Company NameVectone Eb Limited
Company StatusDissolved
Company Number05123618
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 10 months ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)
Previous NameACL Industries Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameRajshankar Balasingham
NationalitySri Lankan
StatusClosed
Appointed16 March 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 31 July 2007)
RoleCOO
Correspondence Address10 Chipka Street
London
E14 3LD
Director NameRajshankar Balasingham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySri Lankan
StatusClosed
Appointed23 June 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 31 July 2007)
RoleCOO
Correspondence Address10 Chipka Street
London
E14 3LD
Director NameMr Baskaran Allirajah
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(2 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 31 July 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address67 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameVijeeyakumar Mahalingam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed29 July 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2006)
RoleBusiness Developer
Correspondence Address58 Marsh Wall
London
E14 9TP
Secretary NameMiguel Angel Galve Fernandez
NationalitySpanish
StatusResigned
Appointed29 July 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2006)
RoleCompany Director
Correspondence Address20 Cahir Street
London
E14 3QR
Director NameMr Baskaran Allirajah
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 June 2006)
RoleCEO
Country of ResidenceEngland
Correspondence Address67 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameMr Amitabh Sharma
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Coolgardie Avenue
Chigwell
Essex
IG7 5AX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address58 Marsh Wall
London
E14 9TP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
8 March 2007Application for striking-off (1 page)
27 October 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
9 June 2006Return made up to 10/05/06; full list of members (6 pages)
27 March 2006New secretary appointed (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
22 July 2005Delivery ext'd 3 mth 31/05/05 (1 page)
24 May 2005Secretary's particulars changed (1 page)
20 May 2005Return made up to 10/05/05; full list of members (2 pages)
17 August 2004Company name changed acl industries LIMITED\certificate issued on 17/08/04 (2 pages)
3 August 2004New secretary appointed (1 page)
3 August 2004Registered office changed on 03/08/04 from: 58 marsh wall london E14 9TP (1 page)
3 August 2004New director appointed (1 page)
2 August 2004Registered office changed on 02/08/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
10 May 2004Incorporation (16 pages)