About

Registered Number: 05969582
Date of Incorporation: 17/10/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (10 years and 3 months ago)
Registered Address: Argyle House 3rd Floor, Northside Joel Street, Northwood Hills, Middlesex, HA6 1NW

 

V2 Asset Management Ltd was established in 2006. Shah, Lata Kumari, Virdee, Karprit Singh are the current directors of V2 Asset Management Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAH, Lata Kumari 24 October 2006 17 May 2007 1
VIRDEE, Karprit Singh 14 March 2013 02 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AR01 - Annual Return 17 January 2014
AD01 - Change of registered office address 17 January 2014
AD01 - Change of registered office address 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM02 - Termination of appointment of secretary 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 15 October 2013
AP01 - Appointment of director 11 April 2013
CH01 - Change of particulars for director 10 April 2013
AP03 - Appointment of secretary 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
395 - Particulars of a mortgage or charge 03 September 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
225 - Change of Accounting Reference Date 03 December 2007
363a - Annual Return 05 November 2007
395 - Particulars of a mortgage or charge 23 August 2007
395 - Particulars of a mortgage or charge 23 August 2007
287 - Change in situation or address of Registered Office 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

Description Date Status Charge by
Deed 26 August 2009 Outstanding

N/A

Rent deposit deed 16 August 2007 Outstanding

N/A

Rent deposit deed 16 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.