Company NameV & G Construction Services Limited
Company StatusDissolved
Company Number07998015
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NamePayroll And Admin Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Victor Shearer
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Discovery Drive
Kings Hill
West Malling
Kent
ME19 4DJ
Director NameMr Graham Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleConstruction Services
Country of ResidenceEngland
Correspondence AddressSuite 207 St Clements House
27-28 Clement's Lane
London
EC4N 7AE

Contact

Telephone07 777674560
Telephone regionMobile

Location

Registered Address5th Floor East 14 Fenchurch Avenue
London
EC3M 5BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2013
Net Worth£50,397
Cash£212,333
Current Liabilities£226,628

Accounts

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

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Termination of appointment of Victor Shearer as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Victor Shearer as a director on 14 December 2016 (1 page)
26 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
5 January 2014Termination of appointment of Graham Jones as a director (2 pages)
5 January 2014Termination of appointment of Graham Jones as a director (2 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ United Kingdom on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ United Kingdom on 24 April 2013 (2 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
17 May 2012Appointment of Graham Jones as a director (3 pages)
17 May 2012Appointment of Graham Jones as a director (3 pages)
14 April 2012Company name changed payroll and admin services LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2012Company name changed payroll and admin services LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)