Company NameVegaplace Limited
Company StatusDissolved
Company Number00900178
CategoryPrivate Limited Company
Incorporation Date8 March 1967(57 years, 2 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(48 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 15 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
Greater London
WC2N 5AF
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(44 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 15 March 2016)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed01 March 2013(46 years after company formation)
Appointment Duration3 years (closed 15 March 2016)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed01 March 2013(46 years after company formation)
Appointment Duration3 years (closed 15 March 2016)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameAnthony Michael Chetwynd Dobbin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(24 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreystoke 3 Seale Hill
Reigate
Surrey
RH2 8HZ
Director NameLaurance Aubrey Jones
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(24 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleChartered Secretary
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameJames Ian Keith Murray
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(24 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2001)
RoleChartered Accountant
Correspondence Address8 Pines Road
Bickley
Kent
BR1 2AA
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed12 July 1991(24 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(31 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameAndrew Elliott Macfarlane
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(34 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 2005)
RoleCompany Director
Correspondence AddressHunters Moon
4 Spicers Field
Oxshott
Surrey
KT22 0UT
Director NameNicholas Anthony Charles Moore
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(34 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStonefield
Linchmere
Haslemere
Surrey
GU27 3NE
Director NameMr David Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(38 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(44 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed19 December 2012(45 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Location

Registered Address5 Strand
London
WC2N 5AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Land Securities Central Services LTD
50.00%
Ordinary
1 at £1Land Securities Central Services LTD & Land Securities Properties LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£3,805
Cash£7,090
Current Liabilities£3,285

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2016Satisfaction of charge 009001780001 in full (1 page)
22 February 2016Satisfaction of charge 009001780001 in full (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015Resolutions
  • RES13 ‐ Company to be struck off and dissolved pursuant to sect 1003 17/11/2015
  • RES13 ‐ Company to be struck off and dissolved pursuant to sect 1003 17/11/2015
(1 page)
22 December 2015Resolutions
  • RES13 ‐ Company to be struck off and dissolved pursuant to sect 1003 17/11/2015
(1 page)
18 December 2015Application to strike the company off the register (3 pages)
18 December 2015Application to strike the company off the register (3 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
17 July 2015Registration of charge 009001780001, created on 16 July 2015 (26 pages)
17 July 2015Registration of charge 009001780001, created on 16 July 2015 (26 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
31 December 2013Sect 519 (1 page)
31 December 2013Sect 519 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (9 pages)
23 December 2013Full accounts made up to 31 March 2013 (9 pages)
20 December 2013Auditor's resignation (3 pages)
20 December 2013Auditor's resignation (3 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
15 January 2013Appointment of Land Securities Portfolio Management Limited as a director (2 pages)
15 January 2013Appointment of Land Securities Portfolio Management Limited as a director (2 pages)
5 January 2013Full accounts made up to 31 March 2012 (9 pages)
5 January 2013Full accounts made up to 31 March 2012 (9 pages)
11 October 2012Termination of appointment of David Holt as a director (1 page)
11 October 2012Termination of appointment of David Holt as a director (1 page)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
2 May 2012Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages)
2 May 2012Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
10 November 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
10 November 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 30 September 2010 (8 pages)
4 July 2011Full accounts made up to 30 September 2010 (8 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
