Company NameVilumax Trading Limited
Company StatusDissolved
Company Number07103429
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Florita Carlos Cook
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(10 months after company formation)
Appointment Duration4 years, 11 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Right
64 Paul Street
London
EC2A 4NG
Director NameMr Panayiotis Nicoulaou Kokkini
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Western Road
Borough Green
Kent
TN15 8AN
Director NameNaiman Consulting Ag (Corporation)
StatusResigned
Appointed14 December 2009(same day as company formation)
Correspondence Address64 Bildgass
Schaan
9494

Location

Registered AddressGround Floor Right
64 Paul Street
London
EC2A 4NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

2 at £1Sinalpia LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Application to strike the company off the register (4 pages)
14 May 2015Application to strike the company off the register (4 pages)
28 April 2015Termination of appointment of Naiman Consulting Ag as a director on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Naiman Consulting Ag as a director on 28 April 2015 (1 page)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 July 2012Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 10 July 2012 (1 page)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
13 October 2010Appointment of Mrs Florita Carlos Cook as a director (2 pages)
13 October 2010Registered office address changed from 49 Western Road Borough Green Kent TN15 8AN on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 49 Western Road Borough Green Kent TN15 8AN on 13 October 2010 (1 page)
13 October 2010Appointment of Mrs Florita Carlos Cook as a director (2 pages)
12 October 2010Termination of appointment of Panayiotis Kokkini as a director (1 page)
12 October 2010Termination of appointment of Panayiotis Kokkini as a director (1 page)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)