Company NameVend Direct Ltd
DirectorGerard Drohan
Company StatusLiquidation
Company Number05307970
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerard Drohan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2007(2 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Northey Avenue
Cheam
Surrey
SM2 7HJ
Secretary NameJennie Drohan
NationalityBritish
StatusCurrent
Appointed26 October 2007(2 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address62 Northey Avenue
Cheam
Surrey
SM2 7HJ
Director NameJennie Drohan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address62 Northey Avenue
Cheam
Surrey
SM2 7HJ
Director NameJennie Drohan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address62 Northey Avenue
Cheam
Surrey
SM2 7HJ
Secretary NameJennie Drohan
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address62 Northey Avenue
Cheam
Surrey
SM2 7HJ
Secretary NameChristina Kinsella
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address88 Castle Dawson
Maynooth
Co Kildare
Ireland
Director NameDominic Southin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(1 year, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 July 2006)
RoleVending
Correspondence AddressSurrey House
34 Eden Street
Kingston Upon Thames
Surrey
KT1 1ER
Secretary NameDominic Southin
NationalityBritish
StatusResigned
Appointed07 March 2006(1 year, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 July 2006)
RoleVending
Correspondence AddressSurrey House
34 Eden Street
Kingston Upon Thames
Surrey
KT1 1ER
Secretary NameLucy Duckworth
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressSurrey House
34 Eden Street
Kingston Upon Thames
Surrey
KT1 1ER

Location

Registered AddressSuite 24, Fitzroy House
Lynwood Drive
Worcester Park
Surrey
KT4 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2006
Turnover£174,983
Gross Profit£56,796
Net Worth-£3,383
Cash£1,335
Current Liabilities£38,066

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due22 December 2016 (overdue)

Filing History

26 April 2009Order of court to wind up (1 page)
26 April 2009Order of court to wind up (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
18 September 2008Return made up to 08/12/07; no change of members (6 pages)
18 September 2008Return made up to 08/12/07; no change of members (6 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007Secretary resigned (1 page)
3 April 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
3 April 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 April 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 April 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
19 July 2006New director appointed (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006New director appointed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: surrey house, 34 eden street kingston upon thames surrey KT1 1ER (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: surrey house, 34 eden street kingston upon thames surrey KT1 1ER (1 page)
8 March 2006New secretary appointed (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New secretary appointed (1 page)
8 March 2006New director appointed (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (1 page)
8 March 2006New secretary appointed (1 page)
8 March 2006Secretary resigned (1 page)
6 March 2006Registered office changed on 06/03/06 from: office 5 units 1-3 wyvern estate beverley way new malden surrey KT3 4PH (1 page)
6 March 2006Registered office changed on 06/03/06 from: office 5 units 1-3 wyvern estate beverley way new malden surrey KT3 4PH (1 page)
11 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/06
(8 pages)
11 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/06
(8 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
8 December 2004Incorporation (13 pages)
8 December 2004Incorporation (13 pages)