This company is commonly known as V9 Merchant Ltd.. The company was founded 13 years ago and was given the registration number 07504976. The firm's registered office is in NORTHOLT. You can find them at 42 Girton Road, , Northolt, United Kingdom. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | V9 MERCHANT LTD. |
---|---|---|
Company Number | : | 07504976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 January 2011 |
End of financial year | : | 28 February 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Girton Road, Northolt, United Kingdom, UB5 4SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Girton Road, Northolt, UB5 4SR | Director | 31 July 2015 | Active |
25, Dalmeny Close, Wembley, United Kingdom, HA0 2EU | Director | 20 July 2012 | Active |
Unit 3, 12, Trading Estate Road, London, England, NW10 7LU | Director | 05 October 2012 | Active |
Unimax House Business Centre, 22 Abbey Road, Park Royal, London, NW10 7TR | Director | 25 January 2011 | Active |
Pratik Patel | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 148a, Ealing Road, Wembley, United Kingdom, HA0 4PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved compulsory. | Download |
2019-03-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-02-05 | Gazette | Gazette notice compulsory. | Download |
2018-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Address | Change registered office address company with date old address new address. | Download |
2018-04-10 | Gazette | Gazette filings brought up to date. | Download |
2018-02-06 | Gazette | Gazette notice compulsory. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-14 | Address | Change registered office address company with date old address new address. | Download |
2017-07-14 | Restoration | Administrative restoration company. | Download |
2017-07-04 | Gazette | Gazette dissolved compulsory. | Download |
2017-04-18 | Gazette | Gazette notice compulsory. | Download |
2016-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Officers | Change person director company with change date. | Download |
2016-02-26 | Address | Change registered office address company with date old address new address. | Download |
2015-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Officers | Change person director company with change date. | Download |
2015-11-22 | Officers | Termination director company with name termination date. | Download |
2015-11-22 | Officers | Appoint person director company with name date. | Download |
2015-10-30 | Accounts | Change account reference date company previous extended. | Download |
2015-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.