Company NameVaughan Projects Ltd
Company StatusDissolved
Company Number03570877
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)
Previous NameParkfield Industrial Estates Limited

Business Activity

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

Directors

Director NameMr Paul Simon Phillips
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 23 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Marlborough Place
London
NW8 0PD
Secretary NameMark Simon Mishon
NationalityBritish
StatusClosed
Appointed27 October 2000(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 23 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Square House
Berkeley Square
London
W1J 6BY
Director NameAndre Fattal
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 days after company formation)
Appointment Duration2 months (resigned 03 August 1998)
RoleProperty
Correspondence Address31 Redesdale Street
London
SW3 4BL
Secretary NameMr Paul Simon Phillips
NationalityBritish
StatusResigned
Appointed01 June 1998(5 days after company formation)
Appointment Duration2 months (resigned 03 August 1998)
RoleProperty
Country of ResidenceEngland
Correspondence Address28 Marlborough Place
London
NW8 0PD
Secretary NameAndre Fattal
NationalityBritish
StatusResigned
Appointed03 August 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address31 Redesdale Street
London
SW3 4BL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£5,000
Gross Profit£5,000
Net Worth£2,156
Cash£2,244
Current Liabilities£588

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
23 December 2005Application for striking-off (1 page)
28 October 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
29 June 2005Return made up to 27/05/05; full list of members (6 pages)
16 February 2005Return made up to 27/05/04; full list of members (6 pages)
21 September 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
22 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
17 December 2003Secretary's particulars changed (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2003Return made up to 27/05/03; full list of members (6 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
23 November 2001Full accounts made up to 31 May 2001 (10 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Particulars of mortgage/charge (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
12 July 2001Return made up to 27/05/01; full list of members (6 pages)
7 July 2001Director's particulars changed (1 page)
22 March 2001Particulars of mortgage/charge (7 pages)
22 March 2001Particulars of mortgage/charge (7 pages)
9 March 2001Full accounts made up to 31 May 2000 (9 pages)
12 January 2001Company name changed parkfield industrial estates lim ited\certificate issued on 12/01/01 (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (1 page)
20 July 2000Return made up to 27/05/00; full list of members (7 pages)
14 January 2000Full accounts made up to 31 May 1999 (9 pages)
22 June 1999Return made up to 27/05/99; full list of members (7 pages)
10 September 1998S-div 03/08/98 (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Particulars of mortgage/charge (11 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
5 June 1998Company name changed bidcove LIMITED\certificate issued on 08/06/98 (2 pages)
4 June 1998Registered office changed on 04/06/98 from: 120 east road london N1 6AA (1 page)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1998Incorporation (15 pages)