Company NameVAP International Communications Limited
Company StatusDissolved
Company Number01313690
CategoryPrivate Limited Company
Incorporation Date13 May 1977(46 years, 12 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesVisual Art Productions (Oxford) Limited and Visual Art Promotions (Oxford) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(37 years after company formation)
Appointment Duration6 years, 4 months (closed 13 October 2020)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed25 May 2006(29 years after company formation)
Appointment Duration14 years, 4 months (closed 13 October 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameTrevor Herbert John Jones
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase House Church End
Newton Longville
Milton Keynes
MK17 0AG
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(14 years after company formation)
Appointment Duration5 years, 6 months (resigned 05 December 1996)
RoleChartered Accountant
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(14 years after company formation)
Appointment Duration15 years, 10 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameTrevor Herbert John Jones
NationalityBritish
StatusResigned
Appointed18 May 1991(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase House Church End
Newton Longville
Milton Keynes
MK17 0AG
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(19 years, 4 months after company formation)
Appointment Duration12 years (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed30 September 1996(19 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 May 2006)
RoleSolicitor
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(29 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(31 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(39 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(42 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(42 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Telephone020 73453504
Telephone regionLondon

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 July 1983Delivered on: 2 August 1983
Persons entitled: Investors in Industry PLC.

Classification: Collateral debenture
Secured details: All monies due or to become due from vap group limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
8 August 1980Delivered on: 19 August 1980
Satisfied on: 9 July 1988
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over the company's interest in all f/h or l/h properties. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
4 June 2020Application to strike the company off the register (1 page)
4 June 2020Termination of appointment of Daniel Patrick Conaghan as a director on 3 June 2020 (1 page)
4 June 2020Termination of appointment of Andrew Robertson Payne as a director on 4 June 2020 (1 page)
29 May 2020Satisfaction of charge 2 in full (1 page)
19 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
13 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
13 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
4 July 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 June 2014Termination of appointment of Paul Delaney as a director (1 page)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
5 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 11 May 2014 (1 page)
5 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 11 May 2014 (1 page)
5 June 2014Termination of appointment of Paul Delaney as a director (1 page)
5 June 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
5 June 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 May 2009Return made up to 11/05/09; full list of members (4 pages)
21 May 2009Return made up to 11/05/09; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Director appointed paul delaney (1 page)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 June 2007Return made up to 11/05/07; full list of members (2 pages)
1 June 2007Return made up to 11/05/07; full list of members (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
25 May 2006Return made up to 11/05/06; full list of members (2 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Return made up to 11/05/06; full list of members (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 June 2005Return made up to 11/05/05; full list of members (2 pages)
2 June 2005Return made up to 11/05/05; full list of members (2 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 June 2004Return made up to 11/05/04; full list of members (7 pages)
4 June 2004Return made up to 11/05/04; full list of members (7 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 June 2003Return made up to 11/05/03; full list of members (7 pages)
10 June 2003Return made up to 11/05/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
1 July 2002Return made up to 11/05/02; full list of members (7 pages)
1 July 2002Return made up to 11/05/02; full list of members (7 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 June 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 July 2000Return made up to 11/05/00; full list of members (6 pages)
7 July 2000Return made up to 11/05/00; full list of members (6 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 July 1999Return made up to 11/05/99; full list of members (6 pages)
2 July 1999Return made up to 11/05/99; full list of members (6 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 July 1998Return made up to 11/05/98; full list of members (6 pages)
23 July 1998Return made up to 11/05/98; full list of members (6 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 June 1997Return made up to 11/05/97; no change of members (4 pages)
10 June 1997Return made up to 11/05/97; no change of members (4 pages)
19 February 1997Return made up to 18/05/96; full list of members (6 pages)
19 February 1997Return made up to 18/05/96; full list of members (6 pages)
18 February 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
18 February 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
13 December 1996Registered office changed on 13/12/96 from: vap house langford lane kidlington oxfordshire OX5 1LL (1 page)
13 December 1996Registered office changed on 13/12/96 from: vap house langford lane kidlington oxfordshire OX5 1LL (1 page)
13 December 1996Secretary resigned;director resigned (1 page)
13 December 1996New secretary appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New secretary appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Secretary resigned;director resigned (1 page)
16 May 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
16 May 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
3 September 1986Accounts for a dormant company made up to 1 April 1986 (2 pages)
3 September 1986Accounts for a dormant company made up to 1 April 1986 (2 pages)
27 February 1985Accounts made up to 31 July 1984 (1 page)
27 February 1985Accounts made up to 31 July 1984 (1 page)
12 July 1984Accounts made up to 31 July 1983 (8 pages)
12 July 1984Accounts made up to 31 July 1983 (8 pages)
22 August 1983Accounts made up to 31 July 1982 (8 pages)
22 August 1983Accounts made up to 31 July 1982 (8 pages)
11 June 1981Accounts made up to 31 July 1980 (5 pages)
11 June 1981Accounts made up to 31 July 1980 (5 pages)