Company NameVigevano (UK) Limited
Company StatusDissolved
Company Number03156907
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameOverland Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Stephen Mark Palmer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(2 weeks, 4 days after company formation)
Appointment Duration8 years, 4 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Elm Row
London
NW3 1AA
Director NameNiven Coats Greenhalf
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 29 June 2004)
RoleFinance Director
Correspondence Address46 Hill Road
Watlington
Oxfordshire
OX49 5AD
Secretary NameMr Stephen Mark Palmer
NationalityBritish
StatusClosed
Appointed02 July 2002(6 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 29 June 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Elm Row
London
NW3 1AA
Director NameRoisen Mark Sater
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(2 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 16 August 1999)
RoleAccountant
Correspondence Address5 Portland Road
London
W11 4LH
Secretary NameRoisen Mark Sater
NationalityBritish
StatusResigned
Appointed26 February 1996(2 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 16 August 1999)
RoleAccountant
Correspondence Address5 Portland Road
London
W11 4LH
Secretary NameJane Marie Dale
NationalityBritish
StatusResigned
Appointed16 August 1999(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressFlat 2
25 Christchurch Avenue
London
NW6 7QP
Secretary NameNiven Coats Greenhalf
NationalityBritish
StatusResigned
Appointed30 September 2000(4 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 January 2001)
RoleFinance Director
Correspondence Address46 Hill Road
Watlington
Oxfordshire
OX49 5AD
Secretary NameNicholas Economakis
NationalityBritish
StatusResigned
Appointed26 January 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2002)
RoleCompany Director
Correspondence AddressFlat 7 Parsifal House
521 Finchley Road
London
NW3 7BT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 October 2004Bona Vacantia disclaimer (1 page)
29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
3 November 2003Receiver ceasing to act (1 page)
3 November 2003Receiver's abstract of receipts and payments (3 pages)
3 February 2003Receiver's abstract of receipts and payments (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 180 strand london WC2R 2NT (1 page)
5 April 2002Statement of Affairs in administrative receivership following report to creditors (25 pages)
25 January 2002Registered office changed on 25/01/02 from: 24 britton street london EC1M 5UA (1 page)
10 January 2002Appointment of receiver/manager (1 page)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2001Particulars of mortgage/charge (7 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
10 November 2000Company name changed overland trading LIMITED\certificate issued on 10/11/00 (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
19 April 2000Company name changed overland stateside LIMITED\certificate issued on 19/04/00 (2 pages)
20 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1999Full accounts made up to 31 March 1999 (10 pages)
13 October 1999Director resigned (1 page)
28 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: unit 4 6 erskine road london NW3 3AJ (1 page)
17 March 1999New director appointed (2 pages)
8 March 1999Return made up to 08/02/99; full list of members (6 pages)
29 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1998Full accounts made up to 31 March 1998 (10 pages)
4 March 1998Return made up to 08/02/98; full list of members (6 pages)
12 December 1997Full accounts made up to 31 March 1997 (12 pages)
7 March 1997Return made up to 08/02/97; full list of members (6 pages)
7 March 1997Ad 06/01/97--------- £ si 9998@1 (2 pages)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1996Secretary resigned;director resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Nc inc already adjusted 26/02/96 (1 page)
11 March 1996Accounting reference date notified as 31/03 (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed;new director appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
5 March 1996Company name changed sabarra LIMITED\certificate issued on 06/03/96 (2 pages)
8 February 1996Incorporation (16 pages)