Company NameVinci Designs Limited
Company StatusDissolved
Company Number03776287
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameVinci Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMustafa Salih
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(4 days after company formation)
Appointment Duration19 years (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Court Oakfield Lane
Wilmington
Kent
DA2 7AA
Director NameMrs Filiz Salih
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2015(16 years after company formation)
Appointment Duration3 years (closed 12 June 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSquirrels Court Oakfield Lane Oakfield Lane
Wilmington
Kent
DA2 7AA
Secretary NameFiliz Salih
NationalityBritish
StatusResigned
Appointed28 May 1999(4 days after company formation)
Appointment Duration16 years (resigned 25 May 2015)
RoleSecretary
Correspondence AddressSquirrels Court Oakfield Lane
Wilmington
Kent
DA2 7AA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Mustafa Salih
50.00%
Ordinary
1 at £1Mrs Filiz Salih
50.00%
Ordinary

Financials

Year2014
Net Worth£17,825
Cash£877
Current Liabilities£68,646

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

1 July 1999Delivered on: 8 July 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
15 March 2018Application to strike the company off the register (3 pages)
5 March 2018Micro company accounts made up to 31 October 2017 (5 pages)
9 February 2018Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
27 June 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
7 December 2015Appointment of Mrs Filiz Salih as a director on 25 May 2015 (2 pages)
7 December 2015Termination of appointment of Filiz Salih as a secretary on 25 May 2015 (1 page)
7 December 2015Termination of appointment of Filiz Salih as a secretary on 25 May 2015 (1 page)
7 December 2015Appointment of Mrs Filiz Salih as a director on 25 May 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 July 2010Director's details changed for Mustafa Salih on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mustafa Salih on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mustafa Salih on 1 October 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 June 2009Return made up to 24/05/09; full list of members (3 pages)
12 June 2009Return made up to 24/05/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 August 2008Return made up to 24/05/08; full list of members (3 pages)
8 August 2008Return made up to 24/05/08; full list of members (3 pages)
12 May 2008Registered office changed on 12/05/2008 from 22-28 london lane london E8 3PR (1 page)
12 May 2008Registered office changed on 12/05/2008 from 22-28 london lane london E8 3PR (1 page)
25 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
25 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
22 August 2007Return made up to 24/05/07; no change of members (6 pages)
22 August 2007Return made up to 24/05/07; no change of members (6 pages)
16 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
16 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
11 July 2006Return made up to 24/05/06; full list of members (6 pages)
11 July 2006Return made up to 24/05/06; full list of members (6 pages)
6 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
6 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
27 October 2005Return made up to 24/05/05; full list of members (6 pages)
27 October 2005Return made up to 24/05/05; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
3 September 2004Return made up to 24/05/04; full list of members (6 pages)
3 September 2004Return made up to 24/05/04; full list of members (6 pages)
20 February 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
20 February 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
21 August 2003Return made up to 24/05/03; full list of members (6 pages)
21 August 2003Return made up to 24/05/03; full list of members (6 pages)
16 May 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
16 May 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
19 August 2002Return made up to 24/05/02; full list of members
  • 363(287) ‐ Registered office changed on 19/08/02
(6 pages)
19 August 2002Return made up to 24/05/02; full list of members
  • 363(287) ‐ Registered office changed on 19/08/02
(6 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
25 October 2001Company name changed vinci LIMITED\certificate issued on 25/10/01 (2 pages)
25 October 2001Company name changed vinci LIMITED\certificate issued on 25/10/01 (2 pages)
8 October 2001Return made up to 24/05/01; full list of members (6 pages)
8 October 2001Return made up to 24/05/01; full list of members (6 pages)
21 December 2000Full accounts made up to 31 May 2000 (12 pages)
21 December 2000Full accounts made up to 31 May 2000 (12 pages)
19 June 2000Return made up to 24/05/00; full list of members (6 pages)
19 June 2000Return made up to 24/05/00; full list of members (6 pages)
8 July 1999Particulars of mortgage/charge (4 pages)
8 July 1999Particulars of mortgage/charge (4 pages)
10 June 1999Director resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Director resigned (1 page)
24 May 1999Incorporation (12 pages)
24 May 1999Incorporation (12 pages)