Company NameVorbron Limited
Company StatusDissolved
Company Number03638377
CategoryPrivate Limited Company
Incorporation Date25 September 1998(25 years, 7 months ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)

Directors

Director NameSir Jeremy Hanley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 04 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Butts Mead
Northwood
Middlesex
HA6 2TL
Director NameRichard Jeremy Ian Mais
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 04 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Secretary NameSir Jeremy Hanley
NationalityBritish
StatusClosed
Appointed18 March 1999(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 04 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Butts Mead
Northwood
Middlesex
HA6 2TL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLipkin Gorman
26 Gilbert Street
London
W1Y 1RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
20 October 1999Registered office changed on 20/10/99 from: 15 albion street london W2 2AS (1 page)
14 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1999Nc inc already adjusted 18/03/99 (1 page)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (3 pages)
14 October 1999Memorandum and Articles of Association (15 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 15 albion street london W2 2AS (1 page)
29 March 1999Registered office changed on 29/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
25 September 1998Incorporation (20 pages)