Company NameVectette Limited
Company StatusDissolved
Company Number03499494
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 2 months ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel Stokes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(1 day after company formation)
Appointment Duration8 years, 3 months (closed 02 May 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Formosa Street
London
W9 2QA
Secretary NameAnna Hodgson
NationalityBritish
StatusClosed
Appointed28 January 1998(1 day after company formation)
Appointment Duration8 years, 3 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address20 Formosa Street
London
W9 2QA
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address20 Formosa Street
London
W9 2QA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Financials

Year2014
Net Worth£175,578
Cash£116,754
Current Liabilities£10,462

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 December 2005Application for striking-off (1 page)
25 April 2005Return made up to 27/01/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
26 January 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
17 February 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
3 February 2003Return made up to 27/01/03; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
4 March 2002Return made up to 27/01/02; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 January 2000 (3 pages)
7 March 2001Return made up to 27/01/01; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 January 1999 (3 pages)
28 February 2000Return made up to 27/01/00; full list of members (6 pages)
19 February 1999Return made up to 27/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/02/99
(6 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
30 January 1998Director resigned (1 page)
30 January 1998Secretary resigned (1 page)
30 January 1998Registered office changed on 30/01/98 from: 82 whitchurch road cardiff CF4 3LX (1 page)
27 January 1998Incorporation (13 pages)