Teaneck
Nj 07666
United States
Director Name | Mr Francis Michael Valocchi |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Executive Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingdom Street London W2 8BD |
Director Name | Timothy Robert Scarfe |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Englefield Close Englefield Green Egham Surrey TW20 0SE |
Director Name | Mr Daniel Jonathan Scarfe |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laxmi Building 57 Bermondsey Street London SE1 3XJ |
Secretary Name | Timothy Robert Scarfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Englefield Close Englefield Green Egham Surrey TW20 0SE |
Director Name | Mr Ciaran Mathias Cosgrave |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2010(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Laxmi Building 57 Bermondsey Street London SE1 3XJ |
Director Name | Mr Michael Paul Cosgrave |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2013(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Laxmi Building 57 Bermondsey Street London SE1 3XJ |
Director Name | Mr Paul Laurence Underwood |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Laxmi Building 57 Bermondsey Street London SE1 3XJ |
Director Name | Mr Patrick Hendy |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1011 Walnut Street Suite 405 Boulder Co 80302 |
Director Name | Mr John Neil Hobbs |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1011 Walnut Street Suite 405 Boulder Co 80302 |
Director Name | Mr John Siegel |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1011 Walnut Street Suite 405 Boulder Co 80302 |
Director Name | Mr Jeffrey Tench |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2016(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Laxmi Building 57 Bermondsey Street London SE1 3XJ |
Director Name | Mr Michael Van Klink |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | New Zealander,Britis |
Status | Resigned |
Appointed | 12 May 2016(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laxmi Building 57 Bermondsey Street London SE1 3XJ |
Website | dotnetsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4021752 |
Telephone region | Unknown |
Registered Address | 12-13 Stable Street Kings Cross London N1C 4AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Vega Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,986,631 |
Gross Profit | £861,074 |
Net Worth | -£543,320 |
Cash | £70,867 |
Current Liabilities | £698,439 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
31 October 2017 | Delivered on: 7 November 2017 Persons entitled: Comerica Bank Classification: A registered charge Outstanding |
---|---|
4 November 2014 | Delivered on: 4 November 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. B. by way of first fixed charge all intellectual property;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
12 July 2013 | Delivered on: 26 July 2013 Persons entitled: Bestport Ventures LLP (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 July 2007 | Delivered on: 6 July 2007 Satisfied on: 21 August 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
29 March 2023 | Termination of appointment of John Korsah as a director on 17 March 2023 (1 page) |
22 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2022 | Full accounts made up to 30 June 2021 (24 pages) |
3 February 2022 | Registered office address changed from Laxmi Building 57 Bermondsey Street London SE1 3XJ to 12-13 Stable Street Kings Cross London N1C 4AB on 3 February 2022 (1 page) |
24 December 2021 | Current accounting period shortened from 30 June 2022 to 31 December 2021 (1 page) |
24 December 2021 | Full accounts made up to 30 June 2020 (23 pages) |
9 December 2021 | Confirmation statement made on 5 December 2021 with updates (4 pages) |
30 September 2021 | Current accounting period shortened from 31 December 2020 to 30 June 2020 (1 page) |
31 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
29 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
4 July 2021 | Termination of appointment of Jeffrey Tench as a director on 17 June 2021 (1 page) |
3 March 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
25 January 2021 | Change of details for Vega Technologies Limited as a person with significant control on 11 July 2019 (2 pages) |
25 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
19 August 2020 | Satisfaction of charge 049728230004 in full (1 page) |
19 August 2020 | Appointment of Mr Francis Michael Valocchi as a director on 18 August 2020 (2 pages) |
19 August 2020 | Termination of appointment of Michael Paul Cosgrave as a director on 18 August 2020 (1 page) |
19 August 2020 | Termination of appointment of Daniel Jonathan Scarfe as a director on 18 August 2020 (1 page) |
19 August 2020 | Appointment of Mr John Korsah as a director on 18 August 2020 (2 pages) |
19 August 2020 | Termination of appointment of Michael Van Klink as a director on 18 August 2020 (1 page) |
28 January 2020 | Full accounts made up to 30 June 2019 (24 pages) |
8 January 2020 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
25 January 2019 | Director's details changed for Mr Jeffrey Tench on 25 January 2019 (2 pages) |
24 January 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
9 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
9 November 2017 | Satisfaction of charge 049728230003 in full (4 pages) |
9 November 2017 | Satisfaction of charge 049728230003 in full (4 pages) |
7 November 2017 | Registration of charge 049728230004, created on 31 October 2017 (57 pages) |
7 November 2017 | Registration of charge 049728230004, created on 31 October 2017 (57 pages) |
14 September 2017 | Auditor's resignation (1 page) |
14 September 2017 | Auditor's resignation (1 page) |
30 August 2017 | Termination of appointment of Patrick Hendy as a director on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of John Neil Hobbs as a director on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of John Neil Hobbs as a director on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of John Siegel as a director on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Patrick Hendy as a director on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of John Siegel as a director on 30 August 2017 (1 page) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
28 October 2016 | Full accounts made up to 30 June 2016 (20 pages) |
28 October 2016 | Full accounts made up to 30 June 2016 (20 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
17 May 2016 | Appointment of Mr John Neil Hobbs as a director on 29 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr John Neil Hobbs as a director on 29 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Patrick Hendy as a director on 29 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr John Siegel as a director on 29 April 2016 (2 pages) |
