Company NameV N Point Cash Express Ltd
Company StatusDissolved
Company Number06169517
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years ago)
Dissolution Date6 March 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Secretary NameMr Suntharalingam Arulananthysivam
NationalityBritish
StatusClosed
Appointed20 March 2007(1 day after company formation)
Appointment Duration4 years, 11 months (closed 06 March 2012)
RoleCompany Director
Correspondence Address37 Cannon Lane
Pinner
Middlesex
HA5 1HN
Director NameMr Vinasithamby Nagemdram
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(2 days after company formation)
Appointment Duration4 years, 11 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chestnut Drive
Pinner
Middlesex
HA5 1LX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address70 Old Brompton Road
London
SW7 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
11 November 2011Application to strike the company off the register (3 pages)
11 November 2011Application to strike the company off the register (3 pages)
24 October 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 100
(4 pages)
24 October 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 100
(4 pages)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
26 September 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
26 September 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2010Secretary's details changed for Suntharalingam Arulananthysivam on 1 March 2010 (1 page)
19 August 2010Secretary's details changed for Suntharalingam Arulananthysivam on 1 March 2010 (1 page)
19 August 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Suntharalingam Arulananthysivam on 1 March 2010 (1 page)
19 August 2010Director's details changed for Mr Vinasithamby Nagemdram on 19 March 2010 (2 pages)
19 August 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Vinasithamby Nagemdram on 19 March 2010 (2 pages)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
17 August 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
14 September 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
28 July 2009Return made up to 19/03/09; full list of members (3 pages)
28 July 2009Return made up to 19/03/09; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
28 July 2008Accounts made up to 29 February 2008 (5 pages)
18 July 2008Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page)
18 July 2008Ad 21/03/07\part-paid \gbp si 100@1=100\gbp ic 1/101\ (2 pages)
18 July 2008Return made up to 19/03/08; full list of members (3 pages)
18 July 2008Return made up to 19/03/08; full list of members (3 pages)
18 July 2008Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page)
18 July 2008Ad 21/03/07 part-paid gbp si 100@1=100 gbp ic 1/101 (2 pages)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007Registered office changed on 02/04/07 from: 29 new broadway uxbridge road uxbridge UB10 0LL (1 page)
2 April 2007New secretary appointed (2 pages)
2 April 2007Registered office changed on 02/04/07 from: 29 new broadway uxbridge road uxbridge UB10 0LL (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
19 March 2007Incorporation (9 pages)
19 March 2007Incorporation (9 pages)