Company NameVendforce Ltd
Company StatusDissolved
Company Number04956181
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)
Dissolution Date24 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aminmohammed Akbarali
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 24 November 2011)
RoleCompany Director
Correspondence Address7a Cameron Road
Sevenkings
Ilford
IG3 8LG
Director NameMr Shujaat Ali
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityPakistani
StatusClosed
Appointed03 March 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 24 November 2011)
RoleCompany Director
Correspondence Address216a Vicarage Road
Leyton
London
Essex
E10 7HJ
Director NameMr Milan Dubsky
Date of BirthJuly 1973 (Born 50 years ago)
NationalityCzech
StatusClosed
Appointed03 March 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 24 November 2011)
RoleCompany Director
Correspondence Address38 Leopard Street
Derby
DE1 2HF
Director NameMr Vishal Nagla
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 24 November 2011)
RoleCompany Director
Correspondence Address7a Cameron Road
Seven Kings
London
IG3 8LG
Director NameMr Vishal Nagla
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 10 July 2008)
RoleCompany Director
Correspondence Address19 Kinfauns Road
Goodmayes
Ilford
Essex
IG3 9QH
Secretary NameJolyon Caplan
NationalityBritish
StatusResigned
Appointed22 December 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 10 July 2008)
RoleCompany Director
Correspondence Address3 Margrave Gardens
Bishops Stortford
Hertfordshire
CM23 3WA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£4,766,220
Net Worth£2,243,695
Cash£1,963,977
Current Liabilities£559,483

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 March 2016Bona Vacantia disclaimer (1 page)
11 March 2016Bona Vacantia disclaimer (1 page)
24 November 2011Final Gazette dissolved following liquidation (1 page)
24 November 2011Final Gazette dissolved following liquidation (1 page)
24 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2011Return of final meeting of creditors (1 page)
24 August 2011Notice of final account prior to dissolution (1 page)
24 August 2011Notice of final account prior to dissolution (1 page)
24 January 2011Registered office address changed from Regional Sports Centre Brennan Road Tilbury Essex RM18 8AE on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from Regional Sports Centre Brennan Road Tilbury Essex RM18 8AE on 24 January 2011 (2 pages)
27 April 2010Appointment of a liquidator (1 page)
27 April 2010Appointment of a liquidator (1 page)
11 February 2010Order of court to wind up (1 page)
11 February 2010Order of court to wind up (1 page)
27 January 2010Order of court to wind up (1 page)
27 January 2010Order of court to wind up (1 page)
2 September 2009Director appointed mr milan dubsky (1 page)
2 September 2009Director appointed mr milan dubsky (1 page)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
18 May 2009Return made up to 02/05/09; full list of members (3 pages)
18 May 2009Return made up to 02/05/09; full list of members (3 pages)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2009Director's change of particulars / shujat ali / 10/05/2009 (2 pages)
12 May 2009Director's Change of Particulars / shujat ali / 10/05/2009 / Nationality was: british, now: pakistani; Forename was: shujat, now: shujaat; HouseName/Number was: 216 a, now: 216A (2 pages)
12 May 2009Director's Change of Particulars / amin akbar ali / 10/05/2009 / Title was: , now: mr; Forename was: amin, now: aminmohammed; Middle Name/s was: mohammed, now: ; Surname was: akbar ali, now: akbarali; HouseName/Number was: 74, now: 7A; Occupation was: property business, now: director (2 pages)
12 May 2009Director's change of particulars / amin akbar ali / 10/05/2009 (2 pages)
11 May 2009Director appointed mr shujat ali (1 page)
11 May 2009Director appointed mr shujat ali (1 page)
11 May 2009Director appointed mr vishal nagla (1 page)
11 May 2009Director's Change of Particulars / aminmohamed akabarli / 10/05/2009 / Forename was: aminmohamed, now: amin; Middle Name/s was: , now: mohammed; Surname was: akabarli, now: akbar ali; HouseName/Number was: 4, now: 74; Street was: kingfisher close, now: cameron road; Post Town was: northwood, now: sevenkings; Region was: middlesex, now: ilford; Post (2 pages)
11 May 2009Director appointed mr vishal nagla (1 page)
11 May 2009Director's change of particulars / aminmohamed akabarli / 10/05/2009 (2 pages)
24 April 2009Appointment Terminated Director vishal nagla (1 page)
24 April 2009Appointment terminated director vishal nagla (1 page)
7 April 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
7 April 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
9 January 2009Total exemption small company accounts made up to 30 November 2006 (10 pages)
9 January 2009Total exemption small company accounts made up to 30 November 2006 (10 pages)
29 July 2008Registered office changed on 29/07/2008 from waltham forest business centre 5 blackhorse lane london E17 6DS (1 page)
29 July 2008Registered office changed on 29/07/2008 from waltham forest business centre 5 blackhorse lane london E17 6DS (1 page)
29 July 2008Appointment Terminated Secretary jolyon caplan (1 page)
29 July 2008Director appointed aminmohamed akabarli (1 page)
29 July 2008Appointment terminated secretary jolyon caplan (1 page)
29 July 2008Director appointed aminmohamed akabarli (1 page)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Secretary's particulars changed (1 page)
16 November 2007Return made up to 06/11/07; full list of members (2 pages)
16 November 2007Return made up to 06/11/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 November 2004 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 December 2006Return made up to 06/11/06; full list of members (2 pages)
1 December 2006Return made up to 06/11/06; full list of members (2 pages)
1 December 2005Return made up to 06/11/05; full list of members (2 pages)
1 December 2005Return made up to 06/11/05; full list of members (2 pages)
2 August 2005Delivery ext'd 3 mth 30/11/04 (1 page)
2 August 2005Delivery ext'd 3 mth 30/11/04 (1 page)
17 December 2004Return made up to 06/11/04; full list of members (6 pages)
17 December 2004Return made up to 06/11/04; full list of members (6 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
3 April 2004Ad 22/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2004Ad 22/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
23 December 2003Registered office changed on 23/12/03 from: 39A leicester road salford manchester M7 4AS (1 page)
23 December 2003Registered office changed on 23/12/03 from: 39A leicester road salford manchester M7 4AS (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
6 November 2003Incorporation (9 pages)