Company NameValis Limited
Company StatusDissolved
Company Number05028838
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDieter Lynch
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleSecretary
Correspondence Address13 Queens Avenue
London
N3 2NN
Director NameMr Stefan Antony Smith
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address497 Archway Road
Highgate
London
N6 4HX
Secretary NameDieter Lynch
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Queens Avenue
London
N3 2NN
Director NameAshish Amrite
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address18a Northwood Road
Highgate
London
N6 5TN

Location

Registered Address13 Queens Avenue
London
N3 2NN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
4 April 2009Application for striking-off (1 page)
24 September 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
8 April 2008Return made up to 28/01/08; full list of members (5 pages)
11 March 2008Registered office changed on 11/03/2008 from 497 archway road highgate london N6 4HX (1 page)
18 February 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Return made up to 28/01/07; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Return made up to 28/01/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 March 2005Return made up to 28/01/05; full list of members (8 pages)
18 August 2004Memorandum and Articles of Association (10 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 March 2004Ad 09/02/04--------- £ si 3@1=3 £ ic 3/6 (2 pages)
28 January 2004Incorporation (19 pages)