Company NameV-Comm Limited
Company StatusDissolved
Company Number03726123
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Vishal Sharma
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleMedia Specialist
Country of ResidenceEngland
Correspondence Address2a Park View Road
London
N3 2JB
Director NameMr Vivek Sharma
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleEntertainment Consultant/Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, Bellmoor East Heath Rd
Hampstead
London
NW3 1DY
Secretary NameMr Vivek Sharma
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleEntertainment Consultant/Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, Bellmoor East Heath Rd
Hampstead
London
NW3 1DY

Location

Registered AddressBoundary House 4 County Place
New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at 1Vishal Sharma
50.00%
Ordinary
1 at 1Vivek Sharma
50.00%
Ordinary

Financials

Year2014
Net Worth-£51,442
Current Liabilities£62,698

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2010Voluntary strike-off action has been suspended (1 page)
25 May 2010Voluntary strike-off action has been suspended (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
5 March 2010Application to strike the company off the register (3 pages)
5 March 2010Application to strike the company off the register (3 pages)
3 June 2009Director's change of particulars / vishal sharma / 01/01/2009 (2 pages)
3 June 2009Return made up to 03/03/09; full list of members (4 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Director's Change of Particulars / vishal sharma / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 2A; Street was: 4 link way road, now: park view road; Post Town was: brentwood, now: london; Region was: essex, now: ; Post Code was: CM14 4QB, now: N3 2JB (2 pages)
3 June 2009Registered office changed on 03/06/2009 from fisher michael, boundary house 4 county place chelmsford essex CM2 0RE (1 page)
3 June 2009Registered office changed on 03/06/2009 from fisher michael, boundary house 4 county place chelmsford essex CM2 0RE (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Location of debenture register (1 page)
3 June 2009Return made up to 03/03/09; full list of members (4 pages)
3 June 2009Location of debenture register (1 page)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 September 2008Return made up to 03/03/08; full list of members (4 pages)
23 September 2008Return made up to 03/03/08; full list of members (4 pages)
18 January 2008Registered office changed on 18/01/08 from: 2A park view road finchley london N3 2JB (1 page)
18 January 2008Registered office changed on 18/01/08 from: 2A park view road finchley london N3 2JB (1 page)
18 January 2008Return made up to 03/03/07; full list of members (3 pages)
18 January 2008Return made up to 03/03/07; full list of members (3 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2006Return made up to 03/03/06; full list of members (7 pages)
7 July 2006Return made up to 03/03/06; full list of members (7 pages)
15 March 2005Return made up to 03/03/04; full list of members (7 pages)
15 March 2005Return made up to 03/03/04; full list of members (7 pages)
14 March 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(7 pages)
14 March 2005Return made up to 03/03/05; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Registered office changed on 22/05/03 from: 4 linkway road brentwood essex CM14 4QB (1 page)
22 May 2003Registered office changed on 22/05/03 from: 4 linkway road brentwood essex CM14 4QB (1 page)
19 May 2003Return made up to 03/03/03; full list of members (7 pages)
19 May 2003Return made up to 03/03/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 May 2002Return made up to 03/03/02; full list of members (7 pages)
7 May 2002Return made up to 03/03/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2001Return made up to 03/03/01; full list of members (6 pages)
28 March 2001Return made up to 03/03/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000Return made up to 03/03/00; full list of members (6 pages)
9 May 2000Return made up to 03/03/00; full list of members (6 pages)
3 March 1999Incorporation (15 pages)