UKBizDB.co.uk

VAM (SUKRAN) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vam (sukran) Ltd. The company was founded 19 years ago and was given the registration number 05454844. The firm's registered office is in LONDON. You can find them at 72 Temple Chambers, Temple Avenue, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VAM (SUKRAN) LTD
Company Number:05454844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 May 2005
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:72 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Director29 November 2013Active
45, Britten Court, Abbey Lane, London, United Kingdom, E15 2RS

Secretary14 April 2011Active
45, Britten Court Abbey Lane, London, E15 2RS

Secretary12 November 2008Active
Venus House, Bridgwater Road, Stratford, London, E15 2JZ

Corporate Secretary17 May 2005Active
6 Hampton Hill Business Park, High Street, Hampton Hill, Hampton, England, TW12 1NP

Corporate Secretary17 October 2012Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary17 May 2005Active
9 Rainbow Avenue, Docklands, E14 3AR

Director17 May 2005Active
45, Britten Court, Abbey Lane, London, United Kingdom, E15 2RS

Director17 October 2012Active
45, Britten Court, Abbey Lane, London, United Kingdom, E15 2RS

Director12 September 2011Active
45, Britten Court, Abbey Lane, London, United Kingdom, E15 2RS

Director17 October 2012Active
45, Britten Court, Abbey Lane, London, United Kingdom, E15 2RS

Director01 December 2009Active
45, Britten Court, Abbey Lane, London, United Kingdom, E15 2RS

Director01 December 2009Active
45 Britten Court, Abbey Lane, London, E15 2RS

Director17 May 2005Active
45, Britten Court, Abbey Lane, London, United Kingdom, E15 2RS

Director01 October 2009Active
45, Britten Court Abbey Lane, London, United Kingdom, E15 2RS

Director18 May 2006Active
46 Eastern Quay Apartments, Rayleigh Road, London, E16 1AX

Director17 May 2005Active
6, Hampton Hill Business Park, High Street Hampton Hill, Hampton, England, TW12 1NP

Director17 March 2014Active
45, Britten Court, Abbey Lane, London, United Kingdom, E15 2RS

Director14 April 2011Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director17 May 2005Active
6 Hampton Hill Business Park, High Street, Hampton Hill, Hampton, England, TW12 1NP

Corporate Director17 October 2012Active

People with Significant Control

Mrs Khin Kyaw Nadarajah
Notified on:17 May 2016
Status:Active
Date of birth:January 1980
Nationality:British
Address:72 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-21Gazette

Gazette dissolved liquidation.

Download
2022-07-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-15Address

Change registered office address company with date old address new address.

Download
2019-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-12Resolution

Resolution.

Download
2018-10-09Address

Change registered office address company with date old address new address.

Download
2018-10-09Address

Change registered office address company with date old address new address.

Download
2018-08-30Resolution

Resolution.

Download
2018-08-29Officers

Termination secretary company with name termination date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Mortgage

Mortgage satisfy charge full.

Download
2017-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Gazette

Gazette filings brought up to date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.