Company NameV M A Management Limited
Company StatusDissolved
Company Number09346149
CategoryPrivate Limited Company
Incorporation Date8 December 2014(9 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamePCKK Legal Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paresh Kantilal Chohan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60 Craigweil Avenue
Radlett
Herts
WD7 7EY
Director NameMr Jinalkumar Bipin Shah
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2015(7 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 30 November 2015)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address5 Theobald Court Theobald Street
Elstree
Herts
WD6 4RN

Location

Registered Address60 Craigweil Avenue
Radlett
Hertforshire
WD7 7EY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (1 page)
18 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
26 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
25 June 2018Notification of Paresh Kantilal Chohan as a person with significant control on 6 April 2016 (2 pages)
30 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2017Registered office address changed from C/O Paresh Chohan (Vma) Rex House 4-12 Regent Street St James's London SW1Y 4PE England to 60 Craigweil Avenue Radlett Hertforshire WD7 7EY on 17 March 2017 (1 page)
17 March 2017Registered office address changed from C/O Paresh Chohan (Vma) Rex House 4-12 Regent Street St James's London SW1Y 4PE England to 60 Craigweil Avenue Radlett Hertforshire WD7 7EY on 17 March 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
3 November 2016Registered office address changed from C/O Paresh Chohan (Vma) Rex House 4-12 Regent Street St James's London SW1Y 4PE England to C/O Paresh Chohan (Vma) Rex House 4-12 Regent Street St James's London SW1Y 4PE on 3 November 2016 (1 page)
3 November 2016Registered office address changed from C/O Paresh Chohan (Vma) Rex House 4-12 Regent Street St James's London SW1Y 4PE England to C/O Paresh Chohan (Vma) Rex House 4-12 Regent Street St James's London SW1Y 4PE on 3 November 2016 (1 page)
3 November 2016Registered office address changed from C/O Paresh Chohan (Vma) Rex House 4-12 Regent Street St James's London SW1Y 4PE England to C/O Paresh Chohan (Vma) Rex House 4-12 Regent Street St James's London SW1Y 4PE on 3 November 2016 (1 page)
3 November 2016Registered office address changed from C/O Paresh Chohan (Vma) Rex House 4-12 Regent Street St James's London SW1Y 4PE England to C/O Paresh Chohan (Vma) Rex House 4-12 Regent Street St James's London SW1Y 4PE on 3 November 2016 (1 page)
3 November 2016Registered office address changed from C/O Paresh Chohan (Vma) Rex House 4-12 Regent Street St James's London SW1Y 4PE England to C/O Paresh Chohan (Vma) Rex House 4-12 Regent Street St James's London SW1Y 4PE on 3 November 2016 (1 page)
3 November 2016Registered office address changed from C/O Paresh Chohan (Vma) Rex House 4-12 Regent Street St James's London SW1Y 4PE England to C/O Paresh Chohan (Vma) Rex House 4-12 Regent Street St James's London SW1Y 4PE on 3 November 2016 (1 page)
2 November 2016Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom to C/O Paresh Chohan (Vma) Rex House 4-12 Regent Street St James's London SW1Y 4PE on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom to C/O Paresh Chohan (Vma) Rex House 4-12 Regent Street St James's London SW1Y 4PE on 2 November 2016 (1 page)
13 September 2016Termination of appointment of Jinalkumar Bipin Shah as a director on 30 November 2015 (1 page)
13 September 2016Termination of appointment of Jinalkumar Bipin Shah as a director on 30 November 2015 (1 page)
18 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
21 August 2015Appointment of Mr Jinalkumar Bipin Shah as a director on 1 August 2015 (2 pages)
21 August 2015Appointment of Mr Jinalkumar Bipin Shah as a director on 1 August 2015 (2 pages)
21 August 2015Appointment of Mr Jinalkumar Bipin Shah as a director on 1 August 2015 (2 pages)
20 January 2015Company name changed pckk legal services LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
20 January 2015Company name changed pckk legal services LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 100
(36 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 100
(36 pages)