Company NameVend Me 24/7 Limited
Company StatusDissolved
Company Number05412691
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date27 August 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Stuart Dickson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(5 months after company formation)
Appointment Duration7 years, 12 months (closed 27 August 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address30 New Pond Road
Holmer Green
Bucks
HP15 6SU
Director NameMr Manuel Grove
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Sylvan Court
Haling Park Road
Croydon
Surrey
CR2 6NJ
Secretary NameDeborah Newton
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Wandle Side
Croydon
Greater London
CR0 4JY

Location

Registered Address73 Park Lane
Croydon
Greater London
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stuart Dickson
100.00%
Ordinary

Financials

Year2014
Net Worth-£259
Cash£1,956
Current Liabilities£14,343

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 1
(3 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 1
(3 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 1
(3 pages)
30 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr Stuart Dickson on 4 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Stuart Dickson on 4 April 2010 (2 pages)
28 May 2010Termination of appointment of Deborah Newton as a secretary (1 page)
28 May 2010Director's details changed for Mr Stuart Dickson on 4 April 2010 (2 pages)
28 May 2010Termination of appointment of Deborah Newton as a secretary (1 page)
1 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 April 2009Return made up to 04/04/09; full list of members (3 pages)
9 April 2009Return made up to 04/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 July 2008Return made up to 04/04/08; full list of members (3 pages)
30 July 2008Return made up to 04/04/08; full list of members (3 pages)
29 July 2008Director's change of particulars / stuart dickson / 23/04/2007 (2 pages)
29 July 2008Director's Change of Particulars / stuart dickson / 23/04/2007 / Title was: , now: mr; HouseName/Number was: , now: 30; Street was: 38 meavy close, now: new pond road; Post Town was: high wycombe, now: holmer green; Region was: , now: buckinghamshire; Post Code was: HP13 7BH, now: HP15 6SU; Country was: , now: england (2 pages)
28 July 2008Return made up to 04/04/07; full list of members (3 pages)
28 July 2008Return made up to 04/04/07; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 June 2006Return made up to 04/04/06; full list of members (6 pages)
15 June 2006Return made up to 04/04/06; full list of members (6 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
13 October 2005New director appointed (1 page)
13 October 2005New director appointed (1 page)
4 April 2005Incorporation (19 pages)
4 April 2005Incorporation (19 pages)