1 July 2010Full accounts made up to 30 September 2009 (9 pages)
1 July 2010Full accounts made up to 30 September 2009 (9 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
30 June 2009Full accounts made up to 30 September 2008 (9 pages)
30 June 2009Full accounts made up to 30 September 2008 (9 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 July 2008Return made up to 12/07/08; full list of members (5 pages)
17 July 2008Return made up to 12/07/08; full list of members (5 pages)
23 May 2008Full accounts made up to 30 September 2007 (9 pages)
23 May 2008Full accounts made up to 30 September 2007 (9 pages)
25 October 2007Full accounts made up to 30 September 2006 (7 pages)
25 October 2007Full accounts made up to 30 September 2006 (7 pages)
30 July 2007Return made up to 12/07/07; full list of members (5 pages)
30 July 2007Return made up to 12/07/07; full list of members (5 pages)
5 November 2006Full accounts made up to 30 September 2005 (9 pages)
5 November 2006Full accounts made up to 30 September 2005 (9 pages)
2 August 2006Return made up to 12/07/06; full list of members (6 pages)
2 August 2006Return made up to 12/07/06; full list of members (6 pages)
26 January 2006Full accounts made up to 30 September 2004 (11 pages)
26 January 2006Full accounts made up to 30 September 2004 (11 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
25 July 2005Return made up to 12/07/05; full list of members (7 pages)
25 July 2005Return made up to 12/07/05; full list of members (7 pages)
21 July 2005New director appointed (15 pages)
21 July 2005New director appointed (15 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
26 October 2004Full accounts made up to 30 September 2003 (11 pages)
26 October 2004Full accounts made up to 30 September 2003 (11 pages)
15 July 2004Return made up to 12/07/04; full list of members (6 pages)
15 July 2004Return made up to 12/07/04; full list of members (6 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 July 2003Full accounts made up to 30 September 2002 (11 pages)
14 July 2003Full accounts made up to 30 September 2002 (11 pages)
14 July 2003Return made up to 12/07/03; full list of members (7 pages)
14 July 2003Return made up to 12/07/03; full list of members (7 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
30 August 2002Full accounts made up to 30 September 2001 (11 pages)
30 August 2002Full accounts made up to 30 September 2001 (11 pages)
23 July 2002Return made up to 12/07/02; full list of members (6 pages)
23 July 2002Return made up to 12/07/02; full list of members (6 pages)
25 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
25 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
6 September 2001Full accounts made up to 31 March 2001 (11 pages)
6 September 2001Full accounts made up to 31 March 2001 (11 pages)
24 July 2001Return made up to 12/07/01; full list of members (5 pages)
24 July 2001Return made up to 12/07/01; full list of members (5 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
12 September 2000Full accounts made up to 31 March 2000 (11 pages)
12 September 2000Full accounts made up to 31 March 2000 (11 pages)
14 August 2000Return made up to 12/07/00; full list of members (6 pages)
14 August 2000Return made up to 12/07/00; full list of members (6 pages)
8 September 1999Full accounts made up to 31 March 1999 (11 pages)
8 September 1999Full accounts made up to 31 March 1999 (11 pages)
23 July 1999Return made up to 12/07/99; full list of members (6 pages)
23 July 1999Return made up to 12/07/99; full list of members (6 pages)
20 August 1998Auditor's resignation (2 pages)
20 August 1998Auditor's resignation (2 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
22 July 1998Full accounts made up to 31 March 1998 (11 pages)
22 July 1998Full accounts made up to 31 March 1998 (11 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
23 July 1997Full accounts made up to 31 March 1997 (11 pages)
23 July 1997Full accounts made up to 31 March 1997 (11 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
2 August 1996Full accounts made up to 31 March 1996 (11 pages)
2 August 1996Return made up to 12/07/96; full list of members (9 pages)
2 August 1996Full accounts made up to 31 March 1996 (11 pages)
2 August 1996Return made up to 12/07/96; full list of members (9 pages)
3 August 1995Full accounts made up to 31 March 1995 (10 pages)
3 August 1995Return made up to 12/07/95; no change of members (10 pages)
3 August 1995Return made up to 12/07/95; no change of members (10 pages)
3 August 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
18 February 1992Registered office changed on 18/02/92 from: landsec house 21 new fetter lane london EC4P 4PY (1 page)
18 February 1992Registered office changed on 18/02/92 from: landsec house 21 new fetter lane london EC4P 4PY (1 page)
2 September 1991Registered office changed on 02/09/91 (10 pages)
2 September 1991Registered office changed on 02/09/91 (10 pages)