This company is commonly known as V-com (uk) Ltd. The company was founded 18 years ago and was given the registration number 05527545. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.
Name | : | V-COM (UK) LTD |
---|---|---|
Company Number | : | 05527545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 August 2005 |
End of financial year | : | 31 December 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Bedford Row, London, WC1R 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St. Andrew's Hill, London, England, EC4V 5BY | Secretary | 12 February 2014 | Active |
Malakwa, River View Terrace London Road, Purfleet, RM19 1PL | Secretary | 04 August 2005 | Active |
96 Harrisons Wharf, Purfleet, RM19 1QX | Director | 04 August 2005 | Active |
31 Cumberland Road, Bromley, BR2 0EH | Director | 12 November 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-22 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-12-10 | Address | Change registered office address company with date old address new address. | Download |
2014-12-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-12-08 | Resolution | Resolution. | Download |
2014-12-08 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2014-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-14 | Address | Change registered office address company with date old address new address. | Download |
2014-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-24 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-03-28 | Officers | Change person director company with change date. | Download |
2014-02-24 | Officers | Appoint person secretary company with name. | Download |
2014-02-12 | Gazette | Gazette filings brought up to date. | Download |
2014-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-28 | Gazette | Gazette notice compulsary. | Download |
2014-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.