Company NameVectis 481 Limited
Company StatusDissolved
Company Number05955871
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stuart Irvine Phillips
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(6 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 26 February 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address50a Augustus Road
London
SW19 6LZ
Secretary NameMrs Annette Phillips
StatusClosed
Appointed19 October 2011(5 years after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Correspondence Address50a Augustus Road
Southfields
Wimbledon
SW19 6LZ
Secretary NameMichael George Phillips
NationalityBritish
StatusResigned
Appointed10 April 2007(6 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 2011)
RoleCompany Director
Correspondence Address40 Western Avenue
Woodley
Reading
Berkshire
RG5 3BH
Director NameGarbetts Consulting Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence AddressArnold House
2 New Road Brading
Sandown
Isle Of Wight
PO36 0DT
Secretary NameGarbetts Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence AddressArnold House
2 New Road Brading
Sandown
Isle Of Wight
PO36 0DT

Location

Registered Address50a Augustus Road
Southfields
London
SW19 6LZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Shareholders

100 at £1Stuart Phillips & Annette Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£39
Cash£19,697
Current Liabilities£21,974

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
1 November 2012Application to strike the company off the register (3 pages)
1 November 2012Application to strike the company off the register (3 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 24 May 2012 (1 page)
19 October 2011Appointment of Mrs Annette Phillips as a secretary on 19 October 2011 (2 pages)
19 October 2011Termination of appointment of Michael George Phillips as a secretary on 18 October 2011 (1 page)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 100
(4 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 100
(4 pages)
19 October 2011Appointment of Mrs Annette Phillips as a secretary (2 pages)
19 October 2011Termination of appointment of Michael Phillips as a secretary (1 page)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 100
(4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Mr. Stuart Irvine Phillips on 28 October 2010 (2 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Mr. Stuart Irvine Phillips on 28 October 2010 (2 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 October 2009Director's details changed for Mr. Stuart Irvine Phillips on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Stuart Irvine Phillips on 10 October 2009 (2 pages)
16 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Mr. Stuart Irvine Phillips on 10 October 2009 (2 pages)
16 October 2009Director's details changed for Mr. Stuart Irvine Phillips on 10 October 2009 (2 pages)
16 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
24 October 2008Director's change of particulars / stuart phillips / 24/10/2008 (1 page)
24 October 2008Return made up to 04/10/08; full list of members (3 pages)
24 October 2008Return made up to 04/10/08; full list of members (3 pages)
24 October 2008Director's Change of Particulars / stuart phillips / 24/10/2008 / Title was: , now: mr.; Occupation was: business analyst, now: consultant (1 page)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 December 2007Return made up to 04/10/07; full list of members (2 pages)
5 December 2007Return made up to 04/10/07; full list of members (2 pages)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007New secretary appointed (1 page)
19 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 April 2007Accounts made up to 31 March 2007 (1 page)
19 April 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
19 April 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
11 April 2007Ad 10/04/07--------- £ si 100@1=100 £ ic 1/101 (1 page)
11 April 2007Ad 10/04/07--------- £ si 100@1=100 £ ic 1/101 (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
4 October 2006Incorporation (13 pages)
4 October 2006Incorporation (13 pages)