Company NameVulnax International Limited
Company StatusDissolved
Company Number00240870
CategoryPrivate Limited Company
Incorporation Date6 July 1929(94 years, 10 months ago)
Dissolution Date12 October 2013 (10 years, 6 months ago)
Previous NamesAKZO Chemie U.K. Limited and AKZO Chemicals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(78 years after company formation)
Appointment Duration6 years, 3 months (closed 12 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor Portland House Bressenden Place
London
SW1E 5BG
Secretary NameO H Secretariat Limited (Corporation)
StatusClosed
Appointed01 May 2003(73 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 12 October 2013)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameO H Director Limited (Corporation)
StatusClosed
Appointed26 May 2005(75 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 12 October 2013)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameMichael Stanley Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(62 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 04 May 2007)
RoleCompany Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameMichael Stewart Horsford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(62 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 October 2000)
RoleCompany Director
Correspondence AddressHawksclough Farm Cottage
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AW
Director NameMichael Ralph Hunt
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(62 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleManaging Director
Correspondence Address7 St Catherines Park
Guildford
Surrey
GU1 3NF
Director NameRonald Eric Hutton
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(62 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address4 The Warren
Selling
Faversham
Kent
ME13 9PY
Secretary NameJohn Arthur Knapp
NationalityBritish
StatusResigned
Appointed11 December 1991(62 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 April 1997)
RoleCompany Director
Correspondence Address111 Maydowns Road
Chestfield
Whitstable
Kent
CT5 3LW
Secretary NameMichael Stanley Clark
NationalityBritish
StatusResigned
Appointed09 April 1997(67 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameRussell Hugh Miller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(71 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 May 2005)
RoleSolicitor
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB

Location

Registered Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2k at £1Akzo Nobel Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2013Final Gazette dissolved following liquidation (1 page)
12 October 2013Final Gazette dissolved following liquidation (1 page)
12 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
12 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
3 April 2013Appointment of a voluntary liquidator (1 page)
3 April 2013Appointment of a voluntary liquidator (1 page)
3 April 2013Declaration of solvency (3 pages)
3 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-22
(1 page)
3 April 2013Declaration of solvency (3 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 2,002
(5 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 2,002
(5 pages)
11 April 2012Full accounts made up to 31 December 2011 (11 pages)
11 April 2012Full accounts made up to 31 December 2011 (11 pages)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 September 2009Return made up to 27/09/09; full list of members (3 pages)
29 September 2009Return made up to 27/09/09; full list of members (3 pages)
23 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 28 of the companies act 2006 14/09/2009
(38 pages)
23 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 of the companies act 2006 14/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
8 September 2009Full accounts made up to 31 December 2008 (12 pages)
8 September 2009Full accounts made up to 31 December 2008 (12 pages)
16 April 2009Resolutions
  • RES13 ‐ Appoint auditors 09/04/2009
(1 page)
16 April 2009Resolutions
  • RES13 ‐ Appoint auditors 09/04/2009
(1 page)
27 October 2008Return made up to 27/09/08; full list of members (3 pages)
27 October 2008Return made up to 27/09/08; full list of members (3 pages)
1 July 2008Director's change of particulars / david turner / 30/06/2008 (1 page)
1 July 2008Director's Change of Particulars / david turner / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page)
30 June 2008Director's Change of Particulars / o h director LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor; Street was: po box 20980, now: portland house; Area was: oriel house 16 connaught place, now: bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG (1 page)
30 June 2008Secretary's Change of Particulars / o h secretariat LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor; Street was: po box 20980 oriel house, now: portland house; Area was: 16 connaught place, now: bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG (1 page)
30 June 2008Director's change of particulars / o h director LIMITED / 30/06/2008 (1 page)
30 June 2008Secretary's change of particulars / o h secretariat LIMITED / 30/06/2008 (1 page)
26 June 2008Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page)
26 June 2008Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page)
4 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 February 2008Accounts made up to 31 December 2007 (7 pages)
