Company NameVIP Advertising Limited
Company StatusDissolved
Company Number06930535
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NameSurgical Care Services Limited

Directors

Director NameDr Abraham Abiodun Ayantunde
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address40 Rowan Walk
Leigh On Sea
Essex
SS9 5PL
Secretary NameMrs Oluwayemisi Beatrice Ayantunde
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address40 Rowan Walk
Leigh On Sea
Essex
SS9 5PL
Director NameMiss Joanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Location

Registered AddressHeadley House
16a Orsett Road
Grays
Essex
RM17 5DL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

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)
10 August 2010Voluntary strike-off action has been suspended (1 page)
10 August 2010Voluntary strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
14 July 2010Application to strike the company off the register (3 pages)
14 July 2010Application to strike the company off the register (3 pages)
16 July 2009Company name changed surgical care services LIMITED\certificate issued on 20/07/09 (2 pages)
16 July 2009Company name changed surgical care services LIMITED\certificate issued on 20/07/09 (2 pages)
13 July 2009Director appointed dr abraham abiodun ayantunde (2 pages)
13 July 2009Secretary appointed oluwayemisi beatrice ayantunde (2 pages)
13 July 2009Director appointed dr abraham abiodun ayantunde (2 pages)
13 July 2009Secretary appointed oluwayemisi beatrice ayantunde (2 pages)
29 June 2009Appointment terminated director joanna saban (1 page)
29 June 2009Appointment Terminated Director joanna saban (1 page)
11 June 2009Incorporation (15 pages)
11 June 2009Incorporation (15 pages)