 30 September 2009 (11 pages)
30 June 2010Full accounts made up to 30 September 2009 (11 pages)
26 March 2010Company name changed first asset rentals (no. 2) LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Company name changed first asset rentals (no. 2) LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
26 March 2010Change of name notice (2 pages)
2 October 2009Return made up to 11/09/09; full list of members (3 pages)
2 October 2009Return made up to 11/09/09; full list of members (3 pages)
30 April 2009Full accounts made up to 30 September 2008 (10 pages)
30 April 2009Full accounts made up to 30 September 2008 (10 pages)
5 April 2009Secretary appointed laura elizabeth gosshawk (1 page)
5 April 2009Secretary appointed laura elizabeth gosshawk (1 page)
5 April 2009Appointment terminated secretary loraine halladay (1 page)
5 April 2009Appointment Terminated Secretary loraine halladay (1 page)
30 September 2008Return made up to 11/09/08; full list of members (3 pages)
30 September 2008Return made up to 11/09/08; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
15 April 2008Director appointed flc LIMITED co no 01788791 (1 page)
15 April 2008Appointment terminated director faf investments LIMITED (1 page)
15 April 2008Appointment Terminated Director faf investments LIMITED (1 page)
15 April 2008Director appointed flc LIMITED co no 01788791 (1 page)
3 October 2007Return made up to 11/09/07; full list of members (2 pages)
3 October 2007Return made up to 11/09/07; full list of members (2 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
20 September 2006Return made up to 11/09/06; full list of members (2 pages)
20 September 2006Return made up to 11/09/06; full list of members (2 pages)
24 July 2006Full accounts made up to 30 September 2005 (9 pages)
24 July 2006Accounts made up to 30 September 2005 (9 pages)
5 October 2005Return made up to 11/09/05; full list of members (6 pages)
5 October 2005Return made up to 11/09/05; full list of members (6 pages)
22 July 2005Accounts made up to 30 September 2004 (8 pages)
22 July 2005Full accounts made up to 30 September 2004 (8 pages)
19 October 2004Return made up to 11/09/04; full list of members (6 pages)
19 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2004Secretary's particulars changed (1 page)
18 October 2004Secretary's particulars changed (1 page)
27 December 2003Particulars of mortgage/charge (5 pages)
27 December 2003Particulars of mortgage/charge (20 pages)
27 December 2003Particulars of mortgage/charge (20 pages)
27 December 2003Particulars of mortgage/charge (5 pages)
11 September 2003Incorporation (30 pages)
11 September 2003Incorporation (30 pages)