Frog Lane
Cuddington
Buckinghamshire
HP18 0AU
Secretary Name | Gary Kenneth David Truman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 October 2015) |
Role | Company Director |
Correspondence Address | 3 Kingly Court London W1B 5PW |
Director Name | Mr Dominic Justin Brookman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Castelnau Mansions London SW13 9QX |
Director Name | Mr Dominic Justin Brookman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Castleman Mansions Barnes London SW13 8HU |
Registered Address | C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Dominic Justin Brookman 50.00% Ordinary |
---|---|
1 at £1 | Michael John Cottman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,675 |
Cash | £7,573 |
Current Liabilities | £660,710 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
24 March 2015 | Liquidators statement of receipts and payments to 16 January 2015 (11 pages) |
8 April 2014 | Liquidators statement of receipts and payments to 16 January 2014 (8 pages) |
20 January 2014 | Registered office address changed from 3 Kingly Court London W1B 5PW England on 20 January 2014 (2 pages) |
25 January 2013 | Statement of affairs with form 4.19 (7 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Appointment of a voluntary liquidator (1 page) |
4 January 2013 | Appointment of Dominic Brookman as a director (3 pages) |
7 December 2012 | Termination of appointment of Dominic Brookman as a director (2 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 October 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (12 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (12 pages) |
8 February 2011 | Company name changed vmg info systems LIMITED\certificate issued on 08/02/11
|
3 February 2011 | Appointment of Gary Kenneth David Truman as a secretary (2 pages) |
13 December 2010 | Change of name notice (1 page) |
4 November 2010 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England on 4 November 2010 (1 page) |
2 November 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
14 May 2010 | Incorporation
|
14 May 2010 | Incorporation
|