Company NameVesmode Limited
Company StatusDissolved
Company Number03421041
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Charles Henry
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 14 March 2006)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address24 Frewin Road
London
SW18 3LP
Secretary NameMrs Sarah Margaret Henry
NationalityBritish
StatusClosed
Appointed09 June 2000(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address24 Frewin Road
London
SW18 3LP
Director NameDr Rosalind Susan Church
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 2000)
RoleMedical Practitioner
Correspondence Address43 West Square
London
SE11 4SP
Director NameMiss Vanessa Harriet Church
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 2000)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressFlat 6
138 Cambridge Street
London
SW1V 4QF
Secretary NameMiss Vanessa Harriet Church
NationalityBritish
StatusResigned
Appointed19 September 1997(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 2000)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressFlat 6
138 Cambridge Street
London
SW1V 4QF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24 Frewin Road
London
SW18 3LP
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Financials

Year2014
Turnover£200
Net Worth£129
Cash£129

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
17 October 2005Application for striking-off (1 page)
18 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
27 August 2004Return made up to 18/08/04; full list of members (6 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
1 September 2003Return made up to 18/08/03; full list of members (6 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
10 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
28 August 2001Return made up to 18/08/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
23 August 2000Director resigned (1 page)
23 August 2000Secretary resigned;director resigned (1 page)
23 August 2000Return made up to 18/08/00; full list of members (6 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
16 May 2000Full accounts made up to 30 September 1999 (7 pages)
3 September 1999Return made up to 18/08/99; no change of members (4 pages)
21 June 1999Full accounts made up to 30 September 1998 (7 pages)
17 September 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
28 October 1997Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1997Registered office changed on 01/10/97 from: c/o vanessa church flat 6 138 cambridge street london SW1V 4QF (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New secretary appointed;new director appointed (2 pages)
24 September 1997Registered office changed on 24/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 August 1997Incorporation (20 pages)