JM VISION & VALUE LIMITED
Overview
Company Name | JM VISION & VALUE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07416200 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JM VISION & VALUE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JM VISION & VALUE LIMITED located?
Registered Office Address | Unit 203, Second Floor, China House 401 Edgware Road NW2 6GY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JM VISION & VALUE LIMITED?
Company Name | From | Until |
---|---|---|
EURASIAN PIPELINE ENGINEERING LIMITED | Oct 22, 2010 | Oct 22, 2010 |
What are the latest accounts for JM VISION & VALUE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for JM VISION & VALUE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jun 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on Jul 03, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Michael Frenzel as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michelle Paradisgarten as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laura Maria Stan as a director on Oct 05, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Director's details changed for Ms. Michelle Paradisgarten on Sep 18, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Ms. Michelle Paradisgarten as a director on Sep 18, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 9 Seagrave Road London SW6 1RP to Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ on Jun 28, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Laura Maria Stan as a director on Sep 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barry Michael Nead as a director on Sep 19, 2017 | 1 pages | TM01 | ||||||||||
Notification of Yardena Landman as a person with significant control on Sep 07, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Martin Landman as a person with significant control on Sep 07, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 6 pages | CS01 | ||||||||||
Current accounting period extended from Oct 31, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 22, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Gianluca Marano as a director on Dec 05, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of JM VISION & VALUE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRENZEL, Michael | Director | 401 Edgware Road NW2 6GY London Unit 203, Second Floor, China House United Kingdom | United Kingdom | British | Company Director | 17633860001 | ||||||||
ATC CORPORATE SECRETARIES LIMITED | Secretary | Mill Street East Malling ME19 6DA West Malling 27 Kent United Kingdom |
| 155105380001 | ||||||||||
WIGMORE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 2HA London 38 United Kingdom |
| 119984920001 | ||||||||||
AMAR, Nira | Director | Mansfield Street W1G 9NY London 9 United Kingdom | Israel | Israeli | Business Consultant | 165560540001 | ||||||||
CANTALUPPI, Ruggero | Director | Como Gian Battista Scalabrini 20/A Italy | Italy | Italian | Consulente | 175311370001 | ||||||||
LAUGHLIN MCCANN, Ruairi | Director | 52-54 Gracechurch Street EC3V 0EH London 5th Floor United Kingdom | United Kingdom | Irish | None | 133381410003 | ||||||||
MARANO, Gianluca | Director | Rovello Porro Via Dante Alighieri 87/B Como Italy | Italy | Italian | Company Director | 175311350001 | ||||||||
NEAD, Barry Michael | Director | Seagrave Road SW6 1RP London 9 United Kingdom | United Kingdom | British | Company Director | 160463130001 | ||||||||
PARADISGARTEN, Michelle | Director | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | England | British | Administrator Executive | 86050560002 | ||||||||
STAN, Laura Maria | Director | South Audley Street W1K 1JG Mayfair 77 London United Kingdom | United Kingdom | Romanian | Company Director | 236984420001 | ||||||||
KAPPA DIRECTORS LIMITED | Director | Wigmore Street W1U 2HA London 38 United Kingdom |
| 79880270001 |
Who are the persons with significant control of JM VISION & VALUE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Yardena Landman | Sep 07, 2017 | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Martin Landman | Apr 06, 2016 | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Peter Benedict Stone | Apr 06, 2016 | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0