Company NameVanela Limited
Company StatusDissolved
Company Number03389567
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMartyn John Bromfield
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 16 October 2001)
RoleComputer Contractor
Correspondence Address256b Richmond Road
London Fields Hackney
London
E8 3QW
Secretary NameMs Virginia Odwyer
NationalityBritish
StatusClosed
Appointed15 August 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 16 October 2001)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address256b Richmond Road
London Fields Hackney
London
E8 3QW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address256b Richmond Road
London Fields Hackney
London
E8 3QW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2014
Net Worth£77
Cash£5,357
Current Liabilities£8,254

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 June 2001First Gazette notice for compulsory strike-off (1 page)
23 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 August 1999Return made up to 20/06/99; full list of members (6 pages)
13 July 1999Return made up to 20/06/98; full list of members (6 pages)
13 July 1999Director resigned (1 page)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 January 1999First Gazette notice for compulsory strike-off (1 page)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1997Registered office changed on 22/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997£ nc 100/1000 18/08/97 (1 page)
22 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
20 June 1997Incorporation (18 pages)