Company NameVb - Projects Limited
Company StatusDissolved
Company Number06926298
CategoryPrivate Limited Company
Incorporation Date6 June 2009(14 years, 10 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Visar Broja
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2009(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address169 Flat 2, Daffodil Court
Granville Road
London
NW2 2AZ

Location

Registered Address169 Flat 2, Daffodil Court
Granville Road
London
NW2 2AZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Visar Broja
100.00%
Ordinary

Financials

Year2014
Net Worth£8,384
Cash£5,089
Current Liabilities£11,145

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
11 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 February 2016Registered office address changed from 1 Silverbirch Walk Maitland Park Road London NW3 2HH to 169 Flat 2, Daffodil Court Granville Road London NW2 2AZ on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 1 Silverbirch Walk Maitland Park Road London NW3 2HH to 169 Flat 2, Daffodil Court Granville Road London NW2 2AZ on 10 February 2016 (1 page)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 February 2015Registered office address changed from Unit 5 Atlas Business Centre Oxgate Lane London NW2 7HJ to 1 Silverbirch Walk Maitland Park Road London NW3 2HH on 28 February 2015 (1 page)
28 February 2015Registered office address changed from Unit 5 Atlas Business Centre Oxgate Lane London NW2 7HJ to 1 Silverbirch Walk Maitland Park Road London NW3 2HH on 28 February 2015 (1 page)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
12 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 March 2014Registered office address changed from 411 Davina House 137-149 Goswell Road London EC1V 7ET on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 411 Davina House 137-149 Goswell Road London EC1V 7ET on 17 March 2014 (1 page)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
30 November 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
30 November 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2013Registered office address changed from C/O Solid Limited Unit D2 Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from C/O Solid Limited Unit D2 Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom on 25 July 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012Registered office address changed from 101 Ground Floor Southwark Street London SE1 0JF England on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 101 Ground Floor Southwark Street London SE1 0JF England on 13 March 2012 (1 page)
22 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
10 August 2010Registered office address changed from Park Lodge Parkside Gardens East Barnet Barnet Hertfordshire EN4 8JS United Kingdom on 10 August 2010 (1 page)
10 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
10 August 2010Registered office address changed from Park Lodge Parkside Gardens East Barnet Barnet Hertfordshire EN4 8JS United Kingdom on 10 August 2010 (1 page)
10 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr Visar Broja on 6 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Visar Broja on 6 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Visar Broja on 6 June 2010 (2 pages)
2 September 2009Director's change of particulars / visar broja / 31/07/2009 (1 page)
2 September 2009Director's change of particulars / visar broja / 31/07/2009 (1 page)
1 September 2009Registered office changed on 01/09/2009 from 5 cleeve court hampden road muswell hill london N10 2NU england (1 page)
1 September 2009Registered office changed on 01/09/2009 from 5 cleeve court hampden road muswell hill london N10 2NU england (1 page)
6 June 2009Incorporation (13 pages)
6 June 2009Incorporation (13 pages)