VERMILION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

VERMILION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03548375

Incorporation date

16/04/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

28 The Close, Mold, Flintshire CH7 1QACopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1998)
dot icon12/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon22/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon30/05/2011
First Gazette notice for voluntary strike-off
dot icon18/05/2011
Application to strike the company off the register
dot icon10/05/2011
Previous accounting period extended from 2010-08-31 to 2011-02-28
dot icon29/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon01/02/2011
Registered office address changed from Plot 12 - Unit 10 Terminus Road Chichester West Sussex PO19 8TX United Kingdom on 2011-02-02
dot icon06/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon06/05/2010
Director's details changed for Richard Clive Morgan on 2010-04-17
dot icon06/05/2010
Secretary's details changed for Rita Alvarez on 2010-05-06
dot icon05/05/2010
Registered office address changed from Unit 10 Plot 12 Terminus Road Chichester West Sussex PO19 8TX on 2010-05-06
dot icon05/05/2010
Director's details changed for Richard Clive Morgan on 2010-05-06
dot icon05/05/2010
Secretary's details changed for Rita Alvarez on 2010-05-06
dot icon26/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/05/2009
Return made up to 17/04/09; full list of members
dot icon27/05/2009
Secretary's Change of Particulars / rita alvarez / 06/08/2008 / HouseName/Number was: , now: 14; Street was: 68 west lane, now: hawthorn close; Post Town was: hayling island, now: chichester; Region was: hampshire, now: west sussex; Post Code was: PO11 0JL, now: PO19 3DZ
dot icon26/05/2009
Director's Change of Particulars / richard morgan / 06/08/2008 / HouseName/Number was: , now: 14; Street was: 68 west lane, now: hawthorn close; Post Town was: hayling island, now: chichester; Region was: hampshire, now: west sussex; Post Code was: PO11 0JL, now: PO19 3DZ
dot icon07/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/05/2008
Return made up to 17/04/08; full list of members
dot icon07/05/2007
Return made up to 17/04/07; full list of members
dot icon13/04/2007
Registered office changed on 14/04/07 from: the wren centre, unit B2 westbourne road emsworth hampshire PO10 7SU
dot icon27/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon25/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/04/2006
Secretary's particulars changed
dot icon18/04/2006
Secretary's particulars changed
dot icon18/04/2006
Return made up to 17/04/06; full list of members
dot icon08/03/2006
Registered office changed on 09/03/06 from: 68 west lane hayling island hampshire PO11 0JL
dot icon28/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/05/2005
Return made up to 17/04/05; full list of members
dot icon18/05/2005
Secretary's particulars changed;director's particulars changed
dot icon04/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon10/05/2004
Return made up to 17/04/04; full list of members
dot icon28/03/2004
Certificate of change of name
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
Secretary resigned
dot icon11/05/2003
Return made up to 17/04/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon18/11/2002
Compulsory strike-off action has been discontinued
dot icon13/11/2002
Withdrawal of application for striking off
dot icon07/10/2002
First Gazette notice for voluntary strike-off
dot icon19/08/2002
Application for striking-off
dot icon23/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon24/04/2002
Return made up to 17/04/02; full list of members
dot icon06/09/2001
Accounting reference date extended from 30/04/01 to 31/08/01
dot icon26/04/2001
Return made up to 17/04/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-04-30
dot icon24/04/2000
Return made up to 17/04/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-04-30
dot icon16/05/1999
Return made up to 17/04/99; full list of members
dot icon30/09/1998
Secretary resigned
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Resolutions
dot icon30/09/1998
New secretary appointed
dot icon30/09/1998
New director appointed
dot icon30/09/1998
Registered office changed on 01/10/98 from: jsa house 110 the parade watford WD1 2GB
dot icon16/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2011
dot iconLast change occurred
27/02/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2011
dot iconNext account date
27/02/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jsa Secretaries Limited
Nominee Secretary
16/04/1998 - 01/09/1998
740
Jsa Nominees Limited
Nominee Director
16/04/1998 - 01/09/1998
739
Alvarez, Rita
Secretary
19/02/2004 - Present
-
Morgan, Richard Clive
Director
01/09/1998 - Present
-
Street, Gary Denis Alford
Secretary
01/09/1998 - 19/02/2004
-

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 VERMILION SOLUTIONS LIMITED

VERMILION SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 16/04/1998 with the registered office located at 28 The Close, Mold, Flintshire CH7 1QA. 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 VERMILION SOLUTIONS LIMITED?

toggle

VERMILION SOLUTIONS LIMITED is currently Dissolved. It was registered on 16/04/1998 and dissolved on 12/09/2011.

Where is VERMILION SOLUTIONS LIMITED located?

toggle

VERMILION SOLUTIONS LIMITED is registered at 28 The Close, Mold, Flintshire CH7 1QA.

What does VERMILION SOLUTIONS LIMITED do?

toggle

VERMILION SOLUTIONS LIMITED operates in the Other passenger land transport (60.23 - SIC 2003) sector.

What is the latest filing for VERMILION SOLUTIONS LIMITED?

toggle

The latest filing was on 12/09/2011: Final Gazette dissolved via voluntary strike-off.