VERTEX INDIA LIMITED

Register to unlock more data on OkredoRegister

VERTEX INDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04361020

Incorporation date

25/01/2002

Size

-

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2002)
dot icon10/08/2017
Final Gazette dissolved following liquidation
dot icon10/05/2017
Return of final meeting in a members' voluntary winding up
dot icon10/05/2017
Liquidators' statement of receipts and payments to 2017-02-28
dot icon15/03/2016
Declaration of solvency
dot icon15/03/2016
Appointment of a voluntary liquidator
dot icon15/03/2016
Resolutions
dot icon29/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon09/02/2016
Registered office address changed from 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 2016-02-09
dot icon23/10/2015
Secretary's details changed for Gavin Keith James on 2015-10-01
dot icon23/10/2015
Director's details changed for Gavin Keith James on 2015-10-01
dot icon22/10/2015
Director's details changed for Stephen Bailey on 2015-10-13
dot icon30/09/2015
Full accounts made up to 2015-03-31
dot icon15/07/2015
Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE on 2015-07-15
dot icon15/07/2015
Register(s) moved to registered office address 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE
dot icon09/06/2015
Secretary's details changed for Gavin Keith James on 2015-06-09
dot icon09/06/2015
Director's details changed for Gavin Keith James on 2015-06-09
dot icon09/06/2015
Director's details changed for Stephen Bailey on 2015-06-09
dot icon09/04/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2014-03-31
dot icon15/04/2014
Statement by directors
dot icon15/04/2014
Solvency statement dated 24/03/14
dot icon15/04/2014
Resolutions
dot icon15/04/2014
Statement of capital on 2014-04-15
dot icon11/04/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon25/02/2014
Satisfaction of charge 2 in full
dot icon25/02/2014
Satisfaction of charge 3 in full
dot icon14/02/2014
Satisfaction of charge 1 in full
dot icon19/12/2013
Solvency statement dated 18/12/13
dot icon19/12/2013
Resolutions
dot icon19/12/2013
Statement by directors
dot icon19/12/2013
Statement of capital on 2013-12-19
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon14/02/2013
Director's details changed for Gavin Keith James on 2013-02-12
dot icon21/12/2012
Appointment of Gavin Keith James as a secretary
dot icon21/12/2012
Termination of appointment of Debbie Farman as a secretary
dot icon28/11/2012
Full accounts made up to 2012-03-31
dot icon06/09/2012
Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington England WA5 7ZD England
dot icon02/07/2012
Appointment of Debbie Farman as a secretary
dot icon02/07/2012
Termination of appointment of Anne Sheffield as a secretary
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/05/2012
Registered office address changed from 6Th Floor 4 Grosvenor Place London SW1X 7DL United Kingdom on 2012-05-28
dot icon21/03/2012
Appointment of Stephen Bailey as a director
dot icon21/03/2012
Termination of appointment of Paul Sweeny as a director
dot icon24/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon23/02/2012
Secretary's details changed for Anne Louise Sheffield on 2012-02-23
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/11/2011
Full accounts made up to 2011-03-31
dot icon25/05/2011
Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom
dot icon12/05/2011
Director's details changed for Paul Terence Sweeny on 2011-04-12
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/04/2011
Statement of company's objects
dot icon21/04/2011
Resolutions
dot icon25/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon21/12/2010
Director's details changed for Paul Terence Sweeny on 2010-12-17
dot icon22/10/2010
Full accounts made up to 2010-03-31
dot icon03/09/2010
Register(s) moved to registered inspection location
dot icon03/09/2010
Register(s) moved to registered inspection location
dot icon03/09/2010
Register(s) moved to registered inspection location
dot icon03/09/2010
Register(s) moved to registered inspection location
dot icon03/09/2010
Register(s) moved to registered inspection location
dot icon26/08/2010
Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 2010-08-26
dot icon26/08/2010
Register inspection address has been changed
dot icon26/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon08/10/2009
Appointment of Paul Terence Sweeny as a director
dot icon08/10/2009
Termination of appointment of Jeffrey Chittenden as a director
dot icon03/03/2009
Return made up to 22/02/09; full list of members
