Company NameVanusha Contracting Limited
Company StatusDissolved
Company Number05719897
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Directors

Director NameThomas Dixon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2006(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (closed 05 June 2007)
RoleConsultant
Correspondence Address110 Wymering Mansions
Wymering Road
London
W9 2NE
Secretary NameJoanna McKay
NationalityBritish
StatusClosed
Appointed04 March 2006(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address110 Wymering Mansions
Wymering Road
London
W9 2NE
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address110 Wymering Mansions
Wymering Road
London
W9 2NE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Financials

Year2014
Turnover£42,652
Net Worth£8,801
Cash£19,004
Current Liabilities£10,203

Accounts

Latest Accounts1 November 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 November

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
10 January 2007Application for striking-off (1 page)
11 December 2006Total exemption full accounts made up to 1 November 2006 (9 pages)
22 November 2006Accounting reference date shortened from 28/02/07 to 01/11/06 (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006New director appointed (1 page)
14 March 2006Registered office changed on 14/03/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
23 February 2006Incorporation (7 pages)