Company NameVermilion Consultants Limited
Company StatusDissolved
Company Number03484559
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)
Previous NameNimbin Limited

Business Activity

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

Directors

Director NameMr Stephen Robert Vary
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 04 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPenthouse B Beech Court
River Reach
Teddington
Middlesex
TW11 9QW
Secretary NameMrs Christine Patricia Draper
NationalityBritish
StatusClosed
Appointed02 February 1998(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Gates Green Road
West Wickham
Kent
BR4 9JN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1364 London Road
Norbury
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£29,824
Cash£30,415
Current Liabilities£592

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Return made up to 22/12/07; full list of members (2 pages)
12 January 2007Return made up to 22/12/06; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2005Return made up to 22/12/05; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 22/12/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2003Return made up to 22/12/02; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 January 2002Return made up to 22/12/01; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 January 2001Return made up to 22/12/00; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 December 1999Return made up to 22/12/99; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 January 1999Return made up to 22/12/98; full list of members (6 pages)
28 August 1998Director's particulars changed (1 page)
11 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
4 March 1998Ad 25/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 1998Company name changed nimbin LIMITED\certificate issued on 18/02/98 (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
22 December 1997Incorporation (18 pages)