Company NameVecta Environmental Services Limited
Company StatusDissolved
Company Number09293519
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Charlie Alan Stephens
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2018(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Station Passage
London
E18 1JL
Director NameMr Farhad Cheroomi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Islanbd
SS8 9DE
Director NameMr Jake Robert Goddard
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr James Alexander Bloor
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMiss Elizabeth Cheroomi
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMiss Josephine Cheroomi
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(2 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMiss Victoria Cheroomi
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE

Location

Registered Address73 Station Passage
London
E18 1JL
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Shareholders

66 at £1Farhad Cheroomi
66.00%
Ordinary
33 at £1James Bloor
33.00%
Ordinary
1 at £1Elizabeth Cheroomi
1.00%
Ordinary

Accounts

Latest Accounts29 November 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Charges

5 October 2018Delivered on: 9 October 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Cessation of Farhad Cheroomi as a person with significant control on 3 December 2018 (1 page)
17 December 2018Termination of appointment of Farhad Cheroomi as a director on 3 December 2018 (1 page)
17 December 2018Appointment of Mr Charlie Alan Stephens as a director on 3 December 2018 (2 pages)
17 December 2018Notification of Charlie Alan Stephens as a person with significant control on 3 December 2018 (2 pages)
17 December 2018Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to 73 Station Passage London E18 1JL on 17 December 2018 (1 page)
29 November 2018Total exemption full accounts made up to 29 November 2017 (11 pages)
28 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
9 October 2018Registration of charge 092935190001, created on 5 October 2018 (55 pages)
30 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
30 July 2018Termination of appointment of James Alexander Bloor as a director on 27 July 2018 (1 page)
22 January 2018Termination of appointment of Elizabeth Cheroomi as a director on 22 January 2018 (1 page)
4 December 2017Termination of appointment of Jake Robert Goddard as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Victoria Cheroomi as a director on 4 December 2017 (1 page)
28 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
9 August 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
9 August 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
28 June 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 258,400.00
(8 pages)
28 June 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 258,400.00
(8 pages)
28 June 2017Change of share class name or designation (2 pages)
28 June 2017Change of share class name or designation (2 pages)
21 June 2017Resolutions
  • RES13 ‐ Shares converted/new shares 03/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
21 June 2017Resolutions
  • RES13 ‐ Shares converted/new shares 03/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
5 May 2017Appointment of Mr Jake Robert Goddard as a director on 1 April 2017 (2 pages)
5 May 2017Appointment of Miss Victoria Cheroomi as a director on 1 April 2017 (2 pages)
5 May 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 258,100
(3 pages)
5 May 2017Appointment of Miss Victoria Cheroomi as a director on 1 April 2017 (2 pages)
5 May 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 258,100
(3 pages)
5 May 2017Appointment of Mr Jake Robert Goddard as a director on 1 April 2017 (2 pages)
23 February 2017Termination of appointment of Josephine Cheroomi as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Josephine Cheroomi as a director on 23 February 2017 (1 page)
4 January 2017Appointment of Miss Josephine Cheroomi as a director on 4 January 2017 (2 pages)
4 January 2017Appointment of Miss Josephine Cheroomi as a director on 4 January 2017 (2 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Termination of appointment of Jake Robert Goddard as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Jake Robert Goddard as a director on 25 November 2015 (1 page)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
8 December 2014Appointment of Mr Jake Robert Goddard as a director on 8 December 2014 (2 pages)
8 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100
(3 pages)
8 December 2014Appointment of Mr Jake Robert Goddard as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Miss Elizabeth Cheroomi as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mr James Alexander Bloor as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mr James Alexander Bloor as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Miss Elizabeth Cheroomi as a director on 8 December 2014 (2 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 33
(43 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 33
(43 pages)