Company Name364 Vmd Limited
Company StatusDissolved
Company Number03945728
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date11 May 2014 (9 years, 11 months ago)
Previous NameAlmeida Capital Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Richard Gurpreet Sachar
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleResearch
Country of ResidenceEngland
Correspondence Address8 Canal Boulevard
London
NW1 9AQ
Secretary NameMr Sebastian Alexander Church
NationalityBritish
StatusClosed
Appointed23 January 2001(10 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 11 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Zetland House
5-25 Scrutton Street
London
EC2A 4HJ
Director NameBurleigh Capital Limited (Corporation)
StatusClosed
Appointed07 October 2008(8 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 11 May 2014)
Correspondence Address1st Floor Zetland House
5-25 Scrutton Street
London
EC2A 4HJ
Secretary NameTreena Lee Maguire
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Terence Court
Belvedere
Kent
DA17 5LB
Director NameMr Jamille Jinnah
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(6 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 15 October 2006)
RoleVenture Firm Origination
Country of ResidenceEngland
Correspondence Address3 Carthew Villas
London
W6 0BS
Director NameDr John Brian Westwood
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(9 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 June 2008)
RoleCompany Director
Correspondence AddressLittle Gleads Moss Farm
Trap St Lower Withington
Macclesfield
Cheshire
SK11 9EG
Director NameDr Ann Robinson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(11 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 25 June 2008)
RoleEconomics Consultant
Correspondence AddressNorthridge House
Usk Road
Shirenewton
Monmouthshire
NP16 6RZ
Wales
Director NameMitchell Cybulski
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2001(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressApt 1108, 4401 Gulf Shore Blvd. N
Naples
Fl 34103
United States
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

24.8k at £0.1Burleigh Capital LTD
78.90%
Ordinary
804 at £0.1Suprico International Co LTD
2.55%
Ordinary
5.4k at £0.1Jamille Jinnah
17.23%
Ordinary
188 at £0.1Elephant Capital Corp
0.60%
Ordinary
188 at £0.1Mr Titus Sharpe
0.60%
Ordinary
37 at £0.1Mr Robert Myers
0.12%
Ordinary

Financials

Year2014
Turnover£699,360
Net Worth£1,289,314
Cash£1,348,190
Current Liabilities£264,699

