Company NameVIP Services 4 U Ltd
Company StatusDissolved
Company Number07523466
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sinan Draga
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 10 June 2014)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address3 Sussex Place
London
W2 2SX
Director NameMr Ali Ahmad
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sussex Place
London
W2 2SX

Location

Registered Address3 Sussex Place
London
W2 2SX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (4 pages)
18 February 2014Application to strike the company off the register (4 pages)
12 February 2014Termination of appointment of Ali Ahmad as a director (1 page)
12 February 2014Termination of appointment of Ali Ahmad as a director (1 page)
12 February 2014Appointment of Mr Sinan Draga as a director (2 pages)
12 February 2014Appointment of Mr Sinan Draga as a director (2 pages)
15 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(3 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(3 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(3 pages)
15 February 2013Register inspection address has been changed (1 page)
15 February 2013Register inspection address has been changed (1 page)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Registered office address changed from 67 Gloucester Terrace London W2 3DH on 28 November 2012 (2 pages)
28 November 2012Registered office address changed from 67 Gloucester Terrace London W2 3DH on 28 November 2012 (2 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
10 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
10 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)