Company NameVR5 Limited
Company StatusDissolved
Company Number07442148
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

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

Director

Director NameMr Roy Raymond Menear
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales

Location

Registered Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
ConstituencyDelyn
ParishFlint
WardFlint Castle
Built Up AreaFlint
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Roy Menear
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
16 March 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
12 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
12 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 February 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
18 November 2011Registered office address changed from 11 Holland Park Estate Cyttir Road Holyhead Gwynedd LL65 2PU Wales on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 11 Holland Park Estate Cyttir Road Holyhead Gwynedd LL65 2PU Wales on 18 November 2011 (1 page)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)