Imperial Way
Watford
Hertfordshire
WD24 4WW
Director Name | Ruth Elizabeth Tilbrook |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2019(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD2 4WW |
Director Name | Derek John Hollaway |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(6 days after company formation) |
Appointment Duration | 3 years (resigned 23 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Sycamore Close Sedbergh Cumbria LA10 5EB |
Director Name | Mr David Anthony Langford Joyce |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2011) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Woodfur House 5 The Common Quarndon Derbyshire DE22 5JY |
Director Name | Paul Tuplin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 October 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Ballinger Court Halsey Road Watford Hertfordshire WD18 0JR |
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(6 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Mr Jean-Pierre Pierre Bonnet |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 07 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.vinciconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 233433 |
Telephone region | Watford |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,000 |
Gross Profit | £116,000 |
Net Worth | £137,000 |
Cash | £287,000 |
Current Liabilities | £226,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2020 | Application to strike the company off the register (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (14 pages) |
28 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
22 January 2019 | Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page) |
22 January 2019 | Appointment of Mr Christopher Carl Brennan as a director on 7 January 2019 (2 pages) |
22 January 2019 | Appointment of Ruth Elizabeth Tilbrook as a director on 7 January 2019 (2 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (14 pages) |
4 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
22 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
22 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
6 July 2017 | Notification of Vinci Construction Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Vinci Construction Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
30 November 2015 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages) |
30 November 2015 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
22 January 2015 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages) |
22 January 2015 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages) |
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
16 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 December 2011 | Termination of appointment of David Joyce as a director (2 pages) |
21 December 2011 | Termination of appointment of David Joyce as a director (2 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 July 2009 | Appointment terminated director derek hollaway (1 page) |
29 July 2009 | Appointment terminated director derek hollaway (1 page) |
22 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 July 2009 | Return made up to 23/06/09; full list of members (6 pages) |
11 July 2009 | Return made up to 23/06/09; full list of members (6 pages) |
11 February 2009 | Director's change of particulars / derek hollaway / 01/01/2009 (2 pages) |
11 February 2009 | Director's change of particulars / derek hollaway / 01/01/2009 (2 pages) |
14 July 2008 | Return made up to 23/06/08; full list of members (6 pages) |
14 July 2008 | Return made up to 23/06/08; full list of members (6 pages) |
10 July 2008 | Director's change of particulars / derek hollaway / 16/06/2008 (1 page) |
10 July 2008 | Director's change of particulars / derek hollaway / 16/06/2008 (1 page) |
7 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
23 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
1 June 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
1 June 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
11 July 2006 | Memorandum and Articles of Association (9 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | New secretary appointed (4 pages) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | Memorandum and Articles of Association (9 pages) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | New secretary appointed (4 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (3 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
3 July 2006 | Company name changed archticket LIMITED\certificate issued on 03/07/06 (2 pages) |
3 July 2006 | Company name changed archticket LIMITED\certificate issued on 03/07/06 (2 pages) |
22 June 2006 | Incorporation (17 pages) |
22 June 2006 | Incorporation (17 pages) |