Company NameVermillion Agencies Limited
Company StatusDissolved
Company Number02779902
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameEvangelos Mitilineos
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityGreek
StatusClosed
Appointed22 December 1993(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 25 January 2005)
RoleCompany Director
Correspondence AddressFlat 11
169 Queens Gate
London
SW7 5EH
Secretary NameSmaragda Mitilineos
NationalityBritish
StatusClosed
Appointed22 December 1993(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 25 January 2005)
RoleCompany Director
Correspondence AddressFlat 11
169 Queens Gate
London
SW7 5HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor
71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£332,463
Current Liabilities£332,463

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
1 September 2004Application for striking-off (1 page)
13 April 2004Return made up to 15/01/04; full list of members (5 pages)
13 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
19 February 2003Return made up to 15/01/03; full list of members (5 pages)
6 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
13 March 2002Director's particulars changed (1 page)
13 March 2002Secretary's particulars changed (1 page)
13 March 2002Return made up to 15/01/02; full list of members (5 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
14 February 2001Return made up to 15/01/01; full list of members (5 pages)
6 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
23 February 2000Secretary's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
6 February 1999Return made up to 15/01/99; full list of members (5 pages)
18 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 October 1997Full accounts made up to 31 January 1997 (12 pages)
17 April 1997Return made up to 15/01/97; full list of members (5 pages)
26 February 1997Full accounts made up to 31 January 1996 (10 pages)
29 February 1996Return made up to 15/01/96; full list of members (5 pages)
29 September 1995Full accounts made up to 31 January 1995 (9 pages)
9 May 1995Ad 03/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 May 1995£ nc 1000/100000 03/05/95 (1 page)