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2014Final Gazette dissolved following liquidation (1 page)
11 May 2014Final Gazette dissolved following liquidation (1 page)
11 February 2014Notice of move from Administration to Dissolution (6 pages)
11 February 2014Notice of move from Administration to Dissolution (6 pages)
28 May 2013Notice of deemed approval of proposals (1 page)
28 May 2013Notice of deemed approval of proposals (1 page)
7 May 2013Statement of administrator's proposal (8 pages)
7 May 2013Statement of administrator's proposal (8 pages)
2 May 2013Statement of affairs with form 2.14B (6 pages)
2 May 2013Statement of affairs with form 2.14B (6 pages)
11 March 2013Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 11 March 2013 (2 pages)
11 March 2013Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 11 March 2013 (2 pages)
8 March 2013Appointment of an administrator (1 page)
8 March 2013Appointment of an administrator (1 page)
7 March 2013Company name changed almeida capital LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
(2 pages)
7 March 2013Company name changed almeida capital LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
(2 pages)
7 March 2013Change of name notice (2 pages)
7 March 2013Change of name notice (2 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 3,146.8
(6 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 3,146.8
(6 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 3,146.8
(6 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 March 2012Memorandum and Articles of Association (16 pages)
19 March 2012Memorandum and Articles of Association (16 pages)
16 November 2011Director's details changed for Burleigh Capital Limited on 6 October 2011 (2 pages)
16 November 2011Director's details changed for Burleigh Capital Limited on 6 October 2011 (2 pages)
16 November 2011Secretary's details changed for Mr Sebastian Alexander Church on 6 October 2011 (2 pages)
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
16 November 2011Director's details changed for Burleigh Capital Limited on 6 October 2011 (2 pages)
16 November 2011Secretary's details changed for Mr Sebastian Alexander Church on 6 October 2011 (2 pages)
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
16 November 2011Secretary's details changed for Mr Sebastian Alexander Church on 6 October 2011 (2 pages)
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 November 2009Director's details changed for Burleigh Capital Limited on 6 October 2009 (2 pages)
27 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Burleigh Capital Limited on 6 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Richard Gurpreet Sachar on 6 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Richard Gurpreet Sachar on 6 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Richard Gurpreet Sachar on 6 October 2009 (2 pages)
27 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Burleigh Capital Limited on 6 October 2009 (2 pages)
8 June 2009Director appointed burleigh capital LIMITED (1 page)
8 June 2009Director appointed burleigh capital LIMITED (1 page)
7 April 2009Full accounts made up to 31 December 2008 (15 pages)
7 April 2009Full accounts made up to 31 December 2008 (15 pages)
7 October 2008Return made up to 06/10/08; full list of members (7 pages)
7 October 2008Return made up to 06/10/08; full list of members (7 pages)
2 September 2008Full accounts made up to 31 December 2007 (15 pages)
2 September 2008Full accounts made up to 31 December 2007 (15 pages)
28 August 2008Appointment terminated director john westwood (1 page)
28 August 2008Appointment terminated director john westwood (1 page)
2 July 2008Appointment terminated director mitchell cybulski (1 page)
2 July 2008Appointment terminated director ann robinson (1 page)
2 July 2008Appointment terminated director ann robinson (1 page)
2 July 2008Appointment terminated director mitchell cybulski (1 page)
29 May 2008Location of register of members (1 page)
29 May 2008Return made up to 13/03/08; full list of members (8 pages)
29 May 2008Return made up to 13/03/08; full list of members (8 pages)
29 May 2008Location of register of members (1 page)
28 May 2008Director's change of particulars / richard sachar / 13/03/2008 (1 page)
28 May 2008Director's change of particulars / richard sachar / 13/03/2008 (1 page)
21 September 2007Full accounts made up to 31 December 2006 (16 pages)
21 September 2007Full accounts made up to 31 December 2006 (16 pages)
2 May 2007Return made up to 13/03/07; full list of members (5 pages)
2 May 2007Return made up to 13/03/07; full list of members (5 pages)
27 October 2006Secretary's particulars changed (1 page)
27 October 2006Secretary's particulars changed (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
5 April 2006Full accounts made up to 31 December 2005 (16 pages)
5 April 2006Full accounts made up to 31 December 2005 (16 pages)
30 March 2006Return made up to 13/03/06; full list of members (5 pages)
30 March 2006Return made up to 13/03/06; full list of members (5 pages)
19 April 2005Full accounts made up to 31 December 2004 (16 pages)
19 April 2005Full accounts made up to 31 December 2004 (16 pages)
18 March 2005Director's particulars changed (1 page)
18 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 March 2005Director's particulars changed (1 page)
18 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
27 September 2004Full accounts made up to 31 December 2003 (16 pages)
27 September 2004Full accounts made up to 31 December 2003 (16 pages)
21 June 2004Return made up to 13/03/04; full list of members (12 pages)
21 June 2004Return made up to 13/03/04; full list of members (12 pages)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
10 November 2003Full accounts made up to 31 December 2002 (14 pages)
10 November 2003Full accounts made up to 31 December 2002 (14 pages)
22 July 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 July 2003Ad 26/06/03--------- £ si [email protected]=182 £ ic 2964/3146 (2 pages)
22 July 2003Ad 26/06/03--------- £ si [email protected]=182 £ ic 2964/3146 (2 pages)
22 July 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 April 2003Resolutions
  • RES13 ‐ Amend quorum 25/04/02
(1 page)
7 April 2003Resolutions
  • RES13 ‐ Amend quorum 25/04/02
(1 page)
12 March 2003Director's particulars changed (1 page)
12 March 2003Director's particulars changed (1 page)
15 October 2002Full accounts made up to 31 December 2001 (14 pages)
15 October 2002Full accounts made up to 31 December 2001 (14 pages)
28 August 2002Ad 03/01/02-23/07/02 £ si [email protected] (2 pages)
28 August 2002Ad 03/01/02-23/07/02 £ si [email protected] (2 pages)
1 May 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
1 May 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
27 January 2002Ad 03/01/02--------- £ si [email protected]=357 £ ic 2500/2857 (4 pages)
27 January 2002Ad 03/01/02--------- £ si [email protected]=357 £ ic 2500/2857 (4 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
25 July 2001Full accounts made up to 31 December 2000 (11 pages)
25 July 2001Full accounts made up to 31 December 2000 (11 pages)
21 May 2001Return made up to 13/03/01; full list of members (8 pages)
21 May 2001Return made up to 13/03/01; full list of members (8 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: sir john lyon house 5 high timber street london EC4V 3NX (1 page)
13 March 2001Registered office changed on 13/03/01 from: sir john lyon house 5 high timber street london EC4V 3NX (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
16 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 December 2000S-div 11/12/00 (1 page)
21 December 2000Ad 11/12/00--------- £ si [email protected]=1598 £ ic 1/1599 (2 pages)
21 December 2000Ad 13/12/00-20/12/00 £ si [email protected]=900 £ ic 1599/2499 (4 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
21 December 2000Ad 11/12/00--------- £ si [email protected]=1598 £ ic 1/1599 (2 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
21 December 2000Ad 13/12/00-20/12/00 £ si [email protected]=900 £ ic 1599/2499 (4 pages)
21 December 2000S-div 11/12/00 (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
26 September 2000Registered office changed on 26/09/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
13 March 2000Incorporation (10 pages)
13 March 2000Incorporation (10 pages)