27 September 2007Return made up to 27/09/07; full list of members (2 pages)
27 September 2007Return made up to 27/09/07; full list of members (2 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
3 May 2007Accounts made up to 31 December 2006 (7 pages)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 October 2006Return made up to 27/09/06; full list of members (2 pages)
5 October 2006Return made up to 27/09/06; full list of members (2 pages)
10 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 May 2006Accounts made up to 31 December 2005 (5 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
27 September 2005Return made up to 27/09/05; full list of members (2 pages)
27 September 2005Return made up to 27/09/05; full list of members (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (3 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (3 pages)
3 March 2005Accounts made up to 31 December 2004 (5 pages)
3 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 September 2004Return made up to 27/09/04; full list of members (2 pages)
28 September 2004Return made up to 27/09/04; full list of members (2 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 June 2004Accounts made up to 31 December 2003 (5 pages)
10 October 2003Return made up to 27/09/03; full list of members (5 pages)
10 October 2003Return made up to 27/09/03; full list of members (5 pages)
14 May 2003Registered office changed on 14/05/03 from: 1-5 queens road hersham walton on thames surrey KT12 5NL (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: 1-5 queens road hersham walton on thames surrey KT12 5NL (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
15 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 January 2003Accounts made up to 31 December 2002 (5 pages)
10 October 2002Return made up to 27/09/02; full list of members (6 pages)
10 October 2002Return made up to 27/09/02; full list of members (6 pages)
23 July 2002Secretary's particulars changed;director's particulars changed (1 page)
23 July 2002Secretary's particulars changed;director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 January 2002Accounts made up to 31 December 2001 (4 pages)
5 October 2001Return made up to 27/09/01; full list of members (5 pages)
5 October 2001Return made up to 27/09/01; full list of members (5 pages)
20 August 2001Accounts made up to 31 December 2000 (5 pages)
20 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
3 January 2001New director appointed (3 pages)
3 January 2001New director appointed (3 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 October 2000Accounts made up to 31 December 1999 (5 pages)
4 October 2000Return made up to 27/09/00; full list of members (5 pages)
4 October 2000Return made up to 27/09/00; full list of members (5 pages)
29 September 1999Return made up to 27/09/99; full list of members (7 pages)
29 September 1999Return made up to 27/09/99; full list of members (7 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
23 September 1999Accounts made up to 31 December 1998 (5 pages)
7 December 1998Return made up to 27/09/98; no change of members (4 pages)
7 December 1998Return made up to 27/09/98; no change of members (4 pages)
25 August 1998Accounts made up to 31 December 1997 (5 pages)
25 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
26 September 1997Return made up to 27/09/97; no change of members (4 pages)
26 September 1997Return made up to 27/09/97; no change of members (4 pages)
24 April 1997Registered office changed on 24/04/97 from: 6 the courtyard campus way gillingham business park gillingham kent ME8 0NZ (1 page)
24 April 1997Registered office changed on 24/04/97 from: 6 the courtyard campus way gillingham business park gillingham kent ME8 0NZ (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
17 March 1997Accounts made up to 31 December 1996 (5 pages)
17 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
13 October 1996Return made up to 27/09/96; full list of members (9 pages)
13 October 1996Return made up to 27/09/96; full list of members (9 pages)
15 August 1996Accounts made up to 31 December 1995 (5 pages)
15 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 January 1996Director's particulars changed (2 pages)
30 January 1996Director's particulars changed (2 pages)
6 October 1995Full accounts made up to 31 December 1994 (10 pages)
6 October 1995Full accounts made up to 31 December 1994 (10 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
2 January 1992Full accounts made up to 31 December 1990 (17 pages)
2 January 1992Full accounts made up to 31 December 1990 (17 pages)
11 June 1990Company name changed akzo chemicals LIMITED\certificate issued on 11/06/90 (2 pages)
11 June 1990Company name changed akzo chemicals LIMITED\certificate issued on 11/06/90 (2 pages)
30 March 1988Company name changed akzo chemie U.K. LIMITED\certificate issued on 31/03/88 (2 pages)
30 March 1988Company name changed akzo chemie U.K. LIMITED\certificate issued on 31/03/88 (2 pages)
29 December 1986Full accounts made up to 31 December 1985 (18 pages)
29 December 1986Full accounts made up to 31 December 1985 (18 pages)
18 June 1981Accounts made up to 31 December 1980 (14 pages)
18 June 1981Accounts made up to 31 December 1980 (14 pages)
1 January 1974Company name changed\certificate issued on 01/01/74 (3 pages)
1 January 1974Company name changed\certificate issued on 01/01/74 (3 pages)
6 July 1929Certificate of incorporation (1 page)
6 July 1929Certificate of incorporation (1 page)