Company NameValtro Building Solutions Limited
DirectorMalekshah Akhavan Zanjani
Company StatusLiquidation
Company Number08425047
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Previous NameValtro Building Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Malekshah Akhavan Zanjani
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 45 Hans Place
London
SW1X 0JZ

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Malekshah Zanjani
100.00%
Ordinary

Financials

Year2014
Net Worth£505
Cash£17,014
Current Liabilities£21,360

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return28 October 2022 (1 year, 6 months ago)
Next Return Due11 November 2023 (overdue)

Filing History

10 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
4 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
9 April 2022Registered office address changed from Flat 6 21 st. Michael's Road London NW2 6XD England to 7 Bell Yard London WC2A 2JR on 9 April 2022 (1 page)
30 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
12 January 2022Registered office address changed from 12 Hans Road Suite11 London SW3 1RT United Kingdom to 21 Flat 6 st. Michaels Road London London NW2 6XD on 12 January 2022 (1 page)
12 January 2022Registered office address changed from 21 Flat 6 st. Michaels Road London London NW2 6XD England to Flat 6 21 st. Michael's Road London NW2 6XD on 12 January 2022 (1 page)
28 October 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
4 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
25 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
21 May 2019Change of details for Mr Malekshah Akhavan Zanjani as a person with significant control on 1 April 2019 (2 pages)
9 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
27 March 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 2
(3 pages)
26 March 2019Change of details for Mr Malekshah Akhavan Zanzani as a person with significant control on 1 January 2019 (2 pages)
30 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
17 July 2018Registered office address changed from 7 Lavender Hill London SW11 5QW England to 12 Suite 11 London SW3 1RT on 17 July 2018 (1 page)
17 July 2018Registered office address changed from 12 Suite 11 London SW3 1RT United Kingdom to 12 Hans Road Suite11 London SW3 1RT on 17 July 2018 (1 page)
23 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 March 2017 (2 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 April 2017Registered office address changed from 14 Basil Street London SW3 1AJ to 7 Lavender Hill London SW11 5QW on 28 April 2017 (1 page)
28 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 April 2017Registered office address changed from 14 Basil Street London SW3 1AJ to 7 Lavender Hill London SW11 5QW on 28 April 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Director's details changed for Mr Malekshah Akhavan Zanjani on 20 April 2015 (2 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Director's details changed for Mr Malekshah Akhavan Zanjani on 20 April 2015 (2 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
9 April 2014Registered office address changed from the Third Floor 126 Brompton Road London SW3 1JD United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from the Third Floor 126 Brompton Road London SW3 1JD United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from the Third Floor 126 Brompton Road London SW3 1JD United Kingdom on 9 April 2014 (1 page)
16 April 2013Director's details changed for Mr Malekshah Akhaven Zanjani on 10 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Malekshah Akhaven Zanjani on 10 April 2013 (2 pages)
7 March 2013Director's details changed (2 pages)
7 March 2013Director's details changed (2 pages)
6 March 2013Director's details changed for Mr Malekshah Akhavan Zanjani on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Malekshah Akhavan Zanjani on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Malekshah Akhavan Zanjani on 4 March 2013 (2 pages)
4 March 2013Company name changed valtro building services LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Company name changed valtro building services LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2013Registered office address changed from 54 Charlbury House Charlbury Crescent Birmingham B26 2LL United Kingdom on 2 March 2013 (1 page)
2 March 2013Registered office address changed from 54 Charlbury House Charlbury Crescent Birmingham B26 2LL United Kingdom on 2 March 2013 (1 page)
2 March 2013Registered office address changed from 54 Charlbury House Charlbury Crescent Birmingham B26 2LL United Kingdom on 2 March 2013 (1 page)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)