Company NameVirtual Farmers Market Limited
Company StatusDissolved
Company Number07000145
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 7 months ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Marcus Campton John Carter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50a Brondesbury Villas
Kilburn
London
NW6 6AB
Director NameMr Roger Jeremy David Saunt
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carnation Close
Leicester Forest East
Leicester
Leics
LE3 3QU
Secretary NameRoger Jeremy David Saunt
NationalityBritish
StatusResigned
Appointed01 October 2010(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address3 Carnation Close
Leicester Forest East
Leicester
Leicestershire
LE3 3QU

Contact

Websitewww.vfmuk.com

Location

Registered Address50a Brondesbury Villas
London
NW6 6AB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

600 at £1Marcus Carter
60.00%
Ordinary
200 at £1Brendan Doyle
20.00%
Ordinary
200 at £1Rachel Saunt
20.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(3 pages)
17 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 September 2013Registered 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 2013Registered 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 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(3 pages)
6 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
30 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
30 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
17 August 2011Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT on 17 August 2011 (1 page)
17 August 2011Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT on 17 August 2011 (1 page)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 April 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
17 April 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
25 January 2011Termination of appointment of Roger Saunt as a director (1 page)
25 January 2011Termination of appointment of Roger Saunt as a secretary (1 page)
25 January 2011Termination of appointment of Roger Saunt as a director (1 page)
25 January 2011Termination of appointment of Roger Saunt as a secretary (1 page)
19 November 2010Appointment of Roger Jeremy David Saunt as a secretary (3 pages)
19 November 2010Appointment of Roger Jeremy David Saunt as a secretary (3 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
25 August 2009Incorporation (12 pages)
25 August 2009Incorporation (12 pages)