About

Registered Number: 07425894
Date of Incorporation: 01/11/2010 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2018 (7 years and 2 months ago)
Registered Address: KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham, B4 6GH

 

Based in Birmingham, Valldata Group Ltd was registered on 01 November 2010, it has a status of "Dissolved". We don't currently know the number of employees at the business. The companies directors are Hardman, Simon, Moss, Andrew John, Kirk, Martin David, Whitbread, Jasmine Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRK, Martin David 08 December 2010 30 November 2014 1
WHITBREAD, Jasmine Mary 01 September 2015 28 February 2016 1
Secretary Name Appointed Resigned Total Appointments
HARDMAN, Simon 25 January 2011 04 June 2014 1
MOSS, Andrew John 29 October 2014 28 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2018
AM10 - N/A 23 November 2017
AM23 - N/A 23 November 2017
AM10 - N/A 16 June 2017
AM19 - N/A 23 May 2017
2.24B - N/A 22 December 2016
2.16B - N/A 04 November 2016
F2.18 - N/A 27 June 2016
AD01 - Change of registered office address 22 June 2016
2.17B - N/A 09 June 2016
2.12B - N/A 02 June 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
AR01 - Annual Return 12 November 2015
AP01 - Appointment of director 11 November 2015
AA - Annual Accounts 02 September 2015
AP01 - Appointment of director 12 August 2015
RESOLUTIONS - N/A 20 April 2015
MA - Memorandum and Articles 20 April 2015
AA - Annual Accounts 16 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 December 2014
RESOLUTIONS - N/A 24 November 2014
MA - Memorandum and Articles 24 November 2014
AR01 - Annual Return 12 November 2014
AP03 - Appointment of secretary 10 November 2014
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 04 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
AD01 - Change of registered office address 29 November 2013
MISC - Miscellaneous document 14 November 2013
TM01 - Termination of appointment of director 12 November 2013
AR01 - Annual Return 06 November 2013
AD01 - Change of registered office address 06 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
RESOLUTIONS - N/A 15 October 2013
SH01 - Return of Allotment of shares 15 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 October 2013
SH08 - Notice of name or other designation of class of shares 15 October 2013
RESOLUTIONS - N/A 03 October 2013
AP01 - Appointment of director 02 October 2013
AA - Annual Accounts 23 August 2013
AP01 - Appointment of director 25 July 2013
MR01 - N/A 11 June 2013
SH01 - Return of Allotment of shares 21 November 2012
AR01 - Annual Return 15 November 2012
RESOLUTIONS - N/A 14 November 2012
AP01 - Appointment of director 11 September 2012
AA - Annual Accounts 19 July 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 04 November 2011
MG01 - Particulars of a mortgage or charge 22 October 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 19 May 2011
AP03 - Appointment of secretary 17 February 2011
CERTNM - Change of name certificate 16 February 2011
AD01 - Change of registered office address 16 February 2011
RESOLUTIONS - N/A 10 February 2011
CONNOT - N/A 10 February 2011
RESOLUTIONS - N/A 09 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 February 2011
AP01 - Appointment of director 08 February 2011
SH08 - Notice of name or other designation of class of shares 01 February 2011
SH01 - Return of Allotment of shares 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AA01 - Change of accounting reference date 01 February 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
NEWINC - New incorporation documents 01 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2013 Outstanding

N/A

Composite guarantee and debenture 14 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.