Company NameVIP Connectz Limited
Company StatusDissolved
Company Number06390735
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameScott Mercker
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address7004 Harrods Landing
Prospect
Kentucky
40059
United States
Director NameMr Paul Richard Miller
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cardinal Avenue
Borehamwood
Hertfordshire
WD6 1EN
Director NamePresley Wilson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address9681 Sleepy Hollow Lane
Boise
Idaho
83714
United States
Director NameMr Colin Dennis Turner
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2011)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address14 Roman Way
Burnham On Crouch
Essex
CM0 8UE

Location

Registered Address66-68 High Road
High Road Bushey Heath
Bushey
Hertfordshire
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2011Compulsory strike-off action has been suspended (1 page)
27 April 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
17 January 2011Termination of appointment of Colin Turner as a director (1 page)
17 January 2011Termination of appointment of Colin Turner as a director (1 page)
17 January 2011Registered office address changed from 14 Roman Way Burnham on Crouch Essex CM0 8UE England on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 14 Roman Way Burnham on Crouch Essex CM0 8UE England on 17 January 2011 (1 page)
27 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 100
(4 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 100
(4 pages)
30 October 2009Director's details changed for Mr Colin Turner on 9 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Colin Turner on 9 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Colin Turner on 9 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 100
(4 pages)
9 October 2009Registered office address changed from 19 Minerva Drive Watford Herts WD24 5LD on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 19 Minerva Drive Watford Herts WD24 5LD on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 19 Minerva Drive Watford Herts WD24 5LD on 9 October 2009 (1 page)
12 August 2009Accounts made up to 31 October 2008 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
10 April 2009Return made up to 04/10/08; full list of members (3 pages)
10 April 2009Return made up to 04/10/08; full list of members (3 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2008Appointment Terminated Director presley wilson (1 page)
14 November 2008Appointment terminated director presley wilson (1 page)
13 November 2008Registered office changed on 13/11/2008 from ivy house 35 high street bushey herts WD23 1BD (1 page)
13 November 2008Director appointed mr colin turner (1 page)
13 November 2008Registered office changed on 13/11/2008 from ivy house 35 high street bushey herts WD23 1BD (1 page)
13 November 2008Director appointed mr colin turner (1 page)
20 March 2008Registered office changed on 20/03/2008 from 19 cardinal avenue borehamwood hertfordshire WD6 1EN (1 page)
20 March 2008Registered office changed on 20/03/2008 from 19 cardinal avenue borehamwood hertfordshire WD6 1EN (1 page)
19 March 2008Appointment Terminated Director paul miller (1 page)
19 March 2008Appointment terminated director paul miller (1 page)
4 October 2007Incorporation (15 pages)
4 October 2007Incorporation (15 pages)