Company NameVesrate Limited
Company StatusDissolved
Company Number03956079
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years ago)
Dissolution Date18 July 2006 (17 years, 8 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameJayne Ellison MacDonald
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(1 week, 4 days after company formation)
Appointment Duration6 years, 3 months (closed 18 July 2006)
RoleMarketing Consultant
Correspondence Address1 Overton Close
Isleworth
Middlesex
TW7 4JW
Secretary NamePaul Andrew Livett
NationalityBritish
StatusClosed
Appointed05 April 2000(1 week, 4 days after company formation)
Appointment Duration6 years, 3 months (closed 18 July 2006)
RoleBusiness Consultant
Correspondence Address1 Overton Close
Isleworth
Middlesex
TW7 4JW
Director NamePaul Andrew Livett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 week, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 March 2001)
RoleBusiness Consultant
Correspondence Address1 Overton Close
Isleworth
Middlesex
TW7 4JW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£30,000
Net Worth£29,074
Cash£31,935
Current Liabilities£26,732

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Application for striking-off (1 page)
5 May 2005Return made up to 24/03/05; full list of members (6 pages)
22 September 2004Return made up to 24/03/04; full list of members (6 pages)
16 April 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
9 July 2003Return made up to 24/03/03; full list of members (6 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
3 January 2003Total exemption full accounts made up to 31 August 2001 (10 pages)
24 April 2002Return made up to 24/03/02; full list of members (6 pages)
14 November 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
27 July 2001Registered office changed on 27/07/01 from: c/o w s secretarial services 145-157 saint john street london EC1V 4PY (1 page)
30 April 2001Return made up to 24/03/01; full list of members (5 pages)
5 March 2001Company name changed vesrate LIMITED\certificate issued on 02/03/01 (2 pages)
23 May 2000Company name changed speed 8199 LIMITED\certificate issued on 24/05/00 (2 pages)
12 May 2000Memorandum and Articles of Association (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000New director appointed (3 pages)
12 May 2000New secretary appointed;new director appointed (3 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 April 2000Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page)