Company NameVBI Technology Limited
Company StatusDissolved
Company Number03831032
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 7 months ago)
Dissolution Date17 September 2008 (15 years, 6 months ago)
Previous NameIngleby (1242) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJari Sakari Heikkinen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFinnish
StatusClosed
Appointed18 February 2000(5 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 17 September 2008)
RoleConsultant
Correspondence AddressNorppakuja 7 B
Espoo
00260
Foreign
Director NamePasi Juhani Lindholm
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFinnish
StatusClosed
Appointed18 February 2000(5 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 17 September 2008)
RoleCompany Director
Correspondence AddressVaike-Karja 3-5, Ee-10140
Tallinn
Foreign
Secretary NameBuckingham Company Services Limited (Corporation)
StatusClosed
Appointed03 July 2001(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 17 September 2008)
Correspondence AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
Director NameErkki Juhani Aleksanteri Leikkari
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFinnish
StatusResigned
Appointed18 February 2000(5 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2006)
RolePartner
Correspondence AddressMechelininkatu 34 6a5
Helsinki
Fin 00260
Foreign
Secretary NameJulian Richard Henwood
NationalityBritish
StatusResigned
Appointed29 September 2000(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 2001)
RoleCompany Director
Correspondence Address63 Greenfield Road
Harborne
Birmingham
West Midlands
B17 0EP
Director NameAlan Goddard
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(1 year, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 March 2001)
RoleCompany Director
Correspondence Address8 Meadow Rise
Chesterfield
Derbyshire
S42 7PX
Director NameAdrian Douglas King
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(1 year, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 March 2001)
RoleEconomist
Correspondence Address85 Queens Road
Richmond
Surrey
TW10 6HJ
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered AddressAvco House
6 Albert Road
Barnet
Herts
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,137
Cash£36
Current Liabilities£8,803

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
1 May 2008Liquidators statement of receipts and payments to 26 September 2008 (5 pages)
13 July 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
13 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 April 2007Registered office changed on 27/04/07 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
18 April 2007Appointment of a voluntary liquidator (1 page)
18 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2007Declaration of solvency (3 pages)
21 September 2006Return made up to 25/08/06; full list of members (5 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 June 2006Director's particulars changed (1 page)
5 June 2006Director resigned (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 October 2005Return made up to 25/08/05; full list of members (6 pages)
12 October 2004Return made up to 25/08/04; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 September 2003Return made up to 25/08/03; full list of members (6 pages)
27 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 September 2003Director's particulars changed (1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 October 2002Director's particulars changed (1 page)
17 September 2002Return made up to 25/08/02; full list of members (6 pages)
16 August 2002Director's particulars changed (1 page)
26 February 2002Return made up to 25/08/01; full list of members (6 pages)
25 February 2002Director's particulars changed (1 page)
25 February 2002Location of register of members (1 page)
25 February 2002Director's particulars changed (1 page)
14 February 2002Ad 25/04/01--------- £ si [email protected] £ ic 2/2 (2 pages)
9 November 2001Secretary resigned (1 page)
13 August 2001Full accounts made up to 31 December 2000 (10 pages)
24 July 2001New secretary appointed (3 pages)
16 July 2001Registered office changed on 16/07/01 from: 55 colmore row birmingham B3 2AS (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
1 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: regus house 268 bath road slough,berkshire SL1 4DX (1 page)
23 November 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned (1 page)
6 October 2000Return made up to 25/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
25 February 2000Memorandum and Articles of Association (7 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Registered office changed on 23/02/00 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
18 February 2000Company name changed ingleby (1242) LIMITED\certificate issued on 18/02/00 (6 pages)
25 August 1999Incorporation (21 pages)