Company NameVacroft Limited
Company StatusDissolved
Company Number03358558
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

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

Directors

Director NameJorge Norberto Cerrotta
Date of BirthJune 1952 (Born 71 years ago)
NationalityArgentinian
StatusClosed
Appointed18 July 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address25 Ole Mayo
No 158 5th Floor
Buenos Aires
1002
Foreign
Director NameMartine Juliette Haggiag
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed16 October 1997(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 1999)
RoleLawyer
Correspondence Address5 Rue De Boccador
75008 Paris
France
Foreign
Secretary NameAdam Charles Edward Peake
NationalityBritish
StatusResigned
Appointed16 October 1997(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address21 Enmore Gardens
East Sheen
London
SW14 8RF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameFairmays Services Ltd (Corporation)
StatusResigned
Appointed18 July 1997(2 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 16 October 1997)
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE

Location

Registered Address11 Duke Street
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999Director resigned (1 page)
8 February 1999Ad 14/10/97--------- £ si 9300@1 (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Ad 19/12/97--------- £ si 9000@1 (2 pages)
29 December 1998Compulsory strike-off action has been discontinued (1 page)
23 December 1998Registered office changed on 23/12/98 from: 4TH floor 97 jermyn street london SW1 (1 page)
23 December 1998Return made up to 23/04/98; full list of members (6 pages)
20 October 1998First Gazette notice for compulsory strike-off (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
25 November 1997New secretary appointed (1 page)
25 November 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
21 October 1997£ nc 100/1000000 22/07/97 (1 page)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
21 October 1997Ad 23/07/97--------- £ si 54990@1=54990 £ ic 25010/80000 (2 pages)
21 October 1997Ad 16/09/97--------- £ si 25000@1=25000 £ ic 10/25010 (2 pages)
21 October 1997Registered office changed on 21/10/97 from: 16 berkeley street london W1X 5AE (1 page)
23 July 1997Registered office changed on 23/07/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
23 July 1997Secretary resigned;director resigned (1 page)
23 July 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
23 July 1997Ad 18/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 July 1997Director resigned (1 page)
23 April 1997Incorporation (18 pages)