Ryde
Isle Of Wight
PO33 2TQ
Director Name | Mr Paul Robert Garbett |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Road Brading Sandown Isle Of Wight PO36 0DT |
Director Name | Mrs Joanne Claire Stevenson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Swanmore Road Ryde Isle Of Wight PO33 2TQ |
Secretary Name | Garbetts Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Correspondence Address | 2 New Road Brading Sandown Isle Of Wight PO36 0DT |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Christopher Stevenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,542 |
Cash | £35,093 |
Current Liabilities | £48,294 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2014 | Appointment of a voluntary liquidator (2 pages) |
19 May 2014 | Court order insolvency:court order - removal of liquidator (14 pages) |
19 May 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 May 2013 | Appointment of a voluntary liquidator (1 page) |
2 May 2013 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 2 May 2013 (2 pages) |
2 May 2013 | Statement of affairs with form 4.19 (6 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 2 May 2013 (2 pages) |
5 February 2013 | Termination of appointment of Joanne Stevenson as a director (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Termination of appointment of Garbett Nominees Limited as a secretary (1 page) |
29 July 2011 | Appointment of Joanne Claire Stevenson as a director (2 pages) |
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Company name changed vectis 647 LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Change of name notice (2 pages) |
22 September 2010 | Appointment of Mr Christopher Stevenson as a director (2 pages) |
22 September 2010 | Termination of appointment of Paul Garbett as a director (1 page) |
22 September 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
22 September 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
15 February 2010 | Incorporation (21 pages) |