Company NameV2B (Value To Business) Limited
Company StatusDissolved
Company Number06385897
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dean Robertson Brand
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2008(6 months after company formation)
Appointment Duration2 years, 9 months (closed 25 January 2011)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1605 Sunset Lane
Wilmington, De
New Castle County 19810
United States
Director NameALO Services Ltd (Corporation)
StatusClosed
Appointed01 October 2007(same day as company formation)
Correspondence AddressPO Box 3174 PO Box 3174
Road Town
Tortola
Foreign
Secretary NameFinico Agents Ltd (Corporation)
StatusClosed
Appointed01 October 2007(same day as company formation)
Correspondence Address7 Lanark Square
London
E14 9RE

Location

Registered Address1st Floor
7 Lanark Square
London
E14 9RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
30 September 2010Application to strike the company off the register (3 pages)
30 September 2010Application to strike the company off the register (3 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 October 2009Director's details changed for Alo Services Ltd on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Dean Robertson Brand on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Finico Agents Ltd on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Dean Robertson Brand on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Alo Services Ltd on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Finico Agents Ltd on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 1,000
(5 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 1,000
(5 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 1,000
(5 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
2 April 2008Director appointed dean robertson brand (3 pages)
2 April 2008Director appointed dean robertson brand (3 pages)
12 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
12 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
1 October 2007Incorporation (18 pages)
1 October 2007Incorporation (18 pages)