Company NameVAES Consulting Limited
Company StatusDissolved
Company Number03308147
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 2 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)
Previous NameChapel Limited

Business Activity

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

Directors

Director NameElisabeth Maria Brotchie
Date of BirthMay 1968 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed27 January 1997(same day as company formation)
RoleHuman Resource Consultant
Correspondence AddressLaurel House
Queens Road
Richmond
Surrey
TW10 6YY
Secretary NamePauline Hazel Lockwood
NationalityBritish
StatusClosed
Appointed01 March 2000(3 years, 1 month after company formation)
Appointment Duration3 years (closed 11 March 2003)
RoleCompany Director
Correspondence Address299 Northborough Road
London
SW16 4TR
Secretary NameEmma Patricia Louise Mc Crow
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleSecretary
Correspondence AddressRowan Cottage Crays Lane
Thakeham
Pulborough
West Sussex
RH20 3ER
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address299 Northborough Road
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,285
Cash£89
Current Liabilities£1,183

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
11 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
11 October 2002Application for striking-off (1 page)
1 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
26 March 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Director's particulars changed (1 page)
15 December 2000Full accounts made up to 31 March 2000 (11 pages)
20 March 2000Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
18 February 2000Full accounts made up to 31 March 1999 (11 pages)
8 February 2000Company name changed chapel LIMITED\certificate issued on 09/02/00 (2 pages)
1 February 2000Return made up to 27/01/00; full list of members (6 pages)
31 August 1999Director's particulars changed (1 page)
31 August 1999Secretary's particulars changed (1 page)
15 June 1999Registered office changed on 15/06/99 from: 33 dorville crescent london W6 0HH (1 page)
2 February 1999Return made up to 27/01/99; no change of members (4 pages)
15 December 1998Full accounts made up to 31 March 1998 (10 pages)
6 May 1998Return made up to 27/01/98; full list of members (6 pages)
10 February 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
2 February 1997New director appointed (2 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997Secretary resigned (1 page)
2 February 1997Registered office changed on 02/02/97 from: international house 31 church road hendon london NW4 4EB (1 page)
2 February 1997Director resigned (1 page)