Company NameVMR Building Limited
DirectorVaso Djokanovic
Company StatusLiquidation
Company Number05872608
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Vaso Djokanovic
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address27 Chatsworth Gardens
London
W3 9LP
Secretary NameGoran Zilic
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Flamingo Gardens
Northolt
Middlesex
UB5 6EP
Secretary NamePero Postic
NationalityBritish
StatusResigned
Appointed10 December 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address13 Elsworth Close
Feltham
Middlesex
TW14 8SF
Director NameMr Rajko Djokanovic
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(13 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 March 2020)
RoleConsultant
Country of ResidenceSerbia
Correspondence Address159 Church Road
Teddington
TW11 8QH
Director NameMrs Jelena Djokanovic
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2022)
RoleConsultant
Country of ResidenceSerbia
Correspondence Address27 Chatsworth Gardens
London
W3 9LP

Location

Registered Address46 Vivian Avenue Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,574
Cash£692
Current Liabilities£14,516

Accounts

Latest Accounts31 July 2020 (3 years, 7 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 July 2021 (2 years, 8 months ago)
Next Return Due25 July 2022 (overdue)

Filing History

13 September 2023Liquidators' statement of receipts and payments to 8 August 2023 (14 pages)
17 August 2022Appointment of a voluntary liquidator (3 pages)
17 August 2022Statement of affairs (8 pages)
17 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-09
(1 page)
17 August 2022Registered office address changed from Dept 2060 196 High Road London N22 8HH England to 46 Vivian Avenue Hendon Central London NW4 3XP on 17 August 2022 (2 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
6 April 2022Termination of appointment of Jelena Djokanovic as a director on 1 April 2022 (1 page)
18 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
24 September 2020Change of details for Mr Vaso Djokanovic as a person with significant control on 31 August 2020 (2 pages)
24 September 2020Registered office address changed from 47 Morland Close Hampton TW12 3YY England to Dept 2060 196 High Road London N22 8HH on 24 September 2020 (1 page)
23 September 2020Director's details changed for Mr Vaso Djokanovic on 31 August 2020 (2 pages)
23 September 2020Director's details changed for Mrs Jelena Djokanovic on 31 August 2020 (2 pages)
23 September 2020Director's details changed for Mr Vaso Djokanovic on 31 August 2020 (2 pages)
23 September 2020Change of details for Mr Vaso Djokanovic as a person with significant control on 31 August 2020 (2 pages)
24 July 2020Change of details for Mr Vaso Djokanovic as a person with significant control on 1 July 2020 (2 pages)
24 July 2020Appointment of Mrs Jelena Djokanovic as a director on 1 July 2020 (2 pages)
11 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
11 July 2020Registered office address changed from 159 Church Road Teddington TW11 8QH England to 47 Morland Close Hampton TW12 3YY on 11 July 2020 (1 page)
26 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
19 March 2020Termination of appointment of Rajko Djokanovic as a director on 5 March 2020 (1 page)
1 September 2019Appointment of Mr Rajko Djokanovic as a director on 20 August 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 November 2018Director's details changed for Mr Vaso Djokanovic on 15 November 2018 (2 pages)
15 November 2018Change of details for Mr Vaso Djokanovic as a person with significant control on 15 November 2018 (2 pages)
15 November 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 159 Church Road Teddington TW11 8QH on 15 November 2018 (1 page)
18 October 2018Registered office address changed from 159 Church Road Teddington Middlesex TW11 8QH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 October 2018 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
17 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
13 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Registered office address changed from 75B Godolphin Road London W12 8JN on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 75B Godolphin Road London W12 8JN on 20 August 2013 (1 page)
20 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
14 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
24 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2010Director's details changed for Vaso Djokanovic on 11 July 2010 (2 pages)
12 July 2010Director's details changed for Vaso Djokanovic on 11 July 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 August 2009Return made up to 11/07/09; full list of members (3 pages)
25 August 2009Appointment terminated secretary pero postic (1 page)
25 August 2009Return made up to 11/07/09; full list of members (3 pages)
25 August 2009Appointment terminated secretary pero postic (1 page)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 July 2008Return made up to 11/07/08; full list of members (3 pages)
18 July 2008Return made up to 11/07/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (1 page)
23 July 2007Return made up to 11/07/07; full list of members (2 pages)
23 July 2007Return made up to 11/07/07; full list of members (2 pages)
11 July 2006Incorporation (14 pages)
11 July 2006Incorporation (14 pages)