17 May 2016 | Satisfaction of charge 049728230002 in full (4 pages) |
17 May 2016 | Appointment of Mr Michael Van Klink as a director on 12 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Patrick Hendy as a director on 29 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Michael Van Klink as a director on 12 May 2016 (2 pages) |
17 May 2016 | Satisfaction of charge 049728230002 in full (4 pages) |
17 May 2016 | Appointment of Mr John Siegel as a director on 29 April 2016 (2 pages) |
16 May 2016 | Appointment of Mr Michael Paul Cosgrave as a director on 12 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Paul Laurence Underwood as a director on 29 April 2016 (1 page) |
16 May 2016 | Appointment of Mr Michael Paul Cosgrave as a director on 12 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Michael Paul Cosgrave as a director on 29 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Michael Paul Cosgrave as a director on 29 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Daniel Jonathan Scarfe as a director on 29 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Ciaran Mathias Cosgrave as a director on 29 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Paul Laurence Underwood as a director on 29 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Daniel Jonathan Scarfe as a director on 29 April 2016 (1 page) |
16 May 2016 | Appointment of Mr Daniel Jonathan Scarfe as a director on 12 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Ciaran Mathias Cosgrave as a director on 29 April 2016 (1 page) |
16 May 2016 | Appointment of Mr Daniel Jonathan Scarfe as a director on 12 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Jeffrey Tench as a director on 29 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Jeffrey Tench as a director on 29 April 2016 (2 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
9 December 2015 | Director's details changed for Mr Ciaran Mathias Cosgrave on 1 November 2015 (2 pages) |
9 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Director's details changed for Mr Ciaran Mathias Cosgrave on 1 November 2015 (2 pages) |
9 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
10 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
10 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
4 December 2014 | Director's details changed for Mr Michael Paul Cosgrave on 1 November 2013 (2 pages) |
4 December 2014 | Director's details changed for Mr Daniel Jonathan Scarfe on 1 October 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Daniel Jonathan Scarfe on 1 October 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Michael Paul Cosgrave on 1 November 2013 (2 pages) |
4 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Director's details changed for Mr Michael Paul Cosgrave on 1 November 2013 (2 pages) |
4 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Director's details changed for Mr Daniel Jonathan Scarfe on 1 October 2014 (2 pages) |
4 November 2014 | Registration of charge 049728230003, created on 4 November 2014 (34 pages) |
4 November 2014 | Registration of charge 049728230003, created on 4 November 2014 (34 pages) |
4 November 2014 | Registration of charge 049728230003, created on 4 November 2014 (34 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Registered office address changed from George V Place, Thames Avenue Windsor Berkshire SL4 1QP on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from George V Place, Thames Avenue Windsor Berkshire SL4 1QP on 25 March 2014 (1 page) |
25 March 2014 | Appointment of Mr Paul Laurence Underwood as a director (2 pages) |
25 March 2014 | Appointment of Mr Paul Laurence Underwood as a director (2 pages) |
19 December 2013 | Director's details changed for Mr Daniel Jonathan Scarfe on 1 January 2011 (2 pages) |
19 December 2013 | Director's details changed for Mr Daniel Jonathan Scarfe on 1 January 2011 (2 pages) |
19 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Mr Daniel Jonathan Scarfe on 1 January 2011 (2 pages) |
21 August 2013 | Satisfaction of charge 1 in full (4 pages) |
21 August 2013 | Satisfaction of charge 1 in full (4 pages) |
26 July 2013 | Registration of charge 049728230002 (57 pages) |
26 July 2013 | Registration of charge 049728230002 (57 pages) |
11 June 2013 | Appointment of Michael Paul Cosgrave as a director (3 pages) |
11 June 2013 | Appointment of Michael Paul Cosgrave as a director (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Termination of appointment of Timothy Scarfe as a secretary (2 pages) |
13 December 2010 | Termination of appointment of Timothy Scarfe as a secretary (2 pages) |
13 December 2010 | Appointment of Ciaran Mathias Cosgrave as a director (3 pages) |
13 December 2010 | Appointment of Ciaran Mathias Cosgrave as a director (3 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 November 2010 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page) |
4 November 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
4 November 2010 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page) |
4 November 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
22 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Daniel Jonathan Scarfe on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Daniel Jonathan Scarfe on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
22 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
22 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
10 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
24 September 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
24 September 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Return made up to 21/11/06; full list of members (2 pages) |
6 March 2007 | Return made up to 21/11/06; full list of members (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: ronan's lodge, forest road winkfield row bracknell RG42 7QB (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: ronan's lodge, forest road winkfield row bracknell RG42 7QB (1 page) |
11 April 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
11 April 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: ronans lodge forest road winkfield row bracknell berkshire RG42 7QB (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: ronans lodge forest road winkfield row bracknell berkshire RG42 7QB (1 page) |
7 December 2005 | Return made up to 21/11/05; full list of members (2 pages) |
7 December 2005 | Return made up to 21/11/05; full list of members (2 pages) |
9 April 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
9 April 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
13 January 2005 | Return made up to 21/11/04; full list of members
|
13 January 2005 | Return made up to 21/11/04; full list of members
|
21 November 2003 | Incorporation (8 pages) |
21 November 2003 | Incorporation (8 pages) |