Company NameVSF International Limited
Company StatusDissolved
Company Number04234839
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameVSF Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Roy John Simmonds
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Burnett Park
Harlow
Essex
CM19 4SD
Secretary NameMaria Susan Simmonds
NationalityBritish
StatusClosed
Appointed15 January 2007(5 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 11 February 2020)
RoleCompany Director
Correspondence Address8 Burnett Park
Harlow
Essex
CM19 4SD
Director NameMr Vincent John Forrester
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address17 West Way
Croydon
Surrey
CR0 8RQ
Director NameMichael Edward Vardon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleManaging Director
Correspondence Address9 Orchard Rise
Groombridge
Kent
TN3 9RU
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMichael Edward Vardon
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleSales Director
Correspondence Address9 Orchard Rise
Groombridge
Kent
TN3 9RU
Director NameMrs Maria Simmonds
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Burnett Park
Harlow
Essex
CM19 4SD

Location

Registered Address1 High Street
Roydon
Essex
CM19 5HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£31,830
Cash£42,532
Current Liabilities£34,474

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
18 November 2019Application to strike the company off the register (1 page)
18 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 April 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
19 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Notification of Roy Simmonds as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Notification of Roy Simmonds as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Roy Simmonds as a person with significant control on 6 April 2016 (2 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
13 February 2015Termination of appointment of Maria Simmonds as a director on 4 February 2015 (1 page)
13 February 2015Termination of appointment of Maria Simmonds as a director on 4 February 2015 (1 page)
13 February 2015Termination of appointment of Maria Simmonds as a director on 4 February 2015 (1 page)
18 November 2014Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 1 High Street Roydon Essex CM19 5HJ on 18 November 2014 (2 pages)
18 November 2014Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 1 High Street Roydon Essex CM19 5HJ on 18 November 2014 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
28 November 2013Appointment of Mrs Maria Simmonds as a director (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Appointment of Mrs Maria Simmonds as a director (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Director's details changed for Roy John Simmonds on 14 June 2010 (2 pages)
23 June 2010Director's details changed for Roy John Simmonds on 14 June 2010 (2 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 June 2009Return made up to 14/06/09; full list of members (3 pages)
29 June 2009Return made up to 14/06/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Return made up to 14/06/08; full list of members (4 pages)
30 July 2008Return made up to 14/06/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 August 2007Return made up to 14/06/07; full list of members (3 pages)
13 August 2007Return made up to 14/06/07; full list of members (3 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 July 2006Return made up to 14/06/06; full list of members (3 pages)
14 July 2006Return made up to 14/06/06; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Return made up to 14/06/05; full list of members (3 pages)
28 June 2005Return made up to 14/06/05; full list of members (3 pages)
21 June 2005Registered office changed on 21/06/05 from: 14-16 station road west oxted surrey RH8 9EP (1 page)
21 June 2005Registered office changed on 21/06/05 from: 14-16 station road west oxted surrey RH8 9EP (1 page)
2 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 June 2004Return made up to 14/06/04; full list of members (8 pages)
30 June 2004Return made up to 14/06/04; full list of members (8 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2003Ad 27/03/03--------- £ si 10@1=10 £ ic 90/100 (2 pages)
11 May 2003Ad 27/03/03--------- £ si 10@1=10 £ ic 90/100 (2 pages)
8 April 2003Company name changed vsf holdings LIMITED\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed vsf holdings LIMITED\certificate issued on 08/04/03 (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
26 November 2002Particulars of contract relating to shares (4 pages)
26 November 2002Ad 31/03/02--------- £ si 89@1 (2 pages)
26 November 2002Ad 31/03/02--------- £ si 89@1 (2 pages)
26 November 2002Particulars of contract relating to shares (4 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 August 2002Return made up to 14/06/02; full list of members (7 pages)
28 August 2002Return made up to 14/06/02; full list of members (7 pages)
29 October 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
29 October 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
14 June 2001Incorporation (17 pages)
14 June 2001Incorporation (17 pages)