Kilburn
London
NW6 6AB
Director Name | Mr Roger Jeremy David Saunt |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carnation Close Leicester Forest East Leicester Leics LE3 3QU |
Secretary Name | Roger Jeremy David Saunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 3 Carnation Close Leicester Forest East Leicester Leicestershire LE3 3QU |
Website | www.vfmuk.com |
---|
Registered Address | 50a Brondesbury Villas London NW6 6AB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
600 at £1 | Marcus Carter 60.00% Ordinary |
---|---|
200 at £1 | Brendan Doyle 20.00% Ordinary |
200 at £1 | Rachel Saunt 20.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
12 October 2015 | Application to strike the company off the register (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Registered office address changed from Room J104 the Biscuit Factory Tower Bridge Complex Clements Road London SE16 4DG England on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from Room J104 the Biscuit Factory Tower Bridge Complex Clements Road London SE16 4DG England on 26 September 2013 (1 page) |
6 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
30 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT on 17 August 2011 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 April 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
17 April 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
25 January 2011 | Termination of appointment of Roger Saunt as a director (1 page) |
25 January 2011 | Termination of appointment of Roger Saunt as a secretary (1 page) |
25 January 2011 | Termination of appointment of Roger Saunt as a director (1 page) |
25 January 2011 | Termination of appointment of Roger Saunt as a secretary (1 page) |
19 November 2010 | Appointment of Roger Jeremy David Saunt as a secretary (3 pages) |
19 November 2010 | Appointment of Roger Jeremy David Saunt as a secretary (3 pages) |
3 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (14 pages) |
25 August 2009 | Incorporation (12 pages) |
25 August 2009 | Incorporation (12 pages) |