Company NameVanilla 99 Limited
Company StatusDissolved
Company Number05683715
CategoryPrivate Limited Company
Incorporation Date22 January 2006(18 years, 3 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLee Jared Berry
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(2 days after company formation)
Appointment Duration11 years, 7 months (closed 05 September 2017)
RoleIT Consultant
Correspondence Address4 Sunnybank
Epsom
Surrey
KT18 7DX
Secretary NameMrs Nova Michelle Berry
StatusClosed
Appointed26 February 2008(2 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 05 September 2017)
RoleCompany Director
Correspondence Address4 Sunnybank
Epsom
Surrey
KT18 7DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePlan I.T Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2006(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2008)
Correspondence AddressLansdowne House
City Forum 250 City Road
London
EC1V 2QZ

Contact

Websitevanilla99.com
Email address[email protected]

Location

Registered AddressNightingale House
46-48 East Steet
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lee Jared Berry
100.00%
Ordinary

Financials

Year2014
Net Worth£59
Cash£10,151
Current Liabilities£50,045

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2009Return made up to 22/01/09; full list of members (3 pages)
22 January 2009Return made up to 22/01/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2008Secretary appointed mrs nova michelle berry (1 page)
28 February 2008Secretary appointed mrs nova michelle berry (1 page)
27 February 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
27 February 2008Appointment terminated secretary planit secretaries LIMITED (1 page)
27 February 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
27 February 2008Appointment terminated secretary planit secretaries LIMITED (1 page)
11 February 2008Return made up to 22/01/08; full list of members (2 pages)
11 February 2008Return made up to 22/01/08; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
28 June 2007Registered office changed on 28/06/07 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page)
28 June 2007Registered office changed on 28/06/07 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page)
4 May 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
4 May 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
6 February 2007Return made up to 22/01/07; full list of members (2 pages)
6 February 2007Return made up to 22/01/07; full list of members (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
22 January 2006Incorporation (16 pages)
22 January 2006Incorporation (16 pages)