About

Registered Number: 05351412
Date of Incorporation: 03/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (9 years and 2 months ago)
Registered Address: Endeavour House, 78 Stafford Road, Wallington, Surrey, SM6 9AY

 

V3 Contracts Ltd was founded on 03 February 2005 and has its registered office in Wallington in Surrey, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the V3 Contracts Ltd. The current directors of V3 Contracts Ltd are listed as Loveday, Sally Jane, Loveday, Richard Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVEDAY, Richard Michael 03 February 2005 27 March 2006 1
Secretary Name Appointed Resigned Total Appointments
LOVEDAY, Sally Jane 03 February 2005 27 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2016
DISS16(SOAS) - N/A 14 July 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AA - Annual Accounts 08 January 2014
AD01 - Change of registered office address 05 November 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 24 April 2013
AD01 - Change of registered office address 17 December 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 17 March 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
287 - Change in situation or address of Registered Office 01 September 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 25 March 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 20 March 2008
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
225 - Change of Accounting Reference Date 26 April 2006
363s - Annual Return 10 April 2006
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
RESOLUTIONS - N/A 03 March 2005
RESOLUTIONS - N/A 03 March 2005
RESOLUTIONS - N/A 03 March 2005
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.