Company NameVankel International Limited
DirectorJames Ellis Swon
Company StatusDissolved
Company Number02723937
CategoryPrivate Limited Company
Incorporation Date18 June 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJames Ellis Swon
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 1992(same day as company formation)
RoleManufacturing Exec
Correspondence Address39506 Glenn Glade
Chapel Hill North Carolina 27514
United States America
Secretary NameCassandra Ann Swon
NationalityBritish
StatusCurrent
Appointed18 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address39506 Glenn Glade
Chapel Hill North Carolina 27514
United States America
Director NameDennis Charles Ford
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2001)
RoleSales Executive
Correspondence Address10 Lilyville Walk
Rayleigh
Essex
SS6 8UN
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,569,440
Gross Profit£282,642
Net Worth£96,991

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2005Dissolved (1 page)
26 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 July 2004Registered office changed on 06/07/04 from: 14 yardley street london WC1X 0EZ (1 page)
2 July 2004Appointment of a voluntary liquidator (1 page)
2 July 2004Declaration of solvency (3 pages)
2 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
1 August 2003Director resigned (1 page)
16 August 2002Return made up to 18/06/02; full list of members (5 pages)
15 February 2002Return made up to 18/06/01; full list of members (5 pages)
26 July 2001Full accounts made up to 31 December 2000 (13 pages)
27 November 2000Auditor's resignation (1 page)
25 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 July 2000Return made up to 18/06/00; full list of members (6 pages)
1 March 2000Ad 20/08/98--------- £ si 79000@1 (2 pages)
23 November 1999Registered office changed on 23/11/99 from: 14 yardley street london WC1X 0EZ (1 page)
1 October 1999Registered office changed on 01/10/99 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
24 September 1999Auditor's resignation (1 page)
17 August 1999Full accounts made up to 31 December 1998 (13 pages)
10 August 1999Return made up to 18/06/99; full list of members (6 pages)
30 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1998Ad 20/08/98--------- £ si 79000@1=79000 £ ic 1000/80000 (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
15 August 1997Return made up to 18/06/97; no change of members (4 pages)
13 October 1996Full accounts made up to 31 December 1995 (13 pages)
1 August 1996Return made up to 18/06/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)