Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
364 VMD Limited
364 VMD Limited is a dissolved company incorporated on 13 March 2000 with the registered office located in Chelmsford, Essex. 364 VMD Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 May 2014
(11 years ago)
Was
14 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03945728
Private limited company
Age
25 years
Incorporated
13 March 2000
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 364 VMD Limited
Contact
Update Details
Address
Onslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Same address for the past
12 years
Companies in CM1 1SW
Telephone
Unreported
Email
Available in Endole App
Website
Almeidacapital.com
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mr Richard Gurpreet Sachar
Director • Research • British • Lives in England • Born in Jun 1964
Burleigh Capital Limited
Director • Other
Mr Sebastian Alexander Church
Secretary • British • Lives in England • Born in Jul 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Moore & Cache Limited
Mr Sebastian Alexander Church is a mutual person.
Active
Altassets Limited
Mr Richard Gurpreet Sachar is a mutual person.
Active
Almeida Associates Limited
Mr Richard Gurpreet Sachar is a mutual person.
Active
Smythe, Gieves & Redditch Limited
Mr Sebastian Alexander Church is a mutual person.
Active
Bolingbroke Limited
Mr Sebastian Alexander Church is a mutual person.
Active
Bolingbroke Developments Limited
Mr Sebastian Alexander Church is a mutual person.
Active
Bolingbroke Reversions Limited
Mr Sebastian Alexander Church is a mutual person.
Active
New Energy World Networks Limited
Mr Richard Gurpreet Sachar is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£1.35M
Decreased by £197.51K (-13%)
Turnover
£699.36K
Decreased by £520.82K (-43%)
Employees
15
Increased by 1 (+7%)
Total Assets
£1.56M
Decreased by £398.42K (-20%)
Total Liabilities
-£270.7K
Increased by £161.31K (+147%)
Net Assets
£1.29M
Decreased by £559.73K (-30%)
Debt Ratio (%)
17%
Increased by 11.77% (+211%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 11 May 2014
Moved to Dissolution
11 Years Ago on 11 Feb 2014
Registered Address Changed
12 Years Ago on 11 Mar 2013
Administrator Appointed
12 Years Ago on 8 Mar 2013
Confirmation Submitted
13 Years Ago on 1 Nov 2012
Full Accounts Submitted
13 Years Ago on 3 Oct 2012
Confirmation Submitted
13 Years Ago on 16 Nov 2011
Mr Sebastian Alexander Church Details Changed
14 Years Ago on 6 Oct 2011
Burleigh Capital Limited Details Changed
14 Years Ago on 6 Oct 2011
Full Accounts Submitted
14 Years Ago on 30 Sep 2011
Get Alerts
Get Credit Report
Discover 364 VMD Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 11 May 2014
Notice of move from Administration to Dissolution
Submitted on 11 Feb 2014
Notice of deemed approval of proposals
Submitted on 28 May 2013
Statement of administrator's proposal
Submitted on 7 May 2013
Statement of affairs with form 2.14B
Submitted on 2 May 2013
Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 11 March 2013
Submitted on 11 Mar 2013
Appointment of an administrator
Submitted on 8 Mar 2013
Certificate of change of name
Submitted on 7 Mar 2013
Change of name notice
Submitted on 7 Mar 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Submitted on 7 Feb 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs