Company NameVIP Outsourced Solutions Ltd
Company StatusDissolved
Company Number06313330
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NameV.I.P Solitions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLucy Blanchard
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 20 March 2012)
RoleHR
Country of ResidenceEngland
Correspondence Address1 Kingsoak House
North Road
Woking
Surey
GU21 5DB
Director NameMichael Stead
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 20 March 2012)
RoleIT
Country of ResidenceEngland
Correspondence Address1 Kingsoak House
North Road
Woking
Surrey
GU21 5DB
Secretary NameLucy Blanchard
NationalityBritish
StatusClosed
Appointed28 August 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 20 March 2012)
RoleHR
Country of ResidenceEngland
Correspondence Address1 Kingsoak House
North Road
Woking
Surey
GU21 5DB
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG

Location

Registered Address276 Ewell Road
Surbiton
Surrey
KT6 7AG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 1,000
(5 pages)
12 August 2010Director's details changed for Michael Stead on 16 July 2010 (2 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 1,000
(5 pages)
12 August 2010Director's details changed for Lucy Blanchard on 16 July 2010 (2 pages)
12 August 2010Director's details changed for Lucy Blanchard on 16 July 2010 (2 pages)
12 August 2010Director's details changed for Michael Stead on 16 July 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 September 2009Registered office changed on 17/09/2009 from 5 percy street office 4 london W1T 1DG (1 page)
17 September 2009Registered office changed on 17/09/2009 from 5 percy street office 4 london W1T 1DG (1 page)
2 September 2009Return made up to 16/07/09; no change of members (4 pages)
2 September 2009Return made up to 16/07/09; no change of members (4 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 May 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
14 May 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
18 August 2008Return made up to 16/07/08; full list of members (4 pages)
18 August 2008Return made up to 16/07/08; full list of members (4 pages)
1 October 2007Company name changed V.I.p solitions LTD\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed V.I.p solitions LTD\certificate issued on 01/10/07 (2 pages)
29 August 2007New secretary appointed (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New director appointed (1 page)
29 August 2007Ad 28/08/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (1 page)
29 August 2007Ad 28/08/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
29 August 2007Secretary resigned (1 page)
16 July 2007Incorporation (17 pages)
16 July 2007Incorporation (17 pages)