Company NameVJSG Services Ltd
Company StatusDissolved
Company Number08831229
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVictoria Jeanette Skottun-Geeves
Date of BirthOctober 1992 (Born 31 years ago)
NationalityNorwegian
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Secretary NameMiroslav Siba
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHilden Park Road
Banstead
Surrey
SM7 3EL
Director NameKaare Schoning Poulsson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Victoria Jeanette Skottun-geeves
90.00%
Ordinary
1 at £1Bjorn Wingaard Geeves
10.00%
Ordinary A

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

9 February 2021First Gazette notice for voluntary strike-off (1 page)
27 January 2021Application to strike the company off the register (1 page)
12 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
3 January 2019Termination of appointment of Kaare Schoning Poulsson as a director on 20 February 2018 (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
23 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 10
(6 pages)
9 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 10
(6 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
10 May 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 10
(6 pages)
10 May 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 10
(6 pages)
10 May 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 10
(6 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2014Appointment of Miroslav Siba as a secretary (2 pages)
6 January 2014Appointment of Miroslav Siba as a secretary (2 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 9
  • GBP 1
(39 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 9
  • GBP 1
(39 pages)