About

Registered Number: 05185304
Date of Incorporation: 21/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2015 (8 years and 9 months ago)
Registered Address: The Old Barn Caverswall Park, Caverswall Lane, Stoke-On-Trent, Staffordshire, ST3 6HP

 

Vk Stafford (UK) Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR, Vijay 21 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KUMAR, Sunita 13 December 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 27 April 2015
4.68 - Liquidator's statement of receipts and payments 19 March 2014
RESOLUTIONS - N/A 05 March 2013
AD01 - Change of registered office address 05 March 2013
4.20 - N/A 05 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 27 August 2009
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
395 - Particulars of a mortgage or charge 13 June 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 05 May 2006
225 - Change of Accounting Reference Date 14 October 2005
395 - Particulars of a mortgage or charge 23 September 2005
363a - Annual Return 07 July 2005
288c - Notice of change of directors or secretaries or in their particulars 14 February 2005
288c - Notice of change of directors or secretaries or in their particulars 14 February 2005
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
NEWINC - New incorporation documents 21 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2008 Outstanding

N/A

Debenture 19 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.