Company NameVBS Consultants Limited
Company StatusDissolved
Company Number07537901
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)
Previous NameVBS Surrey Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Owen Mitchell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(6 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Park Lane
Croydon
CR0 1JG
Director NameMr Julian Russell Crane
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(6 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Park Lane
Croydon
CR0 1JG
Director NameMr David John Clark
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2016(5 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 09 May 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address73 Park Lane
Croydon
CR0 1JG
Director NameMr Michael Cornelius Lordan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2016(5 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 St. James Avenue
Sutton
SM1 2TH
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address73 Park Lane
Croydon
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Mitchell
50.00%
Ordinary
1 at £1Julian Crane
50.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
8 February 2017Application to strike the company off the register (3 pages)
16 December 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
16 December 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
24 October 2016Registered office address changed from Old Stable Yard Nightingale Road Carshalton Surrey SM5 2DN to 73 Park Lane Croydon CR0 1JG on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Old Stable Yard Nightingale Road Carshalton Surrey SM5 2DN to 73 Park Lane Croydon CR0 1JG on 24 October 2016 (1 page)
20 October 2016Statement of capital following an allotment of shares on 18 October 2016
  • GBP 200
(3 pages)
20 October 2016Appointment of Mr David John Clark as a director on 18 October 2016 (2 pages)
20 October 2016Appointment of Mr David John Clark as a director on 18 October 2016 (2 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2016Appointment of Mr Michael Lordan as a director on 18 October 2016 (2 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2016Appointment of Mr Michael Lordan as a director on 18 October 2016 (2 pages)
20 October 2016Statement of capital following an allotment of shares on 18 October 2016
  • GBP 200
(3 pages)
19 October 2016Company name changed vbs surrey LIMITED\certificate issued on 19/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-18
(3 pages)
19 October 2016Company name changed vbs surrey LIMITED\certificate issued on 19/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-18
(3 pages)
25 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
19 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
4 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
4 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
15 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
22 September 2011Termination of appointment of Barry Warmisham as a director (2 pages)
22 September 2011Appointment of Julian Crane as a director (3 pages)
22 September 2011Termination of appointment of Barry Warmisham as a director (2 pages)
22 September 2011Appointment of Mr Alan Owen Mitchell as a director (3 pages)
22 September 2011Appointment of Mr Alan Owen Mitchell as a director (3 pages)
22 September 2011Appointment of Julian Crane as a director (3 pages)
22 February 2011Incorporation (27 pages)
22 February 2011Incorporation (27 pages)