V CARS LIMITED
Overview
| Company Name | V CARS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10803302 |
| 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 V CARS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is V CARS LIMITED located?
| Registered Office Address | Hodge House 114-116 St. Mary Street CF10 1DY Cardiff Caerdydd Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of V CARS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VEEZU NEWCO 1 LIMITED | Jun 05, 2017 | Jun 05, 2017 |
What are the latest accounts for V CARS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for V CARS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
What are the latest filings for V CARS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jun 04, 2025 with updates | 3 pages | CS01 | ||
Director's details changed for Mrs Nia Cooper on Jun 04, 2025 | 2 pages | CH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Timothy Rawlinson Sale as a director on Jan 07, 2025 | 1 pages | TM01 | ||
Appointment of Mr Rhodri Huw Evans as a director on Jan 07, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Nia Cooper as a director on Jan 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Pennock as a director on Jan 07, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 04, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jun 04, 2023 with updates | 4 pages | CS01 | ||
Satisfaction of charge 108033020004 in full | 1 pages | MR04 | ||
Satisfaction of charge 108033020006 in full | 1 pages | MR04 | ||
Satisfaction of charge 108033020008 in full | 1 pages | MR04 | ||
Director's details changed for Mr Timothy Rawlinson Sale on Jun 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Pennock on Jun 01, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr Rhodri Evans on Jun 01, 2023 | 1 pages | CH03 | ||
Change of details for Veezu Holdings Limited as a person with significant control on Jun 01, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Raleigh House Langstone Business Village Langstone Park Newport NP18 2LH Wales to Hodge House 114-116 st. Mary Street Cardiff Caerdydd CF10 1DY on Jun 02, 2023 | 1 pages | AD01 | ||
Satisfaction of charge 108033020007 in full | 1 pages | MR04 | ||
Who are the officers of V CARS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Rhodri | Secretary | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | 232862570001 | |||||||
| COOPER, Nia | Director | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | Wales | British | 319310380001 | |||||
| EVANS, Rhodri Huw | Director | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | Wales | British | 319243480001 | |||||
| HOPE-BELL, Joel Francis | Director | Langstone Business Village, Langstone Park Langstone NP18 2LH Newport Livingstone House United Kingdom | United Kingdom | British | 183055050001 | |||||
| KNOWLES, Anthony Gilbert | Director | Langstone Business Village, Langstone Park Langstone NP18 2LH Newport Livingstone House United Kingdom | Wales | British | 59440590002 | |||||
| PENNOCK, Andrew | Director | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | United Kingdom | British | 72688480003 | |||||
| SALE, Timothy Rawlinson | Director | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | United Kingdom | British | 250366650001 | |||||
| THOMAS, Kevin Richard | Director | Langstone Business Village Langstone Park NP18 2LH Newport Raleigh House Wales | United Kingdom | British | 246194030001 |
Who are the persons with significant control of V CARS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veezu Holdings Limited | Jun 05, 2017 | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | No | ||||||||||
| |||||||||||||
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