Company NameVMG Supplies Co Ltd
Company StatusDissolved
Company Number07073166
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous NameThe Valet (Male Grooming) Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr David Leon Maseyk
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Fryston Avenue
Croydon
Surrey
CR0 7HQ
Director NameMargaret Maseyk
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Tamworth Road
Croydon
Surrey
CR0 1XU
Secretary NameH-E Secretaries Limited (Corporation)
StatusClosed
Appointed11 November 2009(same day as company formation)
Correspondence Address39 Tamworth Road
Croydon
Surrey
CR0 1XY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Maseyk
50.00%
Ordinary
50 at £1Margaret Maseyk
50.00%
Ordinary

Financials

Year2014
Net Worth£4,937
Current Liabilities£841

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Registered office address changed from 39 Tamworth Road Croydon Surrey CR0 1XU to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 39 Tamworth Road Croydon Surrey CR0 1XU to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 27 January 2015 (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
12 November 2012Director's details changed for Margaret Maseyk on 11 November 2012 (2 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
12 November 2012Director's details changed for Margaret Maseyk on 11 November 2012 (2 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Company name changed the valet (male grooming) LTD\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2012Company name changed the valet (male grooming) LTD\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
3 June 2011Appointment of Margaret Maseyk as a director (3 pages)
3 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 100
(4 pages)
3 June 2011Appointment of Margaret Maseyk as a director (3 pages)
3 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 100
(4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
24 May 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
15 November 2010Director's details changed for David Leon Haseyk on 11 November 2010 (2 pages)
15 November 2010Director's details changed for David Leon Haseyk on 11 November 2010 (2 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
21 December 2009Appointment of David Leon Haseyk as a director (3 pages)
21 December 2009Appointment of David Leon Haseyk as a director (3 pages)
7 December 2009Appointment of H-E Secretaries Limited as a secretary (2 pages)
7 December 2009Appointment of H-E Secretaries Limited as a secretary (2 pages)
13 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
13 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)