Company NameVodamex Limited
Company StatusDissolved
Company Number03114034
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 5 months ago)
Dissolution Date3 August 1999 (24 years, 8 months ago)

Directors

Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed16 October 1995(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(4 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 1997)
RoleAccountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1998)
RoleCompany Adinistrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 14 September 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 14 September 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBell House
175 Regent Street
London
W1R 7FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
27 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1997Return made up to 16/10/97; no change of members (4 pages)
8 October 1997New director appointed (10 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (9 pages)
31 July 1997Full accounts made up to 31 December 1996 (9 pages)
3 July 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 January 1997Director resigned (1 page)
24 October 1996Return made up to 16/10/96; full list of members (57 pages)
28 July 1996New director appointed (1 page)
28 July 1996Director resigned (4 pages)
18 March 1996New director appointed (6 pages)
15 March 1996New director appointed (6 pages)
12 March 1996Ad 23/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 March 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
3 January 1996Registered office changed on 03/01/96 from: bell house 175 regent street london W1R 7FB (1 page)
29 December 1995Accounting reference date notified as 30/06 (1 page)
28 December 1995Registered office changed on 28/12/95 from: 788/790 finchley road london NW11 7UR (1 page)
28 December 1995Memorandum and Articles of Association (16 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 October 1995Incorporation (30 pages)