Company NameVasco Deco Limited
Company StatusDissolved
Company Number06015345
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 4 months ago)
Dissolution Date15 March 2011 (13 years, 1 month 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 Alexandre Bogdan Almajeanu
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFranch
Correspondence Address23 Rue Las Cases
Paris
75007
France
Director NameFrancisco Xavier De Melo E Castro Pinto Soares
Date of BirthDecember 1963 (Born 60 years ago)
NationalityPortuguese
StatusClosed
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue De Martignac
Paris
75007
France
Secretary NameGAC Secretary Ltd (Corporation)
StatusClosed
Appointed24 January 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 15 March 2011)
Correspondence AddressUnit 3 8th Floor Ellerman House
12-20 Camomile Street
London
EC3A 7PT
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence AddressDept 706
78 Marylebone High Street
London
W1U 5AP

Location

Registered AddressUnit 3, 8th Floor Ellerman House
12-20 Camomile Street
London
EC3A 7PT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,000
(5 pages)
24 February 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,000
(5 pages)
24 February 2010Director's details changed for Alexandre Bogdan Almajeanu on 12 January 2010 (2 pages)
24 February 2010Director's details changed for Francisco Xavier De Melo E Castro Pinto Soares on 12 January 2010 (2 pages)
24 February 2010Secretary's details changed for Gac Secretary Ltd on 12 January 2010 (2 pages)
24 February 2010Director's details changed for Francisco Xavier De Melo E Castro Pinto Soares on 12 January 2010 (2 pages)
24 February 2010Director's details changed for Alexandre Bogdan Almajeanu on 12 January 2010 (2 pages)
24 February 2010Secretary's details changed for Gac Secretary Ltd on 12 January 2010 (2 pages)
25 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
25 September 2009Accounts made up to 30 November 2008 (2 pages)
23 March 2009Return made up to 30/11/08; full list of members (4 pages)
23 March 2009Return made up to 30/11/08; full list of members (4 pages)
8 August 2008Accounts made up to 30 November 2007 (2 pages)
8 August 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
25 January 2008Return made up to 30/11/07; full list of members (2 pages)
25 January 2008Return made up to 30/11/07; full list of members (2 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
30 November 2006Incorporation (17 pages)
30 November 2006Incorporation (17 pages)