Company NameV Baumal Limited
Company StatusDissolved
Company Number06831741
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameAction In Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Victoria Chloe Attwell
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(3 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Partridge Close
Bushey
Hertfordshire
WD23 1AT
Director NameMrs Frances Morgan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warren House Station Road
Turvey
Bedfordshire
MK43 8BH

Location

Registered AddressElstree Aerodrome (Hogg Lane)
Elstree
Hertfordshire
WD6 3AW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West

Financials

Year2013
Net Worth£123
Current Liabilities£10,031

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
3 February 2020Application to strike the company off the register (3 pages)
22 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
4 June 2019Compulsory strike-off action has been discontinued (1 page)
2 June 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
30 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 May 2018Director's details changed for Miss Victoria Chloe Baumal on 16 April 2016 (2 pages)
3 May 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
29 March 2017Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to Elstree Aerodrome (Hogg Lane) Elstree Hertfordshire WD6 3AW on 29 March 2017 (1 page)
29 March 2017Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to Elstree Aerodrome (Hogg Lane) Elstree Hertfordshire WD6 3AW on 29 March 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
9 March 2016Director's details changed for Miss Victoria Chloe Baumal on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Miss Victoria Chloe Baumal on 9 March 2016 (2 pages)
4 February 2016Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 4 February 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 September 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
28 September 2012Appointment of Miss Victoria Chloe Baumal as a director (2 pages)
28 September 2012Appointment of Miss Victoria Chloe Baumal as a director (2 pages)
28 September 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
23 July 2012Termination of appointment of Frances Morgan as a director (1 page)
23 July 2012Termination of appointment of Frances Morgan as a director (1 page)
25 April 2012Company name changed action in marketing LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2012Company name changed action in marketing LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Mrs Frances Morgan on 10 January 2011 (2 pages)
18 May 2011Director's details changed for Mrs Frances Morgan on 10 January 2011 (2 pages)
18 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
27 February 2009Incorporation (16 pages)
27 February 2009Incorporation (16 pages)