Company NameProject Vasco Limited
Company StatusDissolved
Company Number03902734
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameAsite Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rajal Patni
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(2 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 01 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Broadgates Avenue
Barnet
Hertfordshire
EN4 0NU
Director NameThomas Francis Dengenis
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2003(3 years after company formation)
Appointment Duration5 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressMontfort Cottage
72 High Street
Kenilworth
Coventry
CV8 3FH
Secretary NameCharles Henry Woods
NationalityBritish
StatusClosed
Appointed28 February 2003(3 years, 1 month after company formation)
Appointment Duration4 months (closed 01 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Cottage
School Lane, Warmington
Banbury
Oxfordshire
OX17 1DE
Director NameIan Andrew Gardner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(4 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 04 September 2000)
RoleChartered Accountant
Correspondence Address42 Luttrell Avenue
London
SW15 6PE
Director NameMr Barry Thomas Shaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(4 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBaldham Mill
Seend
Melksham
Wiltshire
SN12 6PY
Secretary NameIan Andrew Gardner
NationalityBritish
StatusResigned
Appointed03 February 2000(4 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 04 September 2000)
RoleChartered Accountant
Correspondence Address42 Luttrell Avenue
London
SW15 6PE
Secretary NameCharles Henry Woods
NationalityBritish
StatusResigned
Appointed04 September 2000(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Cottage
School Lane, Warmington
Banbury
Oxfordshire
OX17 1DE
Director NameDavid John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 St Magaret's Road
Twickenham
Middlesex
TW1 1NL
Director NameCharles Henry Woods
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Cottage
School Lane, Warmington
Banbury
Oxfordshire
OX17 1DE
Director NameAlastair John Farquarson Mellon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(2 years after company formation)
Appointment Duration1 year (resigned 30 January 2003)
RoleCivil Servant
Correspondence Address60 Stockwell Park Crescent
London
SW9 0DG
Secretary NameMrs Rajal Patni
NationalityBritish
StatusResigned
Appointed09 October 2002(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Broadgates Avenue
Barnet
Hertfordshire
EN4 0NU
Secretary NameMichael Roger Pope
NationalityAustralian
StatusResigned
Appointed30 January 2003(3 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 February 2003)
RoleAccountant
Correspondence AddressFlat 5
77 Fordwych Road
London
NW2 3TL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMaple House 1st Floor
149 Tottenham Court Road
London
W1T 7NF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Secretary resigned (2 pages)
8 February 2003Director resigned (2 pages)
8 February 2003New secretary appointed (2 pages)
16 January 2003Application for striking-off (1 page)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 March 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
15 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
26 June 2001Director resigned (1 page)
8 March 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 November 2000New director appointed (6 pages)
7 November 2000New director appointed (2 pages)
24 October 2000Company name changed asite LIMITED\certificate issued on 24/10/00 (2 pages)
24 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
26 July 2000Company name changed nettsaver LIMITED\certificate issued on 27/07/00 (2 pages)
12 July 2000New director appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
30 March 2000Company name changed internettco LIMITED\certificate issued on 31/03/00 (2 pages)
9 February 2000Company name changed onetravel LIMITED\certificate issued on 10/02/00 (2 pages)
5 January 2000Incorporation (13 pages)