About

Registered Number: 06492377
Date of Incorporation: 04/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2015 (9 years and 1 month ago)
Registered Address: Farmgaye Cottage, Sun Lane, Alresford, Hampshire, SO24 9NE

 

Valeforth Ltd was founded on 04 February 2008, it's status at Companies House is "Dissolved". The company has 4 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Shahid 22 September 2008 16 May 2011 1
MITRA, Sanjay 02 June 2008 21 September 2008 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Saffia 22 September 2008 16 May 2011 1
RISHI, Sudhir 02 June 2008 21 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2015
4.68 - Liquidator's statement of receipts and payments 15 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 15 December 2014
4.68 - Liquidator's statement of receipts and payments 20 October 2014
AD01 - Change of registered office address 21 August 2014
4.20 - N/A 02 October 2013
AD01 - Change of registered office address 26 September 2013
RESOLUTIONS - N/A 24 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2013
AP01 - Appointment of director 05 August 2013
TM01 - Termination of appointment of director 01 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 07 March 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 28 February 2012
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 15 September 2010
DISS40 - Notice of striking-off action discontinued 16 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
225 - Change of Accounting Reference Date 02 July 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 24 March 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
287 - Change in situation or address of Registered Office 04 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
287 - Change in situation or address of Registered Office 09 April 2008
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.