Company NameValmian Too Limited
Company StatusDissolved
Company Number02602522
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Valerie Ann Dromgoole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(same day as company formation)
RoleComputer Analyst/Programmer
Correspondence AddressBuzon T775 Tabaira
Moriara 03724
Teulada Alicante
Spain
Secretary NameMr Robert Edward Warnes
NationalityBritish
StatusClosed
Appointed18 April 1991(same day as company formation)
RoleComputer Analyst
Correspondence Address49 Gordon Road
Ilford
Essex
IG1 1SR
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth£8,640
Cash£12,552
Current Liabilities£4,813

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Application for striking-off (1 page)
13 May 2002Return made up to 18/04/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 April 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 April 1999Return made up to 18/04/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 May 1998Return made up to 18/04/98; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 June 1997Return made up to 18/04/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 April 1996Return made up to 18/04/96; no change of members (4 pages)
15 January 1996Registered office changed on 15/01/96 from: 63 rochford ave little heath romford essex RM6 5DD (1 page)
11 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 May 1995Return made up to 18/04/95; full list of members (6 pages)
16 May 1995Ad 15/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)