V.V REAL PROPERTY NOMINEES LIMITED

Register to unlock more data on OkredoRegister

V.V REAL PROPERTY NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03759305

Incorporation date

25/04/1999

Size

Dormant

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1999)
dot icon03/08/2011
Final Gazette dissolved following liquidation
dot icon03/05/2011
Return of final meeting in a members' voluntary winding up
dot icon07/04/2011
Liquidators' statement of receipts and payments to 2011-03-22
dot icon27/10/2010
Liquidators' statement of receipts and payments to 2010-09-22
dot icon27/04/2010
Insolvency court order
dot icon27/04/2010
Appointment of a voluntary liquidator
dot icon27/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon26/04/2010
Liquidators' statement of receipts and payments to 2010-03-22
dot icon19/04/2009
Registered office changed on 20/04/2009 from 201 bishopsgate london EC2M 3AE
dot icon08/04/2009
Declaration of solvency
dot icon08/04/2009
Appointment of a voluntary liquidator
dot icon08/04/2009
Resolutions
dot icon17/11/2008
Director and Secretary's Change of Particulars / henderson secretarial services LIMITED / 17/11/2008 / HouseName/Number was: , now: 201; Street was: 4 broadgate, now: bishopsgate; Post Code was: EC2M 2DA, now: EC2M 3AE
dot icon17/11/2008
Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA
dot icon10/04/2008
Appointment Terminated Director patrick bushnell
dot icon04/06/2007
Return made up to 26/04/07; full list of members
dot icon31/05/2007
Accounts made up to 2006-12-31
dot icon18/05/2006
Accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 26/04/06; full list of members
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon03/02/2006
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 26/04/05; full list of members
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 26/04/04; full list of members
dot icon17/06/2003
Full accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 26/04/03; full list of members
dot icon29/07/2002
Resolutions
dot icon25/06/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Auditor's resignation
dot icon16/05/2002
Return made up to 26/04/02; full list of members
dot icon14/03/2002
Director resigned
dot icon14/03/2002
New director appointed
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 26/04/01; full list of members
dot icon14/11/2000
Secretary's particulars changed
dot icon06/11/2000
Registered office changed on 07/11/00 from: 3 finsbury avenue london EC2M 2PA
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon16/05/2000
Return made up to 26/04/00; full list of members
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New secretary appointed
dot icon26/04/2000
Secretary resigned;director resigned
dot icon26/04/2000
Registered office changed on 27/04/00 from: 41 moorgate london EC2R 6PP
dot icon26/04/2000
Director resigned
dot icon07/02/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon19/10/1999
Director's particulars changed
dot icon03/10/1999
Director resigned
dot icon03/10/1999
New director appointed
dot icon05/07/1999
Registered office changed on 06/07/99 from: 83 leonard street london EC2A 4QS
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New secretary appointed;new director appointed
dot icon05/07/1999
Secretary resigned;director resigned
dot icon05/07/1999
Director resigned
dot icon22/06/1999
Certificate of change of name
dot icon10/05/1999
Secretary resigned
dot icon10/05/1999
Director resigned
dot icon10/05/1999
New secretary appointed;new director appointed
dot icon10/05/1999
New director appointed
dot icon25/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
25/04/1999 - 26/04/1999
1005
Luciene James Limited
Nominee Director
25/04/1999 - 26/04/1999
1220
Graham, Ronald Stewart
Director
26/04/1999 - 10/06/1999
18
Jarrett, Desmond Mason
Director
08/03/2006 - Present
24
Anderson, William Wallace
Director
08/03/2006 - Present
95

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About V.V REAL PROPERTY NOMINEES LIMITED

V.V REAL PROPERTY NOMINEES LIMITED is an(a) Dissolved company incorporated on 25/04/1999 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of V.V REAL PROPERTY NOMINEES LIMITED?

toggle

V.V REAL PROPERTY NOMINEES LIMITED is currently Dissolved. It was registered on 25/04/1999 and dissolved on 03/08/2011.

Where is V.V REAL PROPERTY NOMINEES LIMITED located?

toggle

V.V REAL PROPERTY NOMINEES LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What does V.V REAL PROPERTY NOMINEES LIMITED do?

toggle

V.V REAL PROPERTY NOMINEES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for V.V REAL PROPERTY NOMINEES LIMITED?

toggle

The latest filing was on 03/08/2011: Final Gazette dissolved following liquidation.