Company NameVMG UK Malls Limited
Company StatusDissolved
Company Number07034900
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NamesSt James's Square Management Services Ltd and Vmg-Asg Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Michael John Cottman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Barn Frog Lane
Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Secretary NameGary Kenneth David Truman
NationalityBritish
StatusClosed
Appointed25 January 2011(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address3 Kingly Court
London
W1B 5PW
Director NameMr Dominic Justin Brookman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Castelnau Mansions
Barnes
London
SW13 8HU
Director NameMr Dominic Justin Brookman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Castleman Mansions
Barnes
London
SW13 8HU
Director NameMr Gary Kenneth David Truman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(3 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingly Court
London
W1B 5PW

Location

Registered AddressNo 3 Kingly Court
London
W1B 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Digital Info-tech Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
6 February 2013Termination of appointment of Gary Truman as a director (1 page)
6 February 2013Termination of appointment of Gary Truman as a director (1 page)
29 January 2013Appointment of Mr Gary Kenneth David Truman as a director (2 pages)
29 January 2013Appointment of Mr Gary Kenneth David Truman as a director (2 pages)
27 December 2012Appointment of Mr Dominic Justin Brookman as a director (3 pages)
27 December 2012Appointment of Mr Dominic Justin Brookman as a director (3 pages)
20 December 2012Termination of appointment of Dominic Brookman as a director (2 pages)
20 December 2012Termination of appointment of Dominic Brookman as a director (2 pages)
18 December 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 100
(5 pages)
18 December 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 100
(5 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Appointment of Gary Kenneth David Truman as a secretary (2 pages)
3 February 2011Appointment of Gary Kenneth David Truman as a secretary (2 pages)
4 November 2010Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross SL9 8EL on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross SL9 8EL on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross SL9 8EL on 4 November 2010 (1 page)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
1 November 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
1 November 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
18 May 2010Appointment of Dominic Justin Brookman as a director (3 pages)
18 May 2010Appointment of Dominic Justin Brookman as a director (3 pages)
7 May 2010Change of name notice (2 pages)
7 May 2010Change of name notice (2 pages)
7 May 2010Company name changed vmg-asg services LIMITED\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(2 pages)
7 May 2010Company name changed vmg-asg services LIMITED\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(2 pages)
9 December 2009Memorandum and Articles of Association (12 pages)
9 December 2009Memorandum and Articles of Association (12 pages)
5 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-11
(1 page)
5 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-11
(1 page)
5 December 2009Company name changed st james's square management services LTD\certificate issued on 05/12/09
  • CONNOT ‐
(3 pages)
5 December 2009Company name changed st james's square management services LTD\certificate issued on 05/12/09
  • CONNOT ‐
(3 pages)
30 September 2009Incorporation (18 pages)
30 September 2009Incorporation (18 pages)