Company NameVMR Professional Services Limited
Company StatusDissolved
Company Number07440924
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Matthew Stephen Springham
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Tylers House
Tylers Avenue
Southend-On-Sea
Essex
SS1 2BB
Secretary NameMrs Martyne Danielle Springham
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Tylers House
Tylers Avenue
Southend-On-Sea
Essex
SS1 2BB

Location

Registered Address32 Clarence Street
Southend-On-Sea
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
14 January 2016Registered office address changed from Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN to 32 Clarence Street Southend-on-Sea SS1 1BD on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN to 32 Clarence Street Southend-on-Sea SS1 1BD on 14 January 2016 (1 page)
3 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
4 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 March 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(5 pages)
21 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(5 pages)
16 October 2013Company name changed jobs in technology LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2013Company name changed jobs in technology LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2013Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
11 October 2013Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 June 2013Company name changed vmr sales LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2013Company name changed vmr sales LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2013Company name changed park west global LTD\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2013Company name changed park west global LTD\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
19 September 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
19 September 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
13 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
16 November 2010Incorporation (24 pages)
16 November 2010Incorporation (24 pages)