London
SE10 9HZ
Secretary Name | Mr Paul Timothy Hayward Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(20 years after company formation) |
Appointment Duration | 10 years, 8 months (closed 26 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18/23 Greenwich Market London SE10 9HZ |
Director Name | Simon Anthony Earl |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18/23 Greenwich Market London SE10 9HZ |
Director Name | Mr Paul Timothy Hayward Ford |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18/23 Greenwich Market London SE10 9HZ |
Director Name | Mr Michael Alexander Wallen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18/23 Greenwich Market London SE10 9HZ |
Director Name | Mr Roger John Darcy |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Status | Resigned |
Appointed | 10 August 1991(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 July 2002) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Lanthano Hall Dale Lane Two Dales Matlock Derbyshire DE4 2HF |
Director Name | Nicholas Stephen Hill |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 July 2002) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 32b Montpelier Vale Blackheath London SE3 0TA |
Secretary Name | Nicholas Stephen Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32b Montpelier Vale Blackheath London SE3 0TA |
Secretary Name | Andrew John Pegley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2002) |
Role | Company Director |
Correspondence Address | 23 Osborne Street Wolverton Milton Keynes Buckinghamshire MK12 5HH |
Director Name | Bruce John Aston |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2003) |
Role | Company Director |
Correspondence Address | 7 Bevington Road Beckenham Kent BR3 5LD |
Registered Address | 18/23 Greenwich Market London SE10 9HZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
1000 at £1 | Vinance PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
12 December 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
12 December 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
1 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
1 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
11 October 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
11 October 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
8 October 2010 | Secretary's details changed for Mr Paul Timothy Hayward Ford on 1 August 2010 (1 page) |
8 October 2010 | Secretary's details changed for Mr Paul Timothy Hayward Ford on 1 August 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Paul Timothy Hayward Ford on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Paul Timothy Hayward Ford on 1 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Simon John Ford on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Simon Anthony Earl on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Alexander Wallen on 1 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Mr Michael Alexander Wallen on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Simon John Ford on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Paul Timothy Hayward Ford on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Simon John Ford on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Simon Anthony Earl on 1 August 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Mr Paul Timothy Hayward Ford on 1 August 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Michael Alexander Wallen on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Simon Anthony Earl on 1 August 2010 (2 pages) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
21 June 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
22 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
27 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
27 December 2008 | Accounts made up to 28 February 2008 (4 pages) |
11 December 2008 | Director appointed michael alexander wallen (2 pages) |
11 December 2008 | Director appointed paul timothy hayward ford (2 pages) |
11 December 2008 | Director appointed simon earl (2 pages) |
11 December 2008 | Director appointed paul timothy hayward ford (2 pages) |
11 December 2008 | Director appointed michael alexander wallen (2 pages) |
11 December 2008 | Director appointed simon earl (2 pages) |
19 November 2008 | Return made up to 10/08/08; full list of members (3 pages) |
19 November 2008 | Return made up to 10/08/08; full list of members (3 pages) |
24 April 2008 | Accounts made up to 28 February 2007 (4 pages) |
24 April 2008 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
20 February 2008 | Return made up to 10/08/07; full list of members (2 pages) |
20 February 2008 | Return made up to 10/08/07; full list of members (2 pages) |
25 January 2008 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
25 January 2008 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: c/o lester aldridge solicitors kildare house 3 dorset rise london EC4Y 8EN (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: c/o lester aldridge solicitors kildare house 3 dorset rise london EC4Y 8EN (1 page) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
17 January 2007 | Accounts made up to 31 March 2006 (3 pages) |
5 October 2006 | Return made up to 10/08/06; full list of members (2 pages) |
5 October 2006 | Return made up to 10/08/06; full list of members (2 pages) |
21 June 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
21 June 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
2 November 2005 | Return made up to 10/08/05; full list of members (2 pages) |
2 November 2005 | Return made up to 10/08/05; full list of members (2 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
5 August 2005 | Accounts made up to 30 September 2004 (3 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 1 bell yard london WC2A 2JP (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 1 bell yard london WC2A 2JP (1 page) |
20 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
20 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
17 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
28 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 July 2004 | Accounts made up to 31 December 2003 (1 page) |
28 June 2004 | Secretary's particulars changed (1 page) |
28 June 2004 | Secretary's particulars changed (1 page) |
31 October 2003 | Accounts made up to 31 December 2002 (1 page) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 October 2003 | Return made up to 10/08/03; no change of members (5 pages) |
18 October 2003 | Return made up to 10/08/03; no change of members (5 pages) |
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
3 December 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
3 December 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
12 November 2002 | Return made up to 10/08/02; full list of members (7 pages) |
12 November 2002 | Return made up to 10/08/02; full list of members (7 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 1 greenwich quay clrence road london SE8 3EY (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 1 greenwich quay clrence road london SE8 3EY (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 21-23 greenwich market london SE10 9HZ (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 21-23 greenwich market london SE10 9HZ (1 page) |
22 August 2001 | Return made up to 10/08/01; no change of members (6 pages) |
22 August 2001 | Return made up to 10/08/01; no change of members (6 pages) |
18 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
18 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
29 August 2000 | Return made up to 10/08/00; no change of members
|
29 August 2000 | Return made up to 10/08/00; no change of members (6 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
26 October 1999 | Return made up to 10/08/99; full list of members (6 pages) |
26 October 1999 | Return made up to 10/08/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 September 1998 | Return made up to 10/08/98; full list of members (6 pages) |
2 September 1998 | Return made up to 10/08/98; full list of members (6 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
20 August 1997 | Return made up to 10/08/97; no change of members
|
18 August 1997 | Director's particulars changed (1 page) |
18 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1997 | Director's particulars changed (1 page) |
28 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
27 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
14 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
20 April 1995 | Auditor's resignation (2 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
20 April 1995 | Auditor's resignation (1 page) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 August 1986 | Return made up to 27/06/86; full list of members (4 pages) |
22 August 1986 | Return made up to 27/06/86; full list of members (4 pages) |
18 June 1986 | Return made up to 16/09/85; full list of members (4 pages) |
18 June 1986 | Return made up to 16/09/85; full list of members (4 pages) |
11 June 1986 | Full accounts made up to 31 December 1984 (8 pages) |
11 June 1986 | Full accounts made up to 31 December 1984 (8 pages) |
7 September 1984 | Annual return made up to 03/01/94 (3 pages) |
7 September 1984 | Annual return made up to 03/01/94 (3 pages) |
28 June 1982 | Incorporation (13 pages) |
28 June 1982 | Incorporation (13 pages) |