VEGAPLAN LIMITED

Register to unlock more data on OkredoRegister

VEGAPLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02308738

Incorporation date

24/10/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Windsor House, Windsor Lane, Cardiff CF10 3DECopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1988)
dot icon28/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2011
First Gazette notice for voluntary strike-off
dot icon03/08/2011
Application to strike the company off the register
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/07/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon03/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/03/2010
Resolutions
dot icon22/03/2010
Registered office address changed from 19 the Globe Centre Wellfield Road, Cardiff CF24 3PE on 2010-03-23
dot icon03/08/2009
Return made up to 30/07/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/08/2008
Return made up to 30/07/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/08/2007
Return made up to 30/07/07; full list of members
dot icon10/06/2007
Accounts for a small company made up to 2006-07-31
dot icon28/05/2007
New secretary appointed
dot icon28/05/2007
Secretary resigned
dot icon28/05/2007
Registered office changed on 29/05/07 from: custom house penarth marina penarth vale of glamorgan CF64 1TT
dot icon27/09/2006
Return made up to 30/07/06; full list of members
dot icon30/05/2006
Accounts for a small company made up to 2005-07-31
dot icon03/08/2005
Return made up to 30/07/05; full list of members
dot icon31/05/2005
Accounts for a small company made up to 2004-07-26
dot icon08/08/2004
Return made up to 30/07/04; full list of members
dot icon04/08/2004
Particulars of mortgage/charge
dot icon03/06/2004
Accounts for a small company made up to 2003-07-31
dot icon18/08/2003
Return made up to 30/07/03; full list of members
dot icon30/05/2003
Accounts for a small company made up to 2002-07-31
dot icon14/11/2002
New secretary appointed
dot icon14/11/2002
Secretary resigned
dot icon23/10/2002
Registered office changed on 24/10/02 from: 19 the globe centre wellfield road cardiff south glamorgan CF24 3PE
dot icon09/08/2002
Return made up to 30/07/02; full list of members
dot icon20/05/2002
Accounts for a small company made up to 2001-07-31
dot icon03/09/2001
Return made up to 30/07/01; full list of members
dot icon03/06/2001
Accounts for a small company made up to 2000-07-31
dot icon16/08/2000
Return made up to 30/07/00; full list of members
dot icon16/08/2000
Registered office changed on 17/08/00
dot icon30/05/2000
Full accounts made up to 1999-07-31
dot icon28/07/1999
Return made up to 30/07/99; no change of members
dot icon27/05/1999
Full accounts made up to 1998-07-31
dot icon26/07/1998
Return made up to 30/07/98; full list of members
dot icon26/05/1998
Accounts for a small company made up to 1997-07-31
dot icon29/07/1997
Return made up to 30/07/97; no change of members
dot icon03/06/1997
Full accounts made up to 1996-10-28
dot icon03/06/1997
Accounting reference date shortened from 28/10/97 to 31/07/97
dot icon22/08/1996
Full accounts made up to 1995-10-28
dot icon21/07/1996
Return made up to 30/07/96; no change of members
dot icon28/08/1995
Full accounts made up to 1994-10-28
dot icon31/07/1995
Return made up to 30/07/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Particulars of mortgage/charge
dot icon15/11/1994
Secretary resigned;new secretary appointed
dot icon10/11/1994
Secretary resigned;new secretary appointed
dot icon04/11/1994
Secretary resigned
dot icon04/11/1994
Director resigned;new director appointed
dot icon04/11/1994
New secretary appointed;director resigned
dot icon04/11/1994
Registered office changed on 05/11/94 from: 243 knightsbridge london SW7 1DH
dot icon30/10/1994
Accounting reference date shortened from 31/12 to 28/10
dot icon30/10/1994
Ad 21/10/94--------- £ si 19160068@1=19160068 £ ic 2/19160070
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Resolutions
dot icon30/10/1994
£ nc 100/19160168 21/10/94
dot icon24/08/1994
Return made up to 30/07/94; full list of members
dot icon25/07/1994
Memorandum and Articles of Association
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Resolutions
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon04/06/1994
Director resigned;new director appointed
dot icon04/06/1994
Director resigned;new director appointed
dot icon30/05/1994
Declaration of satisfaction of mortgage/charge
dot icon30/05/1994
Declaration of satisfaction of mortgage/charge
dot icon30/05/1994
Declaration of satisfaction of mortgage/charge
dot icon21/04/1994
Secretary resigned;new secretary appointed
dot icon30/11/1993
Director's particulars changed
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon21/10/1993
Secretary resigned;new secretary appointed
dot icon29/08/1993
Return made up to 30/07/93; full list of members
dot icon22/12/1992
Director resigned
dot icon21/12/1992
Director resigned;new director appointed
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon02/09/1992
Return made up to 30/07/92; full list of members
dot icon06/07/1992
Full accounts made up to 1990-12-31
dot icon05/05/1992
Director resigned;new director appointed
dot icon15/01/1992
Secretary resigned;new secretary appointed
dot icon18/08/1991
Return made up to 30/07/91; full list of members
dot icon01/08/1991
Auditor's resignation
dot icon20/05/1991
Director resigned
dot icon13/05/1991
Full accounts made up to 1989-12-31
dot icon13/05/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon25/02/1991
New director appointed
dot icon03/10/1990
Return made up to 30/07/90; full list of members
dot icon02/08/1990
Director's particulars changed
dot icon18/02/1990
Return made up to 18/12/89; full list of members
dot icon16/01/1990
Particulars of mortgage/charge
dot icon16/01/1990
Particulars of mortgage/charge
dot icon04/01/1990
Declaration of mortgage charge released/ceased
dot icon24/09/1989
Director resigned;new director appointed
dot icon15/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1989
Memorandum and Articles of Association
dot icon12/01/1989
Resolutions
dot icon12/01/1989
New secretary appointed;new director appointed
dot icon12/01/1989
Registered office changed on 13/01/89 from: kempson house camomile street london EC3A 7AN
dot icon12/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/01/1989
Particulars of mortgage/charge
dot icon15/12/1988
Director resigned
dot icon24/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pope, Nigel Howard
Director
23/05/1994 - 28/10/1994
179
Poole, David Philip
Director
28/10/1994 - Present
17
Sloan, Roderick David Gray
Director
30/11/1992 - 23/05/1994
32
Anderson, William Wallace
Director
23/05/1994 - 28/10/1994
95
Lipscomb, Helen
Secretary
31/03/1994 - 28/10/1994
46

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 VEGAPLAN LIMITED

VEGAPLAN LIMITED is an(a) Dissolved company incorporated on 24/10/1988 with the registered office located at Windsor House, Windsor Lane, Cardiff CF10 3DE. There are currently 2 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 VEGAPLAN LIMITED?

toggle

VEGAPLAN LIMITED is currently Dissolved. It was registered on 24/10/1988 and dissolved on 28/11/2011.

Where is VEGAPLAN LIMITED located?

toggle

VEGAPLAN LIMITED is registered at Windsor House, Windsor Lane, Cardiff CF10 3DE.

What does VEGAPLAN LIMITED do?

toggle

VEGAPLAN LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for VEGAPLAN LIMITED?

toggle

The latest filing was on 28/11/2011: Final Gazette dissolved via voluntary strike-off.