About

Registered Number: 09055676
Date of Incorporation: 23/05/2014 (9 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2018 (5 years and 4 months ago)
Registered Address: 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE

 

Vmcee Services Ltd was registered on 23 May 2014 and are based in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as Strauven, Emmanuelle Marie Geraldine, Thackray, Jonathan Giles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRAUVEN, Emmanuelle Marie Geraldine 10 July 2015 28 April 2017 1
THACKRAY, Jonathan Giles 26 June 2014 10 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2018
LIQ13 - N/A 25 September 2018
AD01 - Change of registered office address 22 September 2017
RESOLUTIONS - N/A 19 September 2017
LIQ01 - N/A 19 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 23 May 2017
PARENT_ACC - N/A 23 May 2017
GUARANTEE2 - N/A 23 May 2017
AGREEMENT2 - N/A 23 May 2017
TM01 - Termination of appointment of director 04 May 2017
AA - Annual Accounts 05 July 2016
PARENT_ACC - N/A 05 July 2016
AGREEMENT2 - N/A 23 June 2016
GUARANTEE2 - N/A 23 June 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 19 November 2015
PARENT_ACC - N/A 19 November 2015
GUARANTEE2 - N/A 24 September 2015
AGREEMENT2 - N/A 24 September 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 06 June 2015
CERTNM - Change of name certificate 26 June 2014
AP01 - Appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AA01 - Change of accounting reference date 26 June 2014
AP01 - Appointment of director 26 June 2014
AD01 - Change of registered office address 26 June 2014
NEWINC - New incorporation documents 23 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.