Company NameV.P.Management Limited
Company StatusDissolved
Company Number08841405
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameLux Caters Ltd

Business Activity

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

Directors

Director NameVikram Pukhraj
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Portland House Bressenden Place
Victoria
London
SW1E 5BH
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(4 months, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 March 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Limited (Corporation)
StatusResigned
Appointed13 January 2014(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Telephone020 79328200
Telephone regionLondon

Location

Registered Address252 Portland House Bressenden Place
Victoria
London
SW1E 5BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Nominee Solutions Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3,251,000
Cash£674,459
Current Liabilities£18,562

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 March 2015Company name changed lux caters LTD\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
(3 pages)
18 March 2015Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 252 Portland House Bressenden Place Victoria London SW1E 5BH on 18 March 2015 (1 page)
18 March 2015Appointment of Vikram Pukhraj as a director on 18 March 2015 (2 pages)
18 March 2015Termination of appointment of Samantha Coetzer as a director on 18 March 2015 (1 page)
23 January 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 23 January 2015 (1 page)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
18 June 2014Termination of appointment of Westco Directors Limited as a director (1 page)
23 May 2014Appointment of Samantha Coetzer as a director (2 pages)
21 May 2014Termination of appointment of Adrian Koe as a director (1 page)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)