Company NameV.C. Promotions 2000 Limited
Company StatusDissolved
Company Number03306893
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameE Van Johnson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleSale & Marketing Promotions
Correspondence Address9 Tennyson Road
Hounslow
Middlesex
TW3 4AN
Secretary NameChristine Vera Cousins
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleSales & Marketing
Correspondence Address9 Tennyson Road
Hounslow
Middlesex
TW3 4AN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,526
Cash£648
Current Liabilities£14,671

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Application for striking-off (1 page)
24 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
11 March 2003Return made up to 24/01/03; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 January 2002Return made up to 24/01/02; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
23 January 2001Return made up to 24/01/01; full list of members (6 pages)
12 December 2000Registered office changed on 12/12/00 from: 17/21A st ronans road monkseaton whitley bay tyen & wear NE25 8AX (1 page)
26 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 January 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 January 1997Incorporation (12 pages)