Thorley
Bishops Stortford
Hertfordshire
CM23 4EU
Director Name | Mrs Marguerite Jane Frost |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr Matthew Bayfield |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Gordondale Road Wimbledon London SW19 8EN |
Director Name | Mr Patrick Oram |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodville House 126 Woodside Road Amersham Buckinghamshire HP6 6NP |
Director Name | Mr Stephen Richard Mattey |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen Street Pitstone Leighton Buzzard Bedfordshire LU7 9AU |
Secretary Name | Mr Patrick Oram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodville House 126 Woodside Road Amersham Buckinghamshire HP6 6NP |
Registered Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
81 at £1 | Vccp Holdings LTD 81.00% Ordinary |
---|---|
19 at £1 | Stephen Richard Mattey 19.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 8 January 2016 (1 page) |
17 December 2015 | Termination of appointment of Stephen Richard Mattey as a director on 14 December 2015 (1 page) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
22 July 2014 | Appointment of Ms Marguerite Jane Frost as a director on 2 July 2014 (4 pages) |
22 July 2014 | Appointment of Ms Marguerite Jane Frost as a director on 2 July 2014 (4 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
21 January 2013 | Termination of appointment of Matthew Bayfield as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Auditor's resignation (1 page) |
21 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (8 pages) |
15 June 2010 | Appointment of Robert Edward Davison as a secretary (3 pages) |
15 June 2010 | Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU on 15 June 2010 (2 pages) |
30 April 2010 | Termination of appointment of Patrick Oram as a director (1 page) |
30 April 2010 | Termination of appointment of Patrick Oram as a secretary (1 page) |
5 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
19 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Matthew Bayfield on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Stephen Richard Mattey on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Patrick Oram on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Matthew Bayfield on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Stephen Richard Mattey on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Patrick Oram on 1 October 2009 (2 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (8 pages) |
10 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
26 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
25 October 2007 | Incorporation (20 pages) |