Company NameVicki Stuart Martin Holdings Ltd
Company StatusDissolved
Company Number07608269
CategoryPrivate Limited Company
Incorporation Date18 April 2011(12 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 5 months ago)
Previous NameRathbone Perception Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Daniel Jones
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleMedia Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Daniel Jones
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
23 July 2019Application to strike the company off the register (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
27 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
17 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
11 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
23 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
23 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
10 May 2013Register inspection address has been changed from C/O C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH United Kingdom (1 page)
10 May 2013Register inspection address has been changed from C/O C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH United Kingdom (1 page)
19 September 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
19 September 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
9 July 2012Change of name notice (2 pages)
9 July 2012Change of name notice (2 pages)
9 July 2012Company name changed rathbone perception holdings LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
(2 pages)
9 July 2012Company name changed rathbone perception holdings LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
(2 pages)
23 May 2012Change of name notice (2 pages)
23 May 2012Change of name notice (2 pages)
23 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-30
(1 page)
23 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-30
(1 page)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
27 April 2012Register(s) moved to registered inspection location (1 page)
27 April 2012Register inspection address has been changed (1 page)
27 April 2012Register inspection address has been changed (1 page)
27 April 2012Register(s) moved to registered inspection location (1 page)
18 April 2011Incorporation (22 pages)
18 April 2011Incorporation (22 pages)