London
SE1 3XJ
Director Name | Mr Michael Paul Cosgrave |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 November 2014(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laxmi Building 57 Bermondsey Street London SE1 3XJ |
Director Name | Mr Peter William Kempton |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Brackens London Road Ascot Berkshire SL5 8BE |
Director Name | Mr Paul William Kempton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laxmi Building 57 Bermondsey Street London SE1 3XJ |
Secretary Name | Mr Simon Vincent Le Druillenec |
---|---|
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Laxmi Building 57 Bermondsey Street London SE1 3XJ |
Registered Address | The Laxmi Building 57 Bermondsey Street London SE1 3XJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
10 at £1 | Vega Technologies Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2015 | Application to strike the company off the register (3 pages) |
10 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | Termination of appointment of Simon Vincent Le Druillenec as a secretary on 30 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Simon Vincent Le Druillenec as a secretary on 30 June 2015 (2 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2014 | Appointment of Mr Michael Paul Cosgrave as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Michael Paul Cosgrave as a director on 11 November 2014 (2 pages) |
9 July 2014 | Termination of appointment of Paul Kempton as a director (1 page) |
9 July 2014 | Appointment of Mr Paul Laurence Underwood as a director (2 pages) |
9 July 2014 | Termination of appointment of Paul Kempton as a director (1 page) |
9 July 2014 | Registered office address changed from the Brackens London Road Ascot Berkshire SL5 8BE on 9 July 2014 (1 page) |
9 July 2014 | Appointment of Mr Paul Laurence Underwood as a director (2 pages) |
9 July 2014 | Registered office address changed from the Brackens London Road Ascot Berkshire SL5 8BE on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from the Brackens London Road Ascot Berkshire SL5 8BE on 9 July 2014 (1 page) |
13 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Termination of appointment of Peter Kempton as a director (1 page) |
28 March 2013 | Termination of appointment of Peter Kempton as a director (1 page) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Director's details changed for Mr Paul William Kempton on 1 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Paul William Kempton on 1 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Peter William Kempton on 1 January 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Mr Simon Vincent Le Druillenec on 1 January 2012 (1 page) |
20 February 2012 | Secretary's details changed for Mr Simon Vincent Le Druillenec on 1 January 2012 (1 page) |
20 February 2012 | Director's details changed for Mr Peter William Kempton on 1 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Paul William Kempton on 1 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Peter William Kempton on 1 January 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Mr Simon Vincent Le Druillenec on 1 January 2012 (1 page) |
19 August 2011 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 19 August 2011 (1 page) |
24 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
24 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
16 February 2011 | Incorporation (24 pages) |
16 February 2011 | Incorporation (24 pages) |