Company NameVTS Direct Ltd
Company StatusDissolved
Company Number06928810
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 9 months ago)
Dissolution Date11 June 2019 (4 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Peter Anthony Pears
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressSquire House 81-87 High Street
Billericay
Essex
CM12 9AS
Secretary NameMr Peter Anthony Pears
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressSquire House 81-87 High Street
Billericay
Essex
CM12 9AS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressSquire House
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2013
Net Worth-£5,737
Cash£9,896
Current Liabilities£16,013

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
25 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
18 March 2019Application to strike the company off the register (1 page)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
3 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
3 July 2017Notification of Peter Anthony Pears as a person with significant control on 9 June 2017 (2 pages)
3 July 2017Notification of Peter Anthony Pears as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
3 July 2017Notification of Peter Anthony Pears as a person with significant control on 9 June 2017 (2 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 15 August 2014 (1 page)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 June 2010Secretary's details changed for Peter Anthony Pears on 9 June 2010 (1 page)
9 June 2010Secretary's details changed for Peter Anthony Pears on 9 June 2010 (1 page)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 9 June 2010 (1 page)
9 June 2010Director's details changed for Peter Anthony Pears on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 9 June 2010 (1 page)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 9 June 2010 (1 page)
9 June 2010Director's details changed for Peter Anthony Pears on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Peter Anthony Pears on 9 June 2010 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for Peter Anthony Pears on 9 June 2010 (1 page)
18 June 2009Director and secretary appointed peter anthony pears (2 pages)
18 June 2009Director and secretary appointed peter anthony pears (2 pages)
10 June 2009Appointment terminated director yomtov jacobs (1 page)
10 June 2009Appointment terminated director yomtov jacobs (1 page)
9 June 2009Incorporation (9 pages)
9 June 2009Incorporation (9 pages)