About

Registered Number: 03377081
Date of Incorporation: 28/05/1997 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (6 years and 6 months ago)
Registered Address: Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN,

 

Founded in 1997, V & A Construction Ltd are based in Royston in Hertfordshire, it has a status of "Dissolved". Viner, Christopher Paul Stewart, Viner, Amanda are listed as directors of this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINER, Christopher Paul Stewart 02 June 1997 - 1
Secretary Name Appointed Resigned Total Appointments
VINER, Amanda 02 June 1997 05 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 30 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 12 June 2017
TM02 - Termination of appointment of secretary 12 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 13 June 2016
AD01 - Change of registered office address 07 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 04 June 2015
CH01 - Change of particulars for director 04 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 02 July 2002
225 - Change of Accounting Reference Date 06 March 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 25 June 1998
225 - Change of Accounting Reference Date 13 October 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
287 - Change in situation or address of Registered Office 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
NEWINC - New incorporation documents 28 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.