Company NameVectornet Limited
Company StatusDissolved
Company Number04413748
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years, 1 month ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Arthur Armstrong
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleIT Consultancy
Correspondence Address314 Cable Street
Shadwell
London
E1 0AE
Secretary NameSeok Kee Ng
NationalityAustralian
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address314 Cable Street
Shadwell
London
E1 0AE
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address314 Cable Street
London
E1 0AE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardShadwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1,887
Current Liabilities£1,897

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned (1 page)
23 August 2004Application for striking-off (1 page)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
20 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 June 2003Return made up to 10/04/03; full list of members (6 pages)
30 October 2002Secretary's particulars changed (1 page)
30 October 2002Registered office changed on 30/10/02 from: suite 324 grand hotel 15 gold street northampton northamptonshire NN1 1RE (1 page)
30 October 2002Director's particulars changed (1 page)
10 July 2002Secretary's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
10 July 2002Registered office changed on 10/07/02 from: 82 albert road wellingborough northamptonshire NN8 1EJ (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 2ND floor 14-18 old street london EC1V 9BH (1 page)
30 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
29 April 2002Registered office changed on 29/04/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
29 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2002Memorandum and Articles of Association (1 page)
10 April 2002Incorporation (17 pages)