Company NameVicaas Limited
Company StatusDissolved
Company Number03189244
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Araba Dwebeng
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1996(1 day after company formation)
Appointment Duration13 years, 4 months (closed 08 September 2009)
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address108 Waddington Way
Upper Norwood
London
SE19 3UA
Secretary NameAlice Afful Asmah
NationalityBritish
StatusClosed
Appointed15 August 2002(6 years, 3 months after company formation)
Appointment Duration7 years (closed 08 September 2009)
RoleCompany Director
Correspondence Address108 Waddington Way
Upper Norwood
London
SE19 3UA
Secretary NameWinifred Dedo Glover
NationalityGhanaian
StatusClosed
Appointed16 May 2005(9 years after company formation)
Appointment Duration4 years, 3 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address108 Waddington Way
Upper Norwood
London
SE19 3UA
Director NameAlex Dwebeng
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 02 April 2002)
RoleShipping Agent
Correspondence Address5 Lyndhurst Avenue
Norbury
London
SW16 4UE
Secretary NameAraba Dwebeng
NationalityBritish
StatusResigned
Appointed23 April 1996(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 15 August 2002)
RoleShipping Agent
Correspondence Address5 Lyndhurst Avenue
Norbury
London
SW16 4UE
Secretary NameEkow Appiatse
NationalityBritish
StatusResigned
Appointed01 September 2004(8 years, 4 months after company formation)
Appointment Duration6 months (resigned 02 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 Waltham Way
Chingford
London
E4 8AG
Secretary NameAnna Vanderpuye
NationalityBritish
StatusResigned
Appointed02 March 2005(8 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 May 2005)
RoleSecretary
Correspondence Address11 Barford House
London
E3 5HP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 5 Orion Business Centre
Surrey Canal Road
London
SE14 5RT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 July 2007Registered office changed on 10/07/07 from: unit 5 orion business centre canal road surrey SE14 5RT (1 page)
10 July 2007Return made up to 22/04/07; full list of members
  • 363(287) ‐ Registered office changed on 10/07/07
(7 pages)
10 July 2007Secretary's particulars changed (1 page)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2006Director's particulars changed (1 page)
2 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 August 2005Return made up to 22/04/05; full list of members (6 pages)
17 August 2005Registered office changed on 17/08/05 from: 252 bethnal green road london E2 0AA (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 September 2004New secretary appointed (2 pages)
20 May 2004Return made up to 22/04/04; full list of members (6 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 October 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
14 October 2003Compulsory strike-off action has been discontinued (1 page)
10 October 2003Return made up to 22/04/03; full list of members (6 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
23 August 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 July 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
25 May 2001Return made up to 22/04/01; full list of members (6 pages)
24 May 2001Full accounts made up to 30 April 2000 (9 pages)
8 May 2000Return made up to 22/04/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 April 1999 (9 pages)
23 July 1999Return made up to 22/04/99; full list of members (6 pages)
18 February 1999Full accounts made up to 30 April 1998 (8 pages)
7 May 1998Return made up to 22/04/98; no change of members (4 pages)
20 February 1998Full accounts made up to 30 April 1997 (9 pages)
29 May 1997Registered office changed on 29/05/97 from: 282A bethnal green road london E2 0AG (1 page)
7 May 1997Return made up to 22/04/97; full list of members (6 pages)
9 January 1997Registered office changed on 09/01/97 from: 5 lyndhurst avenue nurbury london SW16 4UE (1 page)
3 May 1996Ad 22/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1996Registered office changed on 29/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 April 1996Incorporation (14 pages)