Company NameVAZO Ltd
Company StatusDissolved
Company Number07911681
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 2 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Minjung Kim
Date of BirthMay 1981 (Born 42 years ago)
NationalitySouth Korean
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement 37 Foley Street
London
W1W 7TN

Location

Registered AddressSuite 41 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Minjung Kim
100.00%
Ordinary

Financials

Year2014
Net Worth£42,405
Cash£32,266
Current Liabilities£53,326

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

23 May 2012Delivered on: 25 May 2012
Persons entitled: H Berry Limited

Classification: Lease
Secured details: £1,750 due or to become due from the company to the chargee.
Particulars: The sum of £1,750 see image for full details.
Outstanding

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
23 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
15 November 2017Registered office address changed from Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 15 November 2017 (1 page)
20 September 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
14 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 August 2016Total exemption full accounts made up to 31 January 2015 (7 pages)
10 August 2016Annual return made up to 16 January 2016
Statement of capital on 2016-08-10
  • GBP 100
(19 pages)
10 August 2016Total exemption full accounts made up to 31 January 2015 (7 pages)
10 August 2016Annual return made up to 16 January 2016
Statement of capital on 2016-08-10
  • GBP 100
(19 pages)
10 August 2016Administrative restoration application (3 pages)
10 August 2016Administrative restoration application (3 pages)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Registered office address changed from Unit 1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 18 December 2015 (1 page)
18 December 2015Registered office address changed from , Unit 1 Cobden Mews 90 the Broadway, Wimbledon, London, SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 18 December 2015 (1 page)
18 December 2015Registered office address changed from , Unit 1 Cobden Mews 90 the Broadway, Wimbledon, London, SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 18 December 2015 (1 page)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 February 2014Director's details changed for Ms Minjung Kim on 13 February 2014 (2 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Director's details changed for Ms Minjung Kim on 13 February 2014 (2 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Director's details changed for Mrs Min Jung Kim on 22 July 2013 (2 pages)
23 July 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
23 July 2013Director's details changed for Mrs Min Jung Kim on 22 July 2013 (2 pages)
23 July 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2013Registered office address changed from , Flat Basement 153 Gloucester Avenue, London, NW1 8LA, England on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from , Flat Basement 153 Gloucester Avenue, London, NW1 8LA, England on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from Flat Basement 153 Gloucester Avenue London NW1 8LA England on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from Flat Basement 153 Gloucester Avenue London NW1 8LA England on 9 May 2013 (2 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2012Incorporation (22 pages)
16 January 2012Incorporation (22 pages)