Company NameVineo Limited
Company StatusDissolved
Company Number04002762
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMarc Lutolf
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwiss
StatusClosed
Appointed31 May 2000(5 days after company formation)
Appointment Duration9 years, 7 months (closed 05 January 2010)
RoleCompany Director
Correspondence AddressVia Carducci 32
Milano
20123
Foreign
Italy
Director NameMr Paul Ralph De Vryer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(2 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 05 January 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressBarsham Barn
Barsham
Beccles
Suffolk
NR34 8HB
Secretary NameJoy Margery Cantlon
NationalityBritish
StatusClosed
Appointed01 August 2002(2 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 05 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarsham Barn
Barsham
Beccles
Suffolk
NR34 8HB
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH
Director NameMr Gregory Patrick Rice
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2000(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address19 Heathcroft
London
W5 3BY

Location

Registered Address15 Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 November 2008Return made up to 26/05/08; full list of members (11 pages)
23 June 2008Secretary's change of particulars / joy cantlon / 24/08/2007 (2 pages)
23 June 2008Director's change of particulars / paul de vryer / 24/08/2007 (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Registered office changed on 23/06/2008 from lower floor 6 coldbath square london EC1R 5NA (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 June 2007Return made up to 26/05/07; no change of members (7 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
18 July 2006Return made up to 26/05/06; full list of members (11 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
21 June 2005Return made up to 26/05/05; no change of members (7 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
22 July 2004Return made up to 26/05/04; no change of members (7 pages)
11 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
18 June 2003Return made up to 26/05/03; full list of members (8 pages)
18 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 June 2003Return made up to 26/05/02; no change of members; amend (4 pages)
18 June 2003£ nc 1000000/10000000 30/08/00 (1 page)
18 June 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
18 June 2003S-div 30/08/02 (1 page)
18 June 2003Return made up to 26/05/01; full list of members; amend (8 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
16 September 2002Registered office changed on 16/09/02 from: 42 the grove london W5 5LH (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
17 June 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
17 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 June 2001Return made up to 26/05/01; full list of members (6 pages)
6 December 2000Ad 30/08/00--------- £ si [email protected]=853 £ ic 2/855 (4 pages)
6 December 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 December 2000Div 30/08/00 (1 page)
29 September 2000Registered office changed on 29/09/00 from: 22 great james street london WC1N 3ES (1 page)
26 May 2000Incorporation (22 pages)