Company NameChristopher Ian Vincent V0082 Ltd
Company StatusDissolved
Company Number04846310
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Christopher Vincent
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleProfessional Driver
Country of ResidenceUnited Kingdom
Correspondence Address20 Norman Lane
Bradford
West Yorkshire
BD2 2JZ
Secretary NameSwift Secretarial Services Limited (Corporation)
StatusClosed
Appointed25 July 2003(same day as company formation)
Correspondence Address21 Middle Down
Aldenham
Hertfordshire
WD25 8BW

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Christopher Ian Vincent
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£370

Accounts

Latest Accounts22 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 January

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Application to strike the company off the register (3 pages)
6 March 2014Application to strike the company off the register (3 pages)
8 January 2014Total exemption small company accounts made up to 22 January 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 22 January 2013 (5 pages)
3 January 2014Previous accounting period shortened from 31 July 2013 to 22 January 2013 (1 page)
3 January 2014Previous accounting period shortened from 31 July 2013 to 22 January 2013 (1 page)
3 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
3 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
29 May 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 29 May 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 July 2010Secretary's details changed for Swift Secretarial Services Limited on 24 July 2010 (2 pages)
27 July 2010Secretary's details changed for Swift Secretarial Services Limited on 24 July 2010 (2 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Christopher Vincent on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Christopher Vincent on 24 July 2010 (2 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 August 2009Return made up to 25/07/09; full list of members (3 pages)
7 August 2009Return made up to 25/07/09; full list of members (3 pages)
18 August 2008Return made up to 25/07/08; full list of members (3 pages)
18 August 2008Return made up to 25/07/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 August 2007Return made up to 25/07/07; full list of members (2 pages)
30 August 2007Return made up to 25/07/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2006Return made up to 25/07/06; full list of members (2 pages)
1 August 2006Return made up to 25/07/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 August 2005Return made up to 25/07/05; full list of members (2 pages)
4 August 2005Return made up to 25/07/05; full list of members (2 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 July 2004Return made up to 25/07/04; full list of members (6 pages)
29 July 2004Return made up to 25/07/04; full list of members (6 pages)
25 July 2003Incorporation (17 pages)
25 July 2003Incorporation (17 pages)