Company NameVC3 Limited
Company StatusDissolved
Company Number08366885
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Veronica Cazarez
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited States
Correspondence AddressFlat 2, Carlyle Mansions Cheyne Walk
London
SW3 5LS

Location

Registered AddressOffice 229 34 Buckingham Palace Road
London
SW1W 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £0.01Veronica Cazarez
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 April 2016Application to strike the company off the register (3 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 March 2015Director's details changed for Ms Veronica Cazarez on 23 January 2015 (2 pages)
6 March 2015Director's details changed for Ms Veronica Cazarez on 23 January 2015 (2 pages)
6 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 August 2014Director's details changed for Ms Veronica Cazarez on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Ms Veronica Cazarez on 11 August 2014 (2 pages)
11 August 2014Registered office address changed from Flat 2 Carlyle Mansions Cheyne Walk London SW3 5LS to Office 229 34 Buckingham Palace Road London SW1W 0RH on 11 August 2014 (1 page)
11 August 2014Registered office address changed from Flat 2 Carlyle Mansions Cheyne Walk London SW3 5LS to Office 229 34 Buckingham Palace Road London SW1W 0RH on 11 August 2014 (1 page)
11 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
24 May 2013Registered office address changed from 16 Eaton Mews North London SW1X 8AR United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 16 Eaton Mews North London SW1X 8AR United Kingdom on 24 May 2013 (1 page)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)