Company NameVasek International Limited
Company StatusDissolved
Company Number04015607
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Richard Francis Berridge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(6 months after company formation)
Appointment Duration10 years, 6 months (closed 14 June 2011)
RoleManaging Director
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Secretary NameBruce David Thornton-Clark
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMr Bruce David Thornton Clark
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(2 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
18 February 2011Application to strike the company off the register (3 pages)
18 February 2011Application to strike the company off the register (3 pages)
14 January 2011Termination of appointment of Bruce Thornton-Clark as a secretary (2 pages)
14 January 2011Termination of appointment of Bruce Thornton-Clark as a secretary (2 pages)
14 January 2011Termination of appointment of Bruce Clark as a director (2 pages)
14 January 2011Termination of appointment of Bruce Clark as a director (2 pages)
29 September 2010Amended accounts for a small company made up to 31 December 2009 (6 pages)
29 September 2010Amended accounts made up to 31 December 2009 (6 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 June 2010Secretary's details changed for Bruce David Thornton-Clark on 1 January 2010 (1 page)
22 June 2010Secretary's details changed for Bruce David Thornton-Clark on 1 January 2010 (1 page)
22 June 2010Secretary's details changed for Bruce David Thornton-Clark on 1 January 2010 (1 page)
21 June 2010Director's details changed for Mr Bruce David Thornton Clark on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Mr Bruce David Thornton Clark on 1 January 2010 (2 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 2
(5 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 2
(5 pages)
21 June 2010Director's details changed for Mr Richard Francis Berridge on 28 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Richard Francis Berridge on 28 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Bruce David Thornton Clark on 1 January 2010 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 June 2009Return made up to 15/06/09; full list of members (4 pages)
30 June 2009Return made up to 15/06/09; full list of members (4 pages)
6 October 2008Accounts made up to 31 December 2007 (2 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 July 2008Return made up to 15/06/08; full list of members (4 pages)
2 July 2008Return made up to 15/06/08; full list of members (4 pages)
31 October 2007Accounts made up to 31 December 2006 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 July 2007Return made up to 15/06/07; full list of members (2 pages)
24 July 2007Return made up to 15/06/07; full list of members (2 pages)
8 August 2006Return made up to 15/06/06; full list of members (7 pages)
8 August 2006Return made up to 15/06/06; full list of members (7 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 June 2006Accounts made up to 31 December 2005 (2 pages)
4 November 2005Accounts made up to 31 December 2004 (2 pages)
4 November 2005Return made up to 15/06/05; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 November 2005Return made up to 15/06/05; full list of members (7 pages)
26 November 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 November 2004Return made up to 15/06/04; full list of members (7 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 September 2004Accounts made up to 31 December 2003 (2 pages)
26 February 2004Director's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
4 September 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2003Return made up to 15/06/03; full list of members (6 pages)
29 May 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
29 May 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
6 May 2003Accounts made up to 30 June 2002 (2 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
3 July 2002Registered office changed on 03/07/02 from: first floor 142-148 main road sidcup kent DA14 6NZ (1 page)
3 July 2002Registered office changed on 03/07/02 from: first floor 142-148 main road sidcup kent DA14 6NZ (1 page)
3 July 2002Accounts made up to 30 June 2001 (2 pages)
3 July 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001Registered office changed on 04/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 January 2001New secretary appointed (2 pages)
15 June 2000Incorporation (32 pages)
15 June 2000Incorporation (32 pages)