Company NameAlex Vas & Company Limited
Company StatusDissolved
Company Number02939946
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 10 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlex Vas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressImbry Granville Road
St Georges Hill
Weybridge
Surrey
KT13 0QL
Secretary NameMr Vernon Pramod Vas
NationalityBritish
StatusClosed
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImbry Granville Road
St Georges Hill
Weybridge
Surrey
KT13 0QL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMacnair Mason
St Clare House
30-33 Minories
London
EC3N 1DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
13 September 1999Application for striking-off (1 page)
4 December 1998Full accounts made up to 30 June 1998 (8 pages)
17 June 1998Return made up to 17/06/98; full list of members (4 pages)
18 March 1998Full accounts made up to 30 June 1997 (8 pages)
17 July 1997Return made up to 17/06/97; no change of members (4 pages)
10 March 1997Full accounts made up to 30 June 1996 (10 pages)
21 June 1996Return made up to 17/06/96; no change of members (4 pages)
11 December 1995Full accounts made up to 30 June 1995 (9 pages)
14 August 1995Return made up to 17/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)