Company NameVIP Car Parking Limited
Company StatusDissolved
Company Number08072076
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

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

Director

Director NameMr Xavier Anthony King
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address26 Astbury Road
London
SE15 2NJ

Contact

Websitevipcarparking.com/county_hall/
Email address[email protected]
Telephone020 79890106
Telephone regionLondon

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,435
Cash£773
Current Liabilities£13,133

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 May

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
7 June 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
8 June 2017Director's details changed for Mr Xavier Anthony King on 15 May 2017 (2 pages)
8 June 2017Director's details changed for Mr Xavier Anthony King on 15 May 2017 (2 pages)
8 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
4 August 2016Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 4 August 2016 (1 page)
20 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10,000
(6 pages)
20 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10,000
(6 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
15 June 2015Registered office address changed from 49D South End Croydon CR0 1BF to 27 Old Gloucester Street London WC1N 3AX on 15 June 2015 (1 page)
15 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(3 pages)
15 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(3 pages)
15 June 2015Registered office address changed from 49D South End Croydon CR0 1BF to 27 Old Gloucester Street London WC1N 3AX on 15 June 2015 (1 page)
2 April 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
2 April 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
18 September 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(3 pages)
18 September 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(3 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
28 October 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(3 pages)
28 October 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(3 pages)
23 October 2013Registered office address changed from 21 Stafford Road Croydon CR0 4NG United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 21 Stafford Road Croydon CR0 4NG United Kingdom on 23 October 2013 (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)