About

Registered Number: 05001046
Date of Incorporation: 22/12/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (7 years and 5 months ago)
Registered Address: 100 Ermine Road, London, SE13 7JR,

 

Established in 2003, Vy Contracts Ltd have registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed as West End Associates Ltd, Hodgson, Joseph William for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Joseph William 16 April 2013 30 July 2017 1
Secretary Name Appointed Resigned Total Appointments
WEST END ASSOCIATES LTD 24 December 2003 22 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 15 August 2017
CH01 - Change of particulars for director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 08 September 2016
CERTNM - Change of name certificate 16 February 2016
AD01 - Change of registered office address 10 February 2016
CERTNM - Change of name certificate 18 September 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 01 August 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 23 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 08 August 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 13 August 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 01 September 2006
AA - Annual Accounts 22 September 2005
363a - Annual Return 22 August 2005
363s - Annual Return 18 February 2005
CERTNM - Change of name certificate 16 April 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.