Company NameVomer Consulting Ltd
Company StatusDissolved
Company Number07988805
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Dissolution Date13 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Nicolas George Plows
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address55 Westbury Road
Woodside Park
London
N12 7PD
Secretary NameJudith Margaret Plows
StatusClosed
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address55 Westbury Road
Woodside Park
London
N12 7PD

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2013
Net Worth£27,136
Cash£157,036
Current Liabilities£137,022

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2020Final Gazette dissolved following liquidation (1 page)
13 January 2020Return of final meeting in a members' voluntary winding up (17 pages)
29 May 2019Liquidators' statement of receipts and payments to 14 March 2019 (14 pages)
18 May 2018Liquidators' statement of receipts and payments to 14 March 2018 (12 pages)
19 October 2017Registered office address changed from Albermarle House 1 Albemarle Street London W15 4HA to 58 Hugh Street London SW1V 4ER on 19 October 2017 (2 pages)
19 October 2017Registered office address changed from Albermarle House 1 Albemarle Street London W15 4HA to 58 Hugh Street London SW1V 4ER on 19 October 2017 (2 pages)
2 June 2017Liquidators' statement of receipts and payments to 14 March 2017 (12 pages)
2 June 2017Liquidators' statement of receipts and payments to 14 March 2017 (12 pages)
4 April 2016Registered office address changed from C/O Duboff & Co Kingsbury House 468 Church Lane Kingsbury London NW9 8UA to Albermarle House 1 Albemarle Street London W15 4HA on 4 April 2016 (2 pages)
4 April 2016Registered office address changed from C/O Duboff & Co Kingsbury House 468 Church Lane Kingsbury London NW9 8UA to Albermarle House 1 Albemarle Street London W15 4HA on 4 April 2016 (2 pages)
29 March 2016Declaration of solvency (3 pages)
29 March 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Declaration of solvency (3 pages)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
29 March 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Registered office address changed from 55 Westbury Road Woodside Park London N12 7PB to C/O Duboff & Co Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 55 Westbury Road Woodside Park London N12 7PB to C/O Duboff & Co Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 13 November 2014 (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
4 September 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(4 pages)
30 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(4 pages)
4 April 2012Registered office address changed from 55 Westbury Road Woodside Park London N12 7PD United Kingdom on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 55 Westbury Road Woodside Park London N12 7PD United Kingdom on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 55 Westbury Road Woodside Park London N12 7PD United Kingdom on 4 April 2012 (2 pages)
13 March 2012Incorporation (37 pages)
13 March 2012Incorporation (37 pages)