Company NameVMQ Engineering Limited
Company StatusDissolved
Company Number03801538
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameVladimir Mondaca
Date of BirthApril 1965 (Born 59 years ago)
NationalitySpanish
StatusClosed
Appointed06 July 1999(same day as company formation)
RoleEngineer
Correspondence Address117 Victor Close
Hornchurch
Essex
RM12 4XU
Secretary NameMaria Angeles Rubio
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address117 Victor Close
Hornchurch
Essex
RM12 4XU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£266
Cash£3,300
Current Liabilities£7,393

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2007First Gazette notice for compulsory strike-off (1 page)
31 October 2006Secretary resigned (1 page)
8 July 2005Return made up to 06/07/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 July 2004Return made up to 06/07/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 August 2003Return made up to 06/07/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 July 2001Return made up to 06/07/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 August 2000Return made up to 06/07/00; full list of members (6 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Registered office changed on 26/07/99 from: 152-160 city road london EC1V 2NX (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
6 July 1999Incorporation (10 pages)