Company NameVau1T Consultants Ltd
Company StatusDissolved
Company Number08785807
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameWork In Finance Limited

Business Activity

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

Directors

Director NameMr James William Cox
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
7 Hanover Square
London
W1S 1HQ
Director NameSimon Cook
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bray Road
Cobham
Surrey
KT11 3HZ

Location

Registered Address3rd Floor
7 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2015Compulsory strike-off action has been suspended (1 page)
11 December 2015Compulsory strike-off action has been suspended (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(14 pages)
10 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(14 pages)
10 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(14 pages)
20 March 2014Termination of appointment of Simon Cook as a director (1 page)
20 March 2014Termination of appointment of Simon Cook as a director (1 page)
11 March 2014Company name changed work in finance LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2014Company name changed work in finance LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2014Appointment of Mr James William Cox as a director (2 pages)
11 March 2014Appointment of Mr James William Cox as a director (2 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
(27 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
(27 pages)