Company NameVRJ Services Ltd
Company StatusDissolved
Company Number08179274
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Dissolution Date12 July 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr James Varney
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(9 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 12 July 2016)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address78 Beckenham Road
Beckenham
Kent
BR3 4RH
Director NameMr Christopher William Payne
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLangar New Barn Road
Longfield
Kent
DA3 7LG
Director NameRebecca Pocock
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(2 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Garden Road
London
SE20 7RN

Location

Registered Address44a Gloucester Road
Croydon
CR0 2DA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Shareholders

1 at £1James Varney
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2016Registered office address changed from 78 Beckenham Road Beckenham Kent BR3 4RH to 44a Gloucester Road Croydon CR0 2DA on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 78 Beckenham Road Beckenham Kent BR3 4RH to 44a Gloucester Road Croydon CR0 2DA on 29 June 2016 (1 page)
1 July 2015Compulsory strike-off action has been suspended (1 page)
1 July 2015Compulsory strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 June 2013Termination of appointment of Rebecca Pocock as a director (1 page)
4 June 2013Registered office address changed from 2a Chatterton Road Bromley BR2 9QN United Kingdom on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Christopher Payne as a director (1 page)
4 June 2013Termination of appointment of Rebecca Pocock as a director (1 page)
4 June 2013Appointment of Mr James Varney as a director (2 pages)
4 June 2013Appointment of Mr James Varney as a director (2 pages)
4 June 2013Registered office address changed from 2a Chatterton Road Bromley BR2 9QN United Kingdom on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Christopher Payne as a director (1 page)
4 June 2013Registered office address changed from 2a Chatterton Road Bromley BR2 9QN United Kingdom on 4 June 2013 (1 page)
4 February 2013Registered office address changed from Tek House Single Street Downe Kent TN16 3AB United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Tek House Single Street Downe Kent TN16 3AB United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Tek House Single Street Downe Kent TN16 3AB United Kingdom on 4 February 2013 (1 page)
19 September 2012Appointment of Rebecca Pocock as a director (2 pages)
19 September 2012Appointment of Rebecca Pocock as a director (2 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)