VLSI INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

VLSI INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02725423

Incorporation date

23/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

11th Floor 66 Chiltern Street, London W1U 6JTCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1992)
dot icon16/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon03/11/2014
First Gazette notice for compulsory strike-off
dot icon12/04/2011
Receiver's abstract of receipts and payments to 2011-03-31
dot icon12/04/2011
Notice of ceasing to act as receiver or manager
dot icon09/03/2011
Termination of appointment of Peter Mccaffrey as a director
dot icon06/03/2011
Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 2011-03-07
dot icon18/01/2011
Receiver's abstract of receipts and payments to 2011-01-02
dot icon15/02/2010
Receiver's abstract of receipts and payments to 2010-01-02
dot icon15/02/2010
Receiver's abstract of receipts and payments to 2009-01-02
dot icon21/01/2009
Receiver's abstract of receipts and payments to 2008-01-02
dot icon06/02/2008
Receiver's abstract of receipts and payments
dot icon18/06/2007
Receiver's abstract of receipts and payments
dot icon02/05/2007
Appointment of receiver/manager
dot icon02/05/2007
Receiver ceasing to act
dot icon31/01/2006
Receiver's abstract of receipts and payments
dot icon24/07/2005
Receiver ceasing to act
dot icon25/01/2005
Receiver's abstract of receipts and payments
dot icon18/01/2005
Director resigned
dot icon19/01/2004
Receiver's abstract of receipts and payments
dot icon22/05/2003
Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1U 6HE
dot icon15/01/2003
Statement of Affