Company NameV.C.G. International Limited
DirectorRainer Wilhelm Buchecker
Company StatusActive - Proposal to Strike off
Company Number04597095
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Rainer Wilhelm Buchecker
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwiss
StatusCurrent
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin Vert 3
Founex
1297
Switzerland
Director NameMr Jean Pierre Faure
Date of BirthJune 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRue De L'Esperance 8
Ville La Grand
74100
France
Director NameMr Paul Newman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2009(6 years, 11 months after company formation)
Appointment Duration1 month (resigned 22 November 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6th Floor, York House
Empire Way
Wembley
Middlesex
HA9 0QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTotalserve Management Ltd (Corporation)
StatusResigned
Appointed21 November 2007(5 years after company formation)
Appointment Duration6 months, 1 week (resigned 27 May 2008)
Correspondence AddressTotalserve House
17 Gr. Xenopoulou Street
Limassol
3106
Foreign
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2009)
Correspondence Address2nd Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
Secretary NameBridgefield Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2012)
Correspondence Address6th Floor, York House
Empire Way
Wembley
Middlesex
HA9 0QL
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2012(9 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 December 2019)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD

Location

Registered AddressOffice 1
35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

1 at £1Sabien Investments LTD
50.00%
Ordinary
1 at £1Vostapan LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2,041
Cash£12,672
Current Liabilities£18,875

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 June 2018 (5 years, 10 months ago)
Next Return Due6 July 2019 (overdue)

Filing History

12 December 2019Termination of appointment of Kingsley Secretaries Limited as a secretary on 12 December 2019 (1 page)
5 October 2019Compulsory strike-off action has been suspended (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
13 February 2019Registered office address changed from Office 1 35 Princess Street Rochdale Greater Manchester to Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA on 13 February 2019 (1 page)
12 November 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
27 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
7 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
7 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
28 July 2017Notification of Serge Gregoire Conesa as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Serge Gregoire Conesa as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Serge Gregoire Conesa as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
18 May 2017Termination of appointment of Jean Pierre Faure as a director on 15 May 2017 (1 page)
18 May 2017Termination of appointment of Jean Pierre Faure as a director on 15 May 2017 (1 page)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(6 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(6 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(7 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(7 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(6 pages)
20 January 2014Register inspection address has been changed (1 page)
20 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(6 pages)
20 January 2014Register(s) moved to registered inspection location (1 page)
20 January 2014Register inspection address has been changed (1 page)
20 January 2014Register(s) moved to registered inspection location (1 page)
17 January 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 December 2012Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
3 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
3 December 2012Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
6 June 2012Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
6 June 2012Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
31 May 2012Registered office address changed from 32 Byron Hill Road Harrow-on-the-Hill Harrow Middlesex HA2 0HY England on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 32 Byron Hill Road Harrow-on-the-Hill Harrow Middlesex HA2 0HY England on 31 May 2012 (1 page)
30 May 2012Termination of appointment of Bridgefield Secretaries Limited as a secretary (1 page)
30 May 2012Termination of appointment of Bridgefield Secretaries Limited as a secretary (1 page)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
24 September 2010Registered office address changed from 6Th Floor, York House Empire Way Wembley Middlesex HA9 0QL England on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 6Th Floor, York House Empire Way Wembley Middlesex HA9 0QL England on 24 September 2010 (1 page)
8 September 2010Termination of appointment of Paul Newman as a director (1 page)
8 September 2010Termination of appointment of Paul Newman as a director (1 page)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
3 December 2009Registered office address changed from 38 Princes Court 88 Brompton Road London SW3 1ES United Kingdom on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 38 Princes Court 88 Brompton Road London SW3 1ES United Kingdom on 3 December 2009 (1 page)
3 December 2009Appointment of Bridgefield Secretaries Limited as a secretary (2 pages)
3 December 2009Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL England on 3 December 2009 (1 page)
3 December 2009Appointment of Bridgefield Secretaries Limited as a secretary (2 pages)
3 December 2009Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL England on 3 December 2009 (1 page)
3 December 2009Appointment of Mr. Paul Newman as a director (2 pages)
3 December 2009Registered office address changed from 38 Princes Court 88 Brompton Road London SW3 1ES United Kingdom on 3 December 2009 (1 page)
3 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
3 December 2009Appointment of Mr. Paul Newman as a director (2 pages)
3 December 2009Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL England on 3 December 2009 (1 page)
29 October 2009Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
29 October 2009Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
12 June 2009Director's change of particulars / rainer buchecker / 12/06/2009 (1 page)
12 June 2009Director's change of particulars / jean faure / 12/06/2009 (1 page)
12 June 2009Director's change of particulars / rainer buchecker / 12/06/2009 (1 page)
12 June 2009Director's change of particulars / jean faure / 12/06/2009 (1 page)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 February 2009Return made up to 21/11/08; full list of members (4 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Return made up to 21/11/08; full list of members (4 pages)
16 February 2009Location of debenture register (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Registered office changed on 16/02/2009 from de burgh house market road second floor wickford essex SS12 0BB U.K. (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Registered office changed on 16/02/2009 from de burgh house market road second floor wickford essex SS12 0BB U.K. (1 page)
11 February 2009Secretary appointed kingsley secretaries LIMITED (1 page)
11 February 2009Secretary appointed kingsley secretaries LIMITED (1 page)
29 January 2009Registered office changed on 29/01/2009 from 38 princes court 88 brompton road london SW3 1ES (1 page)
29 January 2009Appointment terminated secretary totalserve management LTD (1 page)
29 January 2009Appointment terminated secretary totalserve management LTD (1 page)
29 January 2009Registered office changed on 29/01/2009 from 38 princes court 88 brompton road london SW3 1ES (1 page)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 January 2008Registered office changed on 25/01/08 from: 38 princes court 88 brompton road london SW3 1ES (1 page)
25 January 2008Registered office changed on 25/01/08 from: 38 princes court 88 brompton road london SW3 1ES (1 page)
23 January 2008Registered office changed on 23/01/08 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Registered office changed on 23/01/08 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
23 January 2008New secretary appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
27 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 December 2006Return made up to 21/11/06; full list of members (7 pages)
11 December 2006Return made up to 21/11/06; full list of members (7 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 December 2005Return made up to 21/11/05; full list of members (7 pages)
6 December 2005Return made up to 21/11/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 January 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 January 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 December 2004Return made up to 21/11/04; full list of members (7 pages)
7 December 2004Return made up to 21/11/04; full list of members (7 pages)
15 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 November 2003Return made up to 21/11/03; full list of members (7 pages)
28 November 2003Return made up to 21/11/03; full list of members (7 pages)
20 September 2003Secretary's particulars changed (1 page)
20 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002New secretary appointed (2 pages)
22 December 2002Ad 21/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New secretary appointed (2 pages)
22 December 2002Ad 21/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
11 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
4 December 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
4 December 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
21 November 2002Incorporation (15 pages)
21 November 2002Incorporation (15 pages)