Company NameVWV International Projects Ltd
Company StatusDissolved
Company Number05540225
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Rumen Kirilov Dobrev
Date of BirthMay 1970 (Born 54 years ago)
NationalityBulgarian
StatusClosed
Appointed01 June 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 15 February 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressR8.Riverbank House Centre 1 Putney Bridge Approach
London
SW6 3JD
Secretary NameKrasimir Hristov Ivanov
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address107 Riverbank House
1 Putney Bridge Approach
London
SW6 3JD
Director NameMs Tatiana Khaustova
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed01 October 2008(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 June 2009)
RoleManager
Correspondence Address65 Camborne Road
Morden
Surrey
SM4 4JL
Director NameMrs Ivanka Petrova
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBulgarian
StatusResigned
Appointed01 October 2008(3 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 June 2009)
RoleManager
Correspondence Address65 Camborne Road
Morden
Surrey
SM4 4JL
Director NameMr Ganko Vasilev
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBulgarian
StatusResigned
Appointed01 October 2008(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 October 2008)
RoleManager
Correspondence Address65 Camborne Road
Morden
Surrey
SM4 4JL
Director NameVasilev Design Ltd (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address65 Camborne Road
Morden
Surrey
SM4 4JL
Secretary NameEmerald (Corporation)
StatusResigned
Appointed05 September 2006(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2010)
Correspondence Address65 Camborne Road
Morden
Surrey
SM4 4JL

Location

Registered AddressR8.Riverbank House Centre
1 Putney Bridge Approach
London
SW6 3JD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£16,730
Net Worth-£1,051
Current Liabilities£14,695

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

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)
22 October 2010Application to strike the company off the register (3 pages)
22 October 2010Application to strike the company off the register (3 pages)
30 September 2010Registered office address changed from 24 Birkbeck Grove London W3 7QD United Kingdom on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 24 Birkbeck Grove London W3 7QD United Kingdom on 30 September 2010 (1 page)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Registered office address changed from 1 Putney Bridge Approach Riverbank House Centre C/O Media Station London SW6 3JD United Kingdom on 25 June 2010 (1 page)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 500,000
(4 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Registered office address changed from 1 Putney Bridge Approach Riverbank House Centre C/O Media Station London SW6 3JD United Kingdom on 25 June 2010 (1 page)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 500,000
(4 pages)
23 April 2010Registered office address changed from 65 Camborne Road Morden Surrey SM4 4JL on 23 April 2010 (1 page)
23 April 2010Termination of appointment of Emerald as a secretary (1 page)
23 April 2010Termination of appointment of Emerald as a secretary (1 page)
23 April 2010Director's details changed for Mr Rumen Kirilov Dobrev on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Mr Rumen Kirilov Dobrev on 1 January 2010 (2 pages)
23 April 2010Registered office address changed from 65 Camborne Road Morden Surrey SM4 4JL on 23 April 2010 (1 page)
23 April 2010Director's details changed for Mr Rumen Kirilov Dobrev on 1 January 2010 (2 pages)
19 February 2010Termination of appointment of Tatiana Khaustova as a director (1 page)
19 February 2010Termination of appointment of Tatiana Khaustova as a director (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
27 June 2009Director appointed mr rumen kirilov dobrev (1 page)
27 June 2009Director appointed mr rumen kirilov dobrev (1 page)
26 June 2009Appointment Terminated Director vasilev design LTD (1 page)
26 June 2009Appointment Terminated Director ganko vasilev (1 page)
26 June 2009Appointment terminated director ganko vasilev (1 page)
26 June 2009Appointment terminated director vasilev design LTD (1 page)
24 June 2009Appointment terminated director ivanka petrova (1 page)
24 June 2009Appointment Terminated Director ivanka petrova (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 October 2008Director appointed mrs ivanka petrova (1 page)
8 October 2008Director appointed ms tatiana khaustova (1 page)
8 October 2008Director appointed mrs ivanka petrova (1 page)
8 October 2008Return made up to 18/08/08; full list of members (4 pages)
8 October 2008Director appointed mr ganko vasilev (1 page)
8 October 2008Director appointed mr ganko vasilev (1 page)
8 October 2008Director appointed ms tatiana khaustova (1 page)
8 October 2008Return made up to 18/08/08; full list of members (4 pages)
20 November 2007Registered office changed on 20/11/07 from: 78 st john's hill london SW11 1SF (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Location of debenture register (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 18/08/07; full list of members (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 78 st john's hill london SW11 1SF (1 page)
20 November 2007Location of register of members (1 page)
20 November 2007Location of register of members (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 18/08/07; full list of members (2 pages)
20 November 2007Location of debenture register (1 page)
18 June 2007Accounts made up to 31 March 2007 (1 page)
18 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 April 2007Accounts made up to 31 March 2006 (1 page)
5 February 2007Registered office changed on 05/02/07 from: 17-21 wyfold road fulham business centre london SW6 6SE (1 page)
5 February 2007Registered office changed on 05/02/07 from: 17-21 wyfold road fulham business centre london SW6 6SE (1 page)
6 September 2006Return made up to 18/08/06; full list of members (2 pages)
6 September 2006Registered office changed on 06/09/06 from: 55 aukland house white city estate, london W12 7NL (1 page)
6 September 2006Registered office changed on 06/09/06 from: 55 aukland house white city estate, london W12 7NL (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Return made up to 18/08/06; full list of members (2 pages)
6 September 2006New secretary appointed (1 page)
13 June 2006Registered office changed on 13/06/06 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page)
13 June 2006Registered office changed on 13/06/06 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page)
16 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
16 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
18 August 2005Incorporation (14 pages)
18 August 2005Incorporation (14 pages)