Company NameVail Corporate Services Limited
Company StatusDissolved
Company Number03417797
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Dissolution Date16 April 2008 (16 years ago)
Previous NameLaw 876 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Michael Hearley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1997(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRush Leys 4 Birds Hill Rise
Oxshott
Leatherhead
Surrey
KT22 0SW
Secretary NameBarbara Ann Hedgecock
NationalityBritish
StatusClosed
Appointed23 September 2002(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 16 April 2008)
RoleSecretary
Correspondence Address37 Purley Downs Road
South Croydon
Surrey
CR2 0RD
Director NameMr Paul Gareth Catherall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 20 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbank
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director NameMr Samuel Charles Radford
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Chinthurst Park
Shalford
Guildford
Surrey
GU4 8JH
Secretary NameMr Samuel Charles Radford
NationalityBritish
StatusResigned
Appointed22 October 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Chinthurst Park
Shalford
Guildford
Surrey
GU4 8JH
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address3rd Floor 58 Grosvenor Street
London
W1K 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
8 September 2007Total exemption full accounts made up to 31 August 2006 (2 pages)
7 September 2007Return made up to 11/08/07; full list of members (2 pages)
1 September 2006Return made up to 11/08/06; full list of members (6 pages)
30 September 2005Total exemption full accounts made up to 31 August 2005 (2 pages)
19 August 2005Return made up to 11/08/05; full list of members (6 pages)
11 January 2005Total exemption full accounts made up to 31 August 2004 (2 pages)
20 August 2004Return made up to 11/08/04; full list of members (6 pages)
27 April 2004Total exemption full accounts made up to 31 August 2003 (2 pages)
26 August 2003Return made up to 11/08/03; full list of members (6 pages)
14 May 2003Registered office changed on 14/05/03 from: third floor 58 grosvenor street london W1K 3JB (1 page)
30 April 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 3RD floor 15 albemarle street london W1X 3HA (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002Return made up to 11/08/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
4 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
17 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2000Return made up to 11/08/00; full list of members (7 pages)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
26 May 2000Registered office changed on 26/05/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
25 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 August 1999Secretary's particulars changed;director's particulars changed (1 page)
25 August 1999New director appointed (3 pages)
25 August 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 August 1999Return made up to 11/08/99; full list of members; amend (11 pages)
18 August 1999Return made up to 11/08/99; full list of members (9 pages)
13 August 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
15 December 1998New secretary appointed;new director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Return made up to 11/08/98; full list of members (9 pages)
21 October 1997Company name changed law 876 LIMITED\certificate issued on 22/10/97 (2 pages)
11 August 1997Incorporation (26 pages)