Company NameVMS Corporate Limited
Company StatusDissolved
Company Number08119717
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ivan Olivier Ntoma Mengome
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2013(6 months, 1 week after company formation)
Appointment Duration3 years, 12 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressZenith House 155 Curtain Road
London
EC2A 3QY
Director NameMrs Giurge Dinuca Monica
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityRomanian
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressZenith House 155 Curtain Road
London
EC2A 3QY

Location

Registered AddressZenith House
155 Curtain Road
London
EC2A 3QY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1000 at £25Adelaide Solutions LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2015Compulsory strike-off action has been suspended (1 page)
22 April 2015Compulsory strike-off action has been suspended (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
2 August 2014Compulsory strike-off action has been suspended (1 page)
2 August 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 25,000
(3 pages)
1 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 25,000
(3 pages)
16 January 2013Termination of appointment of Giurge Dinuca Monica as a director (1 page)
16 January 2013Appointment of Mr Ivan Olivier Ntoma Mengome as a director (2 pages)
16 January 2013Termination of appointment of Giurge Dinuca Monica as a director (1 page)
16 January 2013Appointment of Mr Ivan Olivier Ntoma Mengome as a director (2 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)