Company NameV.M Consultancy Limited
Company StatusDissolved
Company Number05145654
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJames Derrick Phizacklea
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 17 March 2009)
RoleCompany Director
Correspondence AddressCalle Mistral 406
Urb Tres Cales
L'Ametlla Demar
Tarragona 43860
Spain
Secretary NameRachael Barley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(3 years after company formation)
Appointment Duration1 year, 9 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address65 Welton Road
Plumstead
London
SE18 2JE
Secretary NameRachael Barley
NationalityBritish
StatusClosed
Appointed14 June 2007(3 years after company formation)
Appointment Duration1 year, 9 months (closed 17 March 2009)
RoleRetail
Correspondence Address65 Welton Road
Plumstead
London
SE18 2JE
Director NameSteven Douglas Hawes
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleConsultant
Correspondence Address59 Stonechat Road
Billericay
Essex
CM11 2NZ
Secretary NameMalcolm George Hawes
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleAccountant
Correspondence Address59 Stonechat Road
Billericay
Essex
CM11 2NZ
Secretary NameSteven Douglas Hawes
NationalityBritish
StatusResigned
Appointed20 August 2006(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 June 2007)
RoleProject Manager
Correspondence Address59 Stonechat Road
Billericay
Essex
CM11 2NZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address119 Ingrebourne Gardens
Upminster
Essex
RM14 1BJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
8 October 2008Registered office changed on 08/10/2008 from 21 beatty rise south woodham ferrers chelmsford CM3 5YQ (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007Return made up to 04/06/07; full list of members (3 pages)
22 August 2007Registered office changed on 22/08/07 from: 9 st peters drive wimblington march cambridgeshire PE15 0QU (1 page)
15 June 2007Director resigned (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007Secretary resigned (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 September 2006Return made up to 04/06/06; full list of members (7 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006Registered office changed on 01/08/06 from: 59 stonechat road billericay essex CM11 2NZ (1 page)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 June 2005Return made up to 04/06/05; full list of members (7 pages)
18 June 2004Registered office changed on 18/06/04 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Registered office changed on 14/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 June 2004Secretary resigned (1 page)
4 June 2004Incorporation (16 pages)