Company NameVascumed Limited
Company StatusDissolved
Company Number06780648
CategoryPrivate Limited Company
Incorporation Date29 December 2008(15 years, 3 months ago)
Dissolution Date10 March 2013 (11 years 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 Martin John Gregory Ellis
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2008(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressEden House
Warren Road
Liss Forest
Hampshire
GU33 7DD
Director NameMr Maurice McCone
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Bedford Wing
Fairfield Hall
Stotford
SG5 4FX
Secretary NameMrs Helen Mary MacDonald
NationalityBritish
StatusClosed
Appointed29 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Raeburn Avenue
Surbiton
Surrey
KT5 9EF

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

100 at 1Martin Ellis & Maurice Mccone
100.00%
Other

Financials

Year2014
Net Worth-£217,872
Cash£2,301
Current Liabilities£310,772

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2013Final Gazette dissolved following liquidation (1 page)
10 March 2013Final Gazette dissolved following liquidation (1 page)
10 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
10 December 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
18 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2011Appointment of a voluntary liquidator (1 page)
18 November 2011Statement of affairs with form 4.19 (5 pages)
18 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-15
(1 page)
18 November 2011Appointment of a voluntary liquidator (1 page)
18 November 2011Statement of affairs with form 4.19 (5 pages)
11 November 2011Registered office address changed from Thameside House Hurst Road Hampton Court Surrey KT8 9AY United Kingdom on 11 November 2011 (1 page)
11 November 2011Registered office address changed from Thameside House Hurst Road Hampton Court Surrey KT8 9AY United Kingdom on 11 November 2011 (1 page)
6 June 2011Annual return made up to 17 March 2011
Statement of capital on 2011-06-06
  • GBP 100
(16 pages)
6 June 2011Annual return made up to 17 March 2011
Statement of capital on 2011-06-06
  • GBP 100
(16 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 January 2010Director's details changed for Mr Maurice Mccone on 29 December 2009 (2 pages)
27 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Maurice Mccone on 29 December 2009 (2 pages)
27 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 December 2008Incorporation (13 pages)
29 December 2008Incorporation (13 pages)