Company NameVauquelin Limited
Company StatusDissolved
Company Number04627265
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameJason Nicholas Vaux
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Linden Gardens
London
W2 4HD
Secretary NameValerie Sophia Vaux
NationalityBritish
StatusClosed
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Linden Gardens
London
W2 4HD
Director NameJill Pamela Sewell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleSolicitor
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Secretary NameJennifer Jane Cochrane
NationalityBritish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Algiers Road
London
SE13 7JE

Location

Registered Address46 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Application for striking-off (1 page)
26 October 2004Registered office changed on 26/10/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
28 July 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
16 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Director resigned (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Secretary resigned (1 page)
13 January 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
2 January 2003Incorporation (18 pages)