Company NameVondee Solutions Limited
Company StatusDissolved
Company Number06445471
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 5 months ago)
Dissolution Date8 May 2018 (5 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Dionne Vonett Fraser
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressFlat 1 356 Camden Road
London
N7 0LG
Secretary NameMs Dionne Vonett Fraser
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 356 Camden Road
London
N7 0LG
Secretary NameQuerida Fraser
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address172 Addiscombe Road
Shirley
Croydon
CR0 7LB

Location

Registered Address282a High Street High Street
Orpington
BR6 0ND
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,874
Cash£6,006
Current Liabilities£10,674

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
2 May 2017Director's details changed for Ms Dionne Vonett Fraser on 20 April 2017 (2 pages)
2 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
2 May 2017Secretary's details changed for Ms Dionne Vonett Fraser on 20 April 2017 (1 page)
2 May 2017Secretary's details changed for Ms Dionne Vonett Fraser on 20 April 2017 (1 page)
2 May 2017Director's details changed for Ms Dionne Vonett Fraser on 20 April 2017 (2 pages)
2 May 2017Registered office address changed from 480 Chipstead Valley Road Coulsdon Surrey CR5 3BN to PO Box BR6 0nd 282a High Street High Street Orpington BR6 0nd on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 480 Chipstead Valley Road Coulsdon Surrey CR5 3BN to PO Box BR6 0nd 282a High Street High Street Orpington BR6 0nd on 2 May 2017 (1 page)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
3 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
2 January 2014Registered office address changed from 172 Addiscombe Road Shirley Croydon CR0 7LB on 2 January 2014 (1 page)
2 January 2014Termination of appointment of Querida Fraser as a secretary (1 page)
2 January 2014Termination of appointment of Querida Fraser as a secretary (1 page)
2 January 2014Termination of appointment of Querida Fraser as a secretary (1 page)
2 January 2014Registered office address changed from 172 Addiscombe Road Shirley Croydon CR0 7LB on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 172 Addiscombe Road Shirley Croydon CR0 7LB on 2 January 2014 (1 page)
2 January 2014Termination of appointment of Querida Fraser as a secretary (1 page)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Dionne Fraser on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Dionne Fraser on 23 February 2010 (2 pages)
25 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
3 March 2009Return made up to 05/12/08; full list of members (3 pages)
3 March 2009Return made up to 05/12/08; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 December 2007Incorporation (15 pages)
5 December 2007Incorporation (15 pages)