Company NameV.A.M. Enterprises Ltd
Company StatusDissolved
Company Number06786042
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Vladimir Piskla
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySlovak
StatusClosed
Appointed08 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBecherel, 45 La Grande Pouclee Richmond Road
St. Helier
Jersey
JE2 3GX
Secretary NameMartina Tyrolova
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RolePersonal Assistant
Correspondence Address18a Terrace Road
Walton-On-Thames
Surrey
KT12 2SB

Location

Registered Address43 Sunbury Lane
Walton-On-Thames
KT12 2HX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London

Shareholders

1000 at £1Vladimir Piskla
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
9 November 2020Application to strike the company off the register (1 page)
24 July 2020Director's details changed for Mr Vladimir Piskla on 1 April 2020 (2 pages)
24 July 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
24 July 2020Change of details for Mr Vladimir Piskla as a person with significant control on 1 April 2020 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
28 April 2019Registered office address changed from 18a Terrace Road Walton on Thames Surrey KT12 2SB England to 43 Sunbury Lane Walton-on-Thames KT12 2HX on 28 April 2019 (1 page)
28 April 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
28 April 2019Change of details for Mr Vladimir Piskla as a person with significant control on 11 March 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
11 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Registered office address changed from C/O C/O Premier Relocation Ltd 107 Westmead Road Sutton Surrey SM1 4JD to 18a Terrace Road Walton on Thames Surrey KT12 2SB on 8 January 2018 (1 page)
8 January 2018Registered office address changed from C/O C/O Premier Relocation Ltd 107 Westmead Road Sutton Surrey SM1 4JD to 18a Terrace Road Walton on Thames Surrey KT12 2SB on 8 January 2018 (1 page)
17 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
12 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 January 2016Registered office address changed from 108a Avondale Avenue Staines Middlesex TW18 2NF to C/O C/O Premier Relocation Ltd 107 Westmead Road Sutton Surrey SM1 4JD on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 108a Avondale Avenue Staines Middlesex TW18 2NF to C/O C/O Premier Relocation Ltd 107 Westmead Road Sutton Surrey SM1 4JD on 13 January 2016 (1 page)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(3 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(3 pages)
11 June 2015Termination of appointment of Martina Tyrolova as a secretary on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Martina Tyrolova as a secretary on 10 June 2015 (1 page)
11 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
27 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
27 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
13 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
2 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
2 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
2 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
28 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
5 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
5 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
18 April 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
4 April 2011Secretary's details changed for Mgr Martina Tyrolova on 3 April 2011 (2 pages)
4 April 2011Secretary's details changed for Mgr Martina Tyrolova on 3 April 2011 (2 pages)
4 April 2011Secretary's details changed for Mgr Martina Tyrolova on 3 April 2011 (2 pages)
3 April 2011Director's details changed for Mr Vladimir Piskla on 3 April 2011 (2 pages)
3 April 2011Director's details changed for Mr Vladimir Piskla on 3 April 2011 (2 pages)
3 April 2011Director's details changed for Mr Vladimir Piskla on 3 April 2011 (2 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
11 January 2010Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 11 January 2010 (1 page)
30 October 2009Director's details changed for Vladimir Piskla on 29 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mgr Martina Tyrolova on 29 October 2009 (1 page)
30 October 2009Secretary's details changed for Mgr Martina Tyrolova on 29 October 2009 (1 page)
30 October 2009Director's details changed for Vladimir Piskla on 29 October 2009 (2 pages)
13 February 2009Director's change of particulars / vladimir piskla / 12/02/2009 (1 page)
13 February 2009Secretary's change of particulars / martina tyrolova / 12/02/2009 (2 pages)
13 February 2009Secretary's change of particulars / martina tyrolova / 12/02/2009 (2 pages)
13 February 2009Director's change of particulars / vladimir piskla / 12/02/2009 (1 page)
8 January 2009Incorporation (18 pages)
8 January 2009Incorporation (18 pages)