London
SE1 2HD
Director Name | Mr Brandon Blair Nussey |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 16 April 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 February 2023) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | Hay’S Lane House, 2nd Floor 1 Hay’S Lane London SE1 2HD |
Director Name | Mr Patrick Pichette |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 16 April 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 February 2023) |
Role | Chair Person |
Country of Residence | United Kingdom |
Correspondence Address | Hay’S Lane House, 2nd Floor 1 Hay’S Lane London SE1 2HD |
Secretary Name | Dan Micak |
---|---|
Status | Closed |
Appointed | 16 April 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 February 2023) |
Role | Company Director |
Correspondence Address | Hay’S Lane House, 2nd Floor 1 Hay’S Lane London SE1 2HD |
Director Name | Angus Hugh Weir |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 2 Nuffield Street Auckland 1023 |
Director Name | Vaughan Fergusson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 97 Hackney Road London E2 8ET |
Secretary Name | Kevin Leslie Beare |
---|---|
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Forest House,3-5 Horndean Road Bracknell RG12 0XQ |
Secretary Name | Mr Scott James Brown |
---|---|
Status | Resigned |
Appointed | 30 November 2014(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2018) |
Role | Company Director |
Correspondence Address | C/- Sable Accounting Limited Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | Mr Alexander John Fala |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT |
Secretary Name | Sable Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2018(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 2021) |
Correspondence Address | 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT |
Registered Address | Hay’S Lane House, 2nd Floor 1 Hay’S Lane London SE1 2HD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
100 at £1 | Vend LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2022 | Application to strike the company off the register (1 page) |
22 August 2022 | Registered office address changed from 1 Hay’S Lane, Hay’S Lane House, 2nd Floor, 1 Hay’S Lane London SE1 2HD England to Hay’S Lane House, 2nd Floor 1 Hay’S Lane London SE1 2HD on 22 August 2022 (1 page) |
22 August 2022 | Registered office address changed from 1 Battle Bridge Lane London SE1 2HP England to 1 Hay’S Lane, Hay’S Lane House, 2nd Floor, 1 Hay’S Lane London SE1 2HD on 22 August 2022 (1 page) |
25 April 2022 | Director's details changed for Mr. Patrick Pichette on 25 April 2022 (2 pages) |
25 April 2022 | Director's details changed for Mr Brandon Blair Nussey on 25 April 2022 (2 pages) |
25 April 2022 | Director's details changed for Mr Dax Dasilva on 25 April 2022 (2 pages) |
25 April 2022 | Registered office address changed from 97 Hackney Road London E2 8ET England to 1 Battle Bridge Lane London SE1 2HP on 25 April 2022 (1 page) |
21 January 2022 | Confirmation statement made on 27 September 2021 with updates (5 pages) |
21 January 2022 | Cessation of Lightspeed Pos Inc. as a person with significant control on 16 April 2021 (1 page) |
21 January 2022 | Notification of Lightspeed Pos Uk Ltd as a person with significant control on 16 April 2021 (2 pages) |
24 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2021 | Resolutions
|
12 May 2021 | Memorandum and Articles of Association (9 pages) |
10 May 2021 | Notification of Lightspeed Pos Inc. as a person with significant control on 16 April 2021 (2 pages) |
10 May 2021 | Withdrawal of a person with significant control statement on 10 May 2021 (2 pages) |
23 April 2021 | Termination of appointment of Vaughan Fergusson as a director on 16 April 2021 (1 page) |
22 April 2021 | Appointment of Mr Brandon Blair Nussey as a director on 16 April 2021 (2 pages) |
22 April 2021 | Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to 97 Hackney Road London E2 8ET on 22 April 2021 (1 page) |
22 April 2021 | Appointment of Mr Patrick Pichette as a director on 16 April 2021 (2 pages) |
22 April 2021 | Appointment of Mr Dax Dasilva as a director on 16 April 2021 (2 pages) |
21 April 2021 | Appointment of Dan Micak as a secretary on 16 April 2021 (2 pages) |
21 April 2021 | Termination of appointment of Sable Secretaries Limited as a secretary on 16 April 2021 (1 page) |
19 November 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Alexander John Fala as a director on 20 March 2020 (1 page) |
11 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
3 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
16 May 2019 | Director's details changed for Vaughan Fergusson on 15 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Vaughan Fergusson on 15 May 2019 (2 pages) |
15 May 2019 | Secretary's details changed for Sable Secretaries Limited on 15 May 2019 (1 page) |
1 February 2019 | Registered office address changed from C/- Sable Accounting Limited Castlewood House, 77-91 New Oxford Street London WC1A 1DG United Kingdom to C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 1 February 2019 (1 page) |
30 January 2019 | Director's details changed for Vaughan Douglas Rowsell on 22 January 2019 (2 pages) |
6 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
31 August 2018 | Cessation of Vend Software Limited as a person with significant control on 31 August 2018 (1 page) |
31 August 2018 | Notification of a person with significant control statement (2 pages) |
2 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
28 February 2018 | Termination of appointment of Scott James Brown as a secretary on 26 February 2018 (1 page) |
28 February 2018 | Appointment of Sable Secretaries Limited as a secretary on 27 February 2018 (2 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
4 July 2017 | Registered office address changed from Vend Software Uk Ltd 1st Floor 77 Leonard Street London EC2A 4QS England to C/- Sable Accounting Limited Castlewood House, 77-91 New Oxford Street London WC1A 1DG on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from Vend Software Uk Ltd 1st Floor 77 Leonard Street London EC2A 4QS England to C/- Sable Accounting Limited Castlewood House, 77-91 New Oxford Street London WC1A 1DG on 4 July 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
30 November 2016 | Registered office address changed from Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG England to Vend Software Uk Ltd 1st Floor 77 Leonard Street London EC2A 4QS on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG England to Vend Software Uk Ltd 1st Floor 77 Leonard Street London EC2A 4QS on 30 November 2016 (1 page) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2016 | Full accounts made up to 31 March 2015 (13 pages) |
8 May 2016 | Full accounts made up to 31 March 2015 (13 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Director's details changed for Mr Alexander John Fala on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Mr Alexander John Fala on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Vaughan Douglas Rowsell on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Vaughan Douglas Rowsell on 6 January 2016 (2 pages) |
8 September 2015 | Termination of appointment of Angus Hugh Weir as a director on 1 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Angus Hugh Weir as a director on 1 September 2015 (1 page) |
8 September 2015 | Appointment of Mr Alexander John Fala as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Alexander John Fala as a director on 1 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Angus Hugh Weir as a director on 1 September 2015 (1 page) |
8 September 2015 | Appointment of Mr Alexander John Fala as a director on 1 September 2015 (2 pages) |
30 July 2015 | Registered office address changed from Forest House,3-5 Horndean Road Bracknell RG12 0XQ to Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from Forest House,3-5 Horndean Road Bracknell RG12 0XQ to Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG on 30 July 2015 (1 page) |
10 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
22 December 2014 | Appointment of Mr Scott James Brown as a secretary on 30 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Kevin Leslie Beare as a secretary on 30 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Kevin Leslie Beare as a secretary on 30 November 2014 (1 page) |
22 December 2014 | Appointment of Mr Scott James Brown as a secretary on 30 November 2014 (2 pages) |
8 September 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
8 September 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|