VEGASTREAM LIMITED

Register to unlock more data on OkredoRegister

VEGASTREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03479914

Incorporation date

11/12/1997

Size

Full

Contacts

Registered address

Registered address

Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1997)
dot icon09/03/2010
Final Gazette dissolved following liquidation
dot icon09/12/2009
Liquidators' statement of receipts and payments to 2009-12-04
dot icon09/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon13/08/2009
Liquidators' statement of receipts and payments to 2009-07-19
dot icon22/02/2009
Liquidators' statement of receipts and payments to 2009-01-19
dot icon19/08/2008
Liquidators' statement of receipts and payments to 2008-07-19
dot icon19/07/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/03/2007
Administrator's progress report
dot icon24/10/2006
Result of meeting of creditors
dot icon03/10/2006
Statement of administrator's proposal
dot icon01/10/2006
Statement of affairs
dot icon22/08/2006
Registered office changed on 23/08/06 from: 5TH floor alder castle 10 noble street london EC2V 7QJ
dot icon20/08/2006
Appointment of an administrator
dot icon29/05/2006
Director resigned
dot icon16/02/2006
Director's particulars changed
dot icon22/11/2005
Particulars of mortgage/charge
dot icon01/08/2005
Return made up to 31/05/05; full list of members
dot icon01/08/2005
Return made up to 31/05/05; full list of members
dot icon19/07/2005
Particulars of mortgage/charge
dot icon05/04/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
Particulars of mortgage/charge
dot icon03/01/2005
Full accounts made up to 2003-12-31
dot icon16/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Director resigned
dot icon28/11/2004
New director appointed
dot icon22/11/2004
Secretary's particulars changed;director's particulars changed
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/07/2004
Return made up to 31/05/04; full list of members
dot icon28/03/2004
Full accounts made up to 2003-05-31
dot icon11/01/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon07/10/2003
New director appointed
dot icon25/09/2003
New secretary appointed;new director appointed
dot icon25/09/2003
New director appointed
dot icon21/09/2003
Director resigned
dot icon21/09/2003
Secretary resigned
dot icon21/09/2003
Registered office changed on 22/09/03 from: victoria road saltaire shipley west yorkshire BD18 3LF
dot icon15/09/2003
Declaration of satisfaction of mortgage/charge
dot icon22/06/2003
Return made up to 31/05/03; full list of members
dot icon12/06/2003
Return made up to 12/12/02; full list of members
dot icon25/02/2003
Full accounts made up to 2002-06-01
dot icon12/01/2003
Director resigned
dot icon08/07/2002
Particulars of mortgage/charge
dot icon21/03/2002
Full accounts made up to 2001-06-02
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Director resigned
dot icon27/12/2001
Return made up to 12/12/01; full list of members
dot icon13/06/2001
Director resigned
dot icon04/03/2001
Full accounts made up to 2000-06-06
dot icon08/01/2001
Return made up to 12/12/00; full list of members
dot icon08/01/2001
Registered office changed on 09/01/01
dot icon08/01/2001
Ad 07/03/00--------- £ si [email protected]=6100 £ ic 299069/305169
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Secretary resigned
dot icon08/01/2001
Director's particulars changed
dot icon31/10/2000
Accounting reference date shortened from 31/12/00 to 31/05/00
dot icon16/10/2000
Ad 25/05/00--------- £ si [email protected]=15142 £ ic 283927/299069
dot icon10/09/2000
Registered office changed on 11/09/00 from: c/o william evans & partners 35 davies street london W1Y 1FN
dot icon31/08/2000
Statement of affairs
dot icon31/08/2000
Ad 07/03/00--------- £ si [email protected]=11200 £ ic 272727/283927
dot icon21/08/2000
Declaration of satisfaction of mortgage/charge
dot icon21/08/2000
Declaration of satisfaction of mortgage/charge
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New secretary appointed
dot icon27/03/2000
Accounts for a small company made up to 1999-12-31
dot icon25/01/2000
New director appointed
dot icon21/12/1999
Return made up to 12/12/99; full list of members
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
£ nc 400000/500000 29/11/99
dot icon09/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
Accounts for a small company made up to 1998-12-31
dot icon10/10/1999
New director appointed
dot icon14/09/1999
Ad 01/09/99--------- £ si [email protected]=181818 £ ic 90909/272727
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Resolutions
dot icon15/07/1999
£ nc 199000/499000 05/07/99
dot icon06/07/1999
Particulars of mortgage/charge
dot icon05/01/1999
Return made up to 12/12/98; full list of members
dot icon13/12/1998
Ad 27/11/98--------- £ si [email protected]=7575 £ ic 158633/166208
dot icon09/08/1998
Ad 19/06/98--------- £ si [email protected]=83633 £ ic 75000/158633
dot icon19/02/1998
Certificate of change of name
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
S-div 08/01/98
dot icon28/01/1998
Ad 08/01/98--------- £ si [email protected]=49998 £ ic 25002/75000
dot icon28/01/1998
£ nc 100000/199000 08/01/98
dot icon28/01/1998
Ad 09/01/98--------- £ si [email protected]=25000 £ ic 2/25002
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon18/01/1998
New director appointed
dot icon11/01/1998
New secretary appointed;new director appointed
dot icon11/01/1998
New director appointed
dot icon11/01/1998
Director resigned
dot icon11/01/1998
Secretary resigned
dot icon11/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, Robert Arthur
Director
06/03/2000 - 30/05/2001
43
Chapman-Pincher, Patricia
Director
26/10/2004 - Present
21
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/12/1997 - 11/12/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/12/1997 - 11/12/1997
36021
Richardson, Ernest Arthur
Director
08/01/1998 - 06/03/2000
33

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 VEGASTREAM LIMITED

VEGASTREAM LIMITED is an(a) Dissolved company incorporated on 11/12/1997 with the registered office located at Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF. 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 VEGASTREAM LIMITED?

toggle

VEGASTREAM LIMITED is currently Dissolved. It was registered on 11/12/1997 and dissolved on 09/03/2010.

Where is VEGASTREAM LIMITED located?

toggle

VEGASTREAM LIMITED is registered at Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF.

What does VEGASTREAM LIMITED do?

toggle

VEGASTREAM LIMITED operates in the Manufacture of television and radio transmitters and apparatus for line telephony and line telegraphy (32.20 - SIC 2003) sector.

What is the latest filing for VEGASTREAM LIMITED?

toggle

The latest filing was on 09/03/2010: Final Gazette dissolved following liquidation.