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon10/09/2008
Appointment terminated director albert hall
dot icon05/09/2008
Appointment terminated director richard graham
dot icon04/09/2008
Appointment terminated secretary timothy birkett
dot icon01/09/2008
Secretary appointed anne louise sheffield
dot icon08/05/2008
Director's change of particulars / jeffrey chittenden / 01/04/2008
dot icon06/03/2008
Appointment terminated director robin royals
dot icon26/02/2008
Return made up to 22/02/08; full list of members
dot icon24/02/2008
Curr ext from 30/03/2008 to 31/03/2008
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon24/01/2008
New director appointed
dot icon23/11/2007
Director's particulars changed
dot icon22/05/2007
Director resigned
dot icon21/05/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon03/04/2007
Secretary resigned
dot icon03/04/2007
Director resigned
dot icon03/04/2007
Director resigned
dot icon13/03/2007
Return made up to 22/02/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon23/01/2007
Director resigned
dot icon26/04/2006
Full accounts made up to 2005-03-31
dot icon21/04/2006
Director resigned
dot icon21/04/2006
Director resigned
dot icon21/04/2006
New director appointed
dot icon06/04/2006
Registered office changed on 06/04/06 from: vertex house greencourts business park 333 styal road manchester M22 5TX
dot icon08/03/2006
Return made up to 22/02/06; full list of members
dot icon17/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon17/03/2005
Return made up to 22/02/05; full list of members
dot icon13/01/2005
Full accounts made up to 2004-03-31
dot icon07/12/2004
Ad 22/11/04--------- us$ si 1600000@1=1600000 us$ ic 2500000/4100000
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Nc inc already adjusted 22/11/04
dot icon07/12/2004
Resolutions
dot icon07/10/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon22/04/2004
Return made up to 22/02/04; full list of members
dot icon03/04/2004
New director appointed
dot icon27/01/2004
Memorandum and Articles of Association
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Ad 19/11/03--------- us$ si 4600000@1=4600000 us$ ic 2500000/7100000
dot icon12/01/2004
Nc inc already adjusted 19/11/03
dot icon12/01/2004
Resolutions
dot icon30/12/2003
Memorandum and Articles of Association
dot icon22/12/2003
New director appointed
dot icon15/12/2003
Certificate of change of name
dot icon27/11/2003
Full accounts made up to 2003-03-31
dot icon15/04/2003
Accounting reference date shortened from 30/06/03 to 30/03/03
dot icon25/03/2003
Return made up to 22/02/03; full list of members
dot icon26/02/2003
Registered office changed on 26/02/03 from: saint alphage gardens fore street london EC2Y 5DS
dot icon24/01/2003
Ad 27/11/02--------- us$ si 1000000@1=1000000 us$ ic 1500000/2500000
dot icon16/12/2002
Secretary resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New secretary appointed;new director appointed
dot icon12/11/2002
Director resigned
dot icon19/06/2002
New director appointed
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Ad 17/05/02--------- us$ si 1500000@1=1500000 us$ ic 0/1500000
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Nc inc already adjusted 17/05/02
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Nc dec already adjusted 17/05/02
dot icon23/05/2002
New director appointed
dot icon20/05/2002
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon08/05/2002
Registered office changed on 08/05/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon08/05/2002
Secretary resigned
dot icon08/05/2002
Director resigned
dot icon08/05/2002
New secretary appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon26/04/2002
Certificate of change of name
dot icon25/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

0

No similar companies data found.

No similar companies data found.

Description

copy info iconCopy

About VERTEX INDIA LIMITED

VERTEX INDIA LIMITED is an(a) Dissolved company incorporated on 25/01/2002 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of VERTEX INDIA LIMITED?

toggle

VERTEX INDIA LIMITED is currently Dissolved. It was registered on 25/01/2002 and dissolved on 10/08/2017.

Where is VERTEX INDIA LIMITED located?

toggle

VERTEX INDIA LIMITED is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does VERTEX INDIA LIMITED do?

toggle

VERTEX INDIA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for VERTEX INDIA LIMITED?

toggle

The latest filing was on 10/08/2017: Final Gazette dissolved following liquidation.