VEDAG LIMITED

Register to unlock more data on OkredoRegister

VEDAG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03613428

Incorporation date

10/08/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O ICOPAL LIMITED, Icopal Limited Barton Dock Road, Stretford, Manchester M32 0YLCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1998)
dot icon07/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2013
First Gazette notice for voluntary strike-off
dot icon04/12/2013
Application to strike the company off the register
dot icon27/11/2013
Statement by Directors
dot icon27/11/2013
Statement of capital on 2013-11-28
dot icon27/11/2013
Solvency Statement dated 15/11/13
dot icon27/11/2013
Resolutions
dot icon12/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mr Matthew James Mylrea Scoffield on 2013-07-03
dot icon06/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon17/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/07/2012
Director's details changed for Mr Matthew James Mylrea Scoffield on 2012-07-03
dot icon11/01/2012
Director's details changed for Mr Matthew James Mylrea Scoffield on 2012-01-12
dot icon10/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon07/08/2011
Termination of appointment of Ole Rosgaard as a director
dot icon26/07/2011
Appointment of Mr Matthew James Mylrea Scoffield as a director
dot icon23/05/2011
Director's details changed for Mr Paul Stel on 2011-05-23
dot icon23/05/2011
Secretary's details changed for Mr Paul Stel on 2011-05-23
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon27/10/2010
Director's details changed for Mr Paul Stel on 2010-10-22
dot icon27/10/2010
Secretary's details changed for Mr Paul Stel on 2010-10-22
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon17/08/2010
Registered office address changed from C/O Icopal Limited Icopal Limited Barton Dock Road Stretford Manchester M32 0YL on 2010-08-18
dot icon17/08/2010
Registered office address changed from 23 Homer Road Solihull West Midlands B91 3QG on 2010-08-18
dot icon03/08/2010
Termination of appointment of Christopher Stephan as a director
dot icon27/07/2010
Appointment of Mr Paul Stel as a secretary
dot icon27/07/2010
Appointment of Mr Ole Rosgaard as a director
dot icon27/07/2010
Termination of appointment of James Mathieson as a director
dot icon27/07/2010
Termination of appointment of Christopher Finnerty as a director
dot icon27/07/2010
Termination of appointment of Christopher Finnerty as a secretary
dot icon03/06/2010
Termination of appointment of Constantin Von Kessel as a director
dot icon03/06/2010
Appointment of Mr Paul Stel as a director
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2009
Director appointed mr. James mathieson
dot icon02/09/2009
Secretary appointed mr christopher james edward finnerty
dot icon02/09/2009
Return made up to 11/08/09; full list of members
dot icon02/09/2009
Director appointed mr christopher james edward finnerty
dot icon02/09/2009
Appointment Terminated Director georg khevenhuller
dot icon02/09/2009
Appointment Terminated Secretary constantin von kessel
dot icon18/01/2009
Appointment Terminated Director erwin artacker
dot icon16/09/2008
Registered office changed on 17/09/2008 from 23 homer road solihull west midlands B91 3QG united kingdom
dot icon31/08/2008
Registered office changed on 01/09/2008 from warwick house 87 warwick road olton solihull west midlands B92 7HP
dot icon19/08/2008
Return made up to 11/08/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/02/2008
Resolutions
dot icon09/09/2007
Return made up to 11/08/07; no change of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/08/2006
Return made up to 11/08/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/09/2005
Return made up to 11/08/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/12/2004
New secretary appointed;new director appointed
dot icon15/12/2004
Secretary resigned;director resigned
dot icon31/08/2004
Return made up to 11/08/04; full list of members
dot icon31/08/2004
Director's particulars changed
dot icon27/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/10/2003
New director appointed
dot icon19/08/2003
Return made up to 11/08/03; full list of members
dot icon10/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/01/2003
New director appointed
dot icon08/12/2002
Certificate of change of name
dot icon17/08/2002
Return made up to 11/08/02; full list of members
dot icon29/07/2002
Particulars of mortgage/charge
dot icon08/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/01/2002
Registered office changed on 26/01/02 from: 5 calthorpe road edgbaston birmingham B15 1RD
dot icon17/12/2001
Return made up to 11/08/01; full list of members
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon19/08/2001
Director resigned
dot icon19/08/2001
New director appointed
dot icon12/11/2000
Return made up to 11/08/00; full list of members
dot icon11/10/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon31/10/1999
Accounts for a small company made up to 1999-08-31
dot icon21/09/1999
Return made up to 11/08/99; full list of members
dot icon18/10/1998
Ad 21/08/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon18/10/1998
Resolutions
dot icon18/10/1998
£ nc 100/10000 20/08/98
dot icon23/08/1998
Director resigned
dot icon23/08/1998
Secretary resigned;director resigned
dot icon23/08/1998
New director appointed
dot icon23/08/1998
New secretary appointed;new director appointed
dot icon23/08/1998
Registered office changed on 24/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon10/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathieson, James
Director
20/09/2009 - 27/07/2010
7
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
10/08/1998 - 13/08/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
10/08/1998 - 13/08/1998
16826
Combined Nominees Limited
Nominee Director
10/08/1998 - 13/08/1998
7286
Hull, Kate
Director
14/08/1998 - 24/11/2004
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VEDAG LIMITED

VEDAG LIMITED is an(a) Dissolved company incorporated on 10/08/1998 with the registered office located at C/O ICOPAL LIMITED, Icopal Limited Barton Dock Road, Stretford, Manchester M32 0YL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VEDAG LIMITED?

toggle

VEDAG LIMITED is currently Dissolved. It was registered on 10/08/1998 and dissolved on 07/04/2014.

Where is VEDAG LIMITED located?

toggle

VEDAG LIMITED is registered at C/O ICOPAL LIMITED, Icopal Limited Barton Dock Road, Stretford, Manchester M32 0YL.

What does VEDAG LIMITED do?

toggle

VEDAG LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VEDAG LIMITED?

toggle

The latest filing was on 07/04/2014: Final Gazette dissolved via voluntary strike-off.