Company NameVale IT Support Limited
Company StatusDissolved
Company Number03535125
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBranca Pinto Da Cruz
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 30 September 2003)
RoleIT Consultancy
Correspondence Address18 Lee Road
Wirral
Cheshire
CH47 3DW
Wales
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusClosed
Appointed23 March 1999(12 months after company formation)
Appointment Duration4 years, 6 months (closed 30 September 2003)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW
Secretary NameIan Watson
NationalityBritish
StatusResigned
Appointed21 April 1998(3 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 23 March 1999)
RoleSenior Customer Engineer
Correspondence AddressFlat 2 60 West End Lane
West Hampstead
London
NW6 2NE
Director NameSQL Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW

Location

Registered Address54 Corbidge Court
Glaisher Street
London
SE8 3ES
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Cash£2,650
Current Liabilities£4,183

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
10 December 2001Director's particulars changed (1 page)
15 May 2001Return made up to 25/03/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
21 April 2000Registered office changed on 21/04/00 from: nelson house 271 kingston road london SW19 3NW (1 page)
21 April 2000Director's particulars changed (1 page)
6 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
13 May 1999Return made up to 25/03/99; full list of members (6 pages)
11 May 1999Registered office changed on 11/05/99 from: 1ST floor flat 42 mazenod avenue west hampstead london NW6 2LR (1 page)
27 May 1998New secretary appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: nelson house 271 kingston road london SW19 3NW (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
25 March 1998Incorporation (12 pages)