Company NameVASS Xiii Limited
DirectorZelica Abenaa Mensah-Bonsu
Company StatusActive - Proposal to Strike off
Company Number09061616
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)
Previous NameSororis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMiss Zelica Abenaa Mensah-Bonsu
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(5 months after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Support Manager
Country of ResidenceEngland
Correspondence AddressInternational House 6 South Molton Street
London
W1K 5QF
Director NameMrs Nalintha Duku
Date of BirthMarch 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 67 Wingate Square
London
SW4 0AF
Director NameMiss Amarysse Ebony Sharice Frank
Date of BirthAugust 1998 (Born 25 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2016)
RoleStudent
Country of ResidenceEngland
Correspondence AddressMedius House 2nd Floor
2 Sheraton Street
London
W1F 8BH

Location

Registered AddressInternational House
6 South Molton Street
London
W1K 5QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 September 2020 (3 years, 7 months ago)
Next Return Due13 October 2021 (overdue)

Filing History

29 September 2020Confirmation statement made on 29 September 2020 with updates (3 pages)
15 July 2020Micro company accounts made up to 31 May 2018 (4 pages)
15 July 2020Micro company accounts made up to 31 May 2019 (4 pages)
22 June 2020Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 22 June 2020 (1 page)
18 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
16 January 2020Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2SW England to Mappin House 4 Winsley Street London W1W 8HF on 16 January 2020 (1 page)
15 January 2020Compulsory strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
12 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
2 July 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
4 April 2018Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 4 April 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (8 pages)
2 November 2017Registered office address changed from Medius House 2nd Floor 2 Sheraton Street London W1F 8BH United Kingdom to 14 Gray's Inn Road London WC1X 8HN on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Medius House 2nd Floor 2 Sheraton Street London W1F 8BH United Kingdom to 14 Gray's Inn Road London WC1X 8HN on 2 November 2017 (1 page)
30 June 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
30 June 2017Notification of Zelica Mensah-Bonsu as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Zelica Mensah-Bonsu as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Zelica Mensah-Bonsu as a person with significant control on 6 April 2016 (2 pages)
18 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
(3 pages)
18 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
(3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 July 2016Director's details changed for Miss Zelica Abenaa Mensah-Bonsu on 31 December 2015 (2 pages)
12 July 2016Director's details changed for Miss Zelica Abenaa Mensah-Bonsu on 31 December 2015 (2 pages)
12 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
11 April 2016Termination of appointment of Amarysse Ebony Sharice Frank as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Amarysse Ebony Sharice Frank as a director on 11 April 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2016Registered office address changed from 2nd Floor 2nd Floor 2 Sheraton Street London W1F 8BH United Kingdom to Medius House 2nd Floor 2 Sheraton Street London W1F 8BH on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 2nd Floor 2nd Floor 2 Sheraton Street London W1F 8BH United Kingdom to Medius House 2nd Floor 2 Sheraton Street London W1F 8BH on 16 February 2016 (1 page)
15 February 2016Registered office address changed from 2 2nd Floor 2 Sheraton Street London W1F 8BH United Kingdom to Medius House 2nd Floor 2 Sheraton Street London W1F 8BH on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 2 2nd Floor 2 Sheraton Street London W1F 8BH United Kingdom to Medius House 2nd Floor 2 Sheraton Street London W1F 8BH on 15 February 2016 (1 page)
9 December 2015Registered office address changed from Wework 2 Sheraton Street London W1F 8BH England to 2 2nd Floor 2 Sheraton Street London W1F 8BH on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Wework 2 Sheraton Street London W1F 8BH England to 2 2nd Floor 2 Sheraton Street London W1F 8BH on 9 December 2015 (1 page)
30 October 2015Registered office address changed from 8th Floor 22 Upper Ground London SE1 9PD to Wework 2 Sheraton Street London W1F 8BH on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 8th Floor 22 Upper Ground London SE1 9PD to Wework 2 Sheraton Street London W1F 8BH on 30 October 2015 (1 page)
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
10 February 2015Registered office address changed from 22 Upper Ground London SE1 9PD England to 8Th Floor 22 Upper Ground London SE1 9PD on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 22 Upper Ground London SE1 9PD England to 8Th Floor 22 Upper Ground London SE1 9PD on 10 February 2015 (1 page)
8 February 2015Registered office address changed from 3Rd Floor 67 Wingate Square London SW4 0AF England to 22 Upper Ground London SE1 9PD on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 3Rd Floor 67 Wingate Square London SW4 0AF England to 22 Upper Ground London SE1 9PD on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 3Rd Floor 67 Wingate Square London SW4 0AF England to 22 Upper Ground London SE1 9PD on 8 February 2015 (1 page)
5 November 2014Appointment of Miss Zelica Mensah-Bonsu as a director on 1 November 2014 (2 pages)
5 November 2014Appointment of Miss Zelica Mensah-Bonsu as a director on 1 November 2014 (2 pages)
5 November 2014Appointment of Miss Zelica Mensah-Bonsu as a director on 1 November 2014 (2 pages)
8 August 2014Termination of appointment of Nalintha Duku as a director on 8 August 2014 (1 page)
8 August 2014Appointment of Miss Amarysse Ebony Sharice Frank as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of Nalintha Duku as a director on 8 August 2014 (1 page)
8 August 2014Appointment of Miss Amarysse Ebony Sharice Frank as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of Nalintha Duku as a director on 8 August 2014 (1 page)
8 August 2014Appointment of Miss Amarysse Ebony Sharice Frank as a director on 8 August 2014 (2 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(24 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(24 pages)