Christchurch Close
London
SW19 2NZ
Director Name | Mr David Brand |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mr Lawrie Gordon Campbell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2009(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 West Glen Gardens Kilmacolm Renfrewshire PA13 4PX Scotland |
Director Name | Graham Robert Robson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 South Avenue Cults Aberdeen Aberdeenshire AB15 9LP Scotland |
Director Name | Patrick Rosselet |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Les Ravieres Burtigny Vaud 1268 |
Director Name | Mr Philip James Eric Holt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 68 Verran Road Camberley Surrey GU15 2LJ |
Director Name | Mr Allan Ferguson Thomson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dalwick Torr Road Bridge Of Weir Renfrewshire PA11 3BE Scotland |
Registered Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | V.people LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2013 | Application to strike the company off the register (3 pages) |
18 December 2013 | Application to strike the company off the register (3 pages) |
31 October 2013 | Termination of appointment of Patrick Rosselet as a director (1 page) |
31 October 2013 | Termination of appointment of Patrick Rosselet as a director on 31 October 2013 (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 July 2013 | Director's details changed for David Brand on 30 November 2012 (2 pages) |
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Director's details changed for David Brand on 30 November 2012 (2 pages) |
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 June 2010 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Lawrie Gordon Campbell on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Lawrie Gordon Campbell on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Patrick Rosselet on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Patrick Rosselet on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Patrick Rosselet on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Lawrie Gordon Campbell on 6 June 2010 (2 pages) |
11 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
11 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Section 519 - auditors resignation (1 page) |
4 November 2009 | Section 519 - auditors resignation (1 page) |
23 September 2009 | Director appointed lawrie gordon campbell (1 page) |
23 September 2009 | Director appointed lawrie gordon campbell (1 page) |
23 September 2009 | Appointment Terminated Director allan thomson (1 page) |
23 September 2009 | Appointment terminated director allan thomson (1 page) |
27 August 2009 | Full accounts made up to 31 December 2007 (13 pages) |
27 August 2009 | Full accounts made up to 31 December 2007 (13 pages) |
6 July 2009 | Memorandum and Articles of Association (28 pages) |
6 July 2009 | Memorandum and Articles of Association (28 pages) |
30 June 2009 | Company name changed V.manpower uk LIMITED\certificate issued on 01/07/09 (2 pages) |
30 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
30 June 2009 | Company name changed V.manpower uk LIMITED\certificate issued on 01/07/09 (2 pages) |
30 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 April 2009 | Memorandum and Articles of Association (28 pages) |
8 April 2009 | Memorandum and Articles of Association (28 pages) |
2 April 2009 | Company name changed V.people uk LIMITED\certificate issued on 06/04/09 (3 pages) |
2 April 2009 | Company name changed V.people uk LIMITED\certificate issued on 06/04/09 (3 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
30 September 2008 | Appointment terminated director graham robson (1 page) |
30 September 2008 | Director appointed david brand (2 pages) |
30 September 2008 | Appointment Terminated Director graham robson (1 page) |
30 September 2008 | Director appointed david brand (2 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
6 May 2008 | Director appointed allan thomson (2 pages) |
6 May 2008 | Director appointed allan thomson (2 pages) |
6 May 2008 | Appointment Terminated Director philip holt (1 page) |
6 May 2008 | Appointment terminated director philip holt (1 page) |
6 November 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
6 November 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
4 November 2007 | Full accounts made up to 30 June 2006 (13 pages) |
4 November 2007 | Full accounts made up to 30 June 2006 (13 pages) |
3 September 2007 | Return made up to 06/06/07; no change of members (7 pages) |
3 September 2007 | Return made up to 06/06/07; no change of members
|
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
28 June 2007 | Particulars of mortgage/charge (12 pages) |
28 June 2007 | Particulars of mortgage/charge (12 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2006 | Particulars of mortgage/charge (10 pages) |
29 June 2006 | Particulars of mortgage/charge (10 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
6 June 2005 | Incorporation (7 pages) |