Company NameVZAS Limited
Company StatusDissolved
Company Number06772591
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NameVZ Accountancy Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Dharmishtha Gohil
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 09 June 2015)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House 1 East Barnet Road
New Barnet
Hertforshire
EN4 8RR
Director NameMr Rohit Gohil
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Leaf House
22 King Edward Road
Barnet
Hertfordshire
EN5 5AP

Location

Registered AddressBattle House
1 East Barnet Road
New Barnet
Hertforshire
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Dharmishtha Gohil
100.00%
Ordinary

Financials

Year2014
Net Worth£822
Current Liabilities£34,964

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (3 pages)
3 February 2015Application to strike the company off the register (3 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 15 December 2014 with a full list of shareholders (3 pages)
19 January 2015Annual return made up to 15 December 2014 with a full list of shareholders (3 pages)
31 October 2014Accounts made up to 31 January 2014 (1 page)
31 October 2014Accounts made up to 31 January 2014 (1 page)
9 October 2014Company name changed vz accountancy services LIMITED\certificate issued on 09/10/14
  • RES15 ‐ Change company name resolution on 2014-09-01
(2 pages)
9 October 2014Company name changed vz accountancy services LIMITED\certificate issued on 09/10/14
  • RES15 ‐ Change company name resolution on 2014-09-01
(2 pages)
9 October 2014Change of name notice (2 pages)
9 October 2014Change of name notice (2 pages)
13 June 2014Appointment of Mrs Dharmishthat Gohil as a director on 1 February 2013 (2 pages)
13 June 2014Appointment of Mrs Dharmishthat Gohil as a director on 1 February 2013 (2 pages)
13 June 2014Termination of appointment of Rohit Gohil as a director on 1 February 2013 (1 page)
13 June 2014Appointment of Mrs Dharmishthat Gohil as a director on 1 February 2013 (2 pages)
13 June 2014Termination of appointment of Rohit Gohil as a director on 1 February 2013 (1 page)
13 June 2014Termination of appointment of Rohit Gohil as a director on 1 February 2013 (1 page)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (3 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
11 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
28 February 2011Director's details changed for Mr Rohit Kanjibhai Gohil on 1 October 2010 (2 pages)
28 February 2011Director's details changed for Mr Rohit Kanjibhai Gohil on 1 October 2010 (2 pages)
28 February 2011Director's details changed for Mr Rohit Kanjibhai Gohil on 1 October 2010 (2 pages)
15 September 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page)
15 September 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
15 December 2008Incorporation (12 pages)
15 December 2008Incorporation (12 pages)