Company NameVessel Holdings Limited
DirectorFilippo Molinari
Company StatusDissolved
Company Number02075998
CategoryPrivate Limited Company
Incorporation Date20 November 1986(37 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Filippo Molinari
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed27 March 1992(5 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressHope Cottage
Hibbert Road
Bray
Berkshire
SL6 1UT
Secretary NameWMSS Limited (Corporation)
StatusCurrent
Appointed27 March 1992(5 years, 4 months after company formation)
Appointment Duration32 years, 1 month
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE

Location

Registered AddressFirst Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2014
Net Worth£332,936
Cash£2,639
Current Liabilities£209,410

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 February 2003Dissolved (1 page)
29 November 2002Liquidators statement of receipts and payments (5 pages)
11 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
17 June 2002Liquidators statement of receipts and payments (5 pages)
8 June 2001Appointment of a voluntary liquidator (1 page)
8 June 2001Res re: liquidators powers (1 page)
8 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 June 2001Declaration of solvency (3 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
25 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Registered office changed on 28/11/00 from: 64 queen street london EC4R 1HB (1 page)
15 September 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
4 May 1999Full group accounts made up to 30 June 1998 (13 pages)
14 April 1999Return made up to 27/03/99; full list of members
  • 363(287) ‐ Registered office changed on 14/04/99
(6 pages)
19 June 1998Return made up to 27/03/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (16 pages)
29 January 1998Return made up to 27/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Full group accounts made up to 30 June 1996 (16 pages)
1 May 1996Full group accounts made up to 30 June 1995 (15 pages)
10 April 1996Return made up to 27/03/96; full list of members (7 pages)
27 April 1995Full group accounts made up to 30 June 1994 (16 pages)
13 April 1995Return made up to 27/03/95; full list of members (8 pages)