Ilford
Essex
IG2 6JD
Secretary Name | VTA Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2012(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 November 2014) |
Correspondence Address | Building 3 North London Business Park Oakleigh Road South London N11 1GN |
Registered Address | The Hub 20 Dawes Road London SW6 7EN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Tooba Najam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £551 |
Cash | £525 |
Current Liabilities | £10,725 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Registered office address changed from 418/420 Cranbrook Road Gants Hill Essex IG2 6HW England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 418/420 Cranbrook Road Gants Hill Essex IG2 6HW England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 418/420 Cranbrook Road Gants Hill Essex IG2 6HW England on 5 June 2014 (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2013 | Secretary's details changed for Vta Ltd on 20 September 2013 (2 pages) |
20 September 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Director's details changed for Ms. Tooba Najam on 20 September 2013 (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 September 2013 | Director's details changed for Ms. Tooba Najam on 20 September 2013 (2 pages) |
20 September 2013 | Secretary's details changed for Vta Ltd on 20 September 2013 (2 pages) |
20 September 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
10 September 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
26 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
3 December 2012 | Registered office address changed from 145-157 St John Street London Ec1V 4 England on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 145-157 St John Street London Ec1V 4 England on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 145-157 St John Street London Ec1V 4 England on 3 December 2012 (1 page) |
8 August 2012 | Appointment of Vta Ltd as a secretary (2 pages) |
8 August 2012 | Appointment of Vta Ltd as a secretary (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2011 | Registered office address changed from Office 215 Empire House Empire Way Wembley Middlesex HA9 0EW on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Office 215 Empire House Empire Way Wembley Middlesex HA9 0EW on 20 June 2011 (1 page) |
29 March 2011 | Company name changed mak associates public accountants LIMITED\certificate issued on 29/03/11
|
29 March 2011 | Company name changed mak associates public accountants LIMITED\certificate issued on 29/03/11
|
28 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Registered office address changed from Suite 317 Winston House 2 Dollis Park London N3 1HF England on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from Suite 317 Winston House 2 Dollis Park London N3 1HF England on 21 March 2011 (2 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 June 2010 | Registered office address changed from Rowlandson House 289/293 Ballards Lane London N12 8NP England on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Rowlandson House 289/293 Ballards Lane London N12 8NP England on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Rowlandson House 289/293 Ballards Lane London N12 8NP England on 8 June 2010 (1 page) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Ms. Tooba Najam on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Ms. Tooba Najam on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Ms. Tooba Najam on 1 March 2010 (2 pages) |
12 December 2009 | Company name changed s c corporate management LIMITED\certificate issued on 12/12/09
|
12 December 2009 | Change of name notice (1 page) |
12 December 2009 | Change of name notice (1 page) |
12 December 2009 | Company name changed s c corporate management LIMITED\certificate issued on 12/12/09
|
2 December 2009 | Registered office address changed from 49 Red Lion Street Holborn London WC1R 4PF on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 49 Red Lion Street Holborn London WC1R 4PF on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 49 Red Lion Street Holborn London WC1R 4PF on 2 December 2009 (1 page) |
10 September 2009 | Company name changed iuk london LIMITED\certificate issued on 11/09/09 (2 pages) |
10 September 2009 | Company name changed iuk london LIMITED\certificate issued on 11/09/09 (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from suite 1 regent house 72-76 eversholt street euston london NW1 1BY uk (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from suite 1 regent house 72-76 eversholt street euston london NW1 1BY uk (1 page) |
10 February 2009 | Incorporation (19 pages) |
10 February 2009 | Incorporation (19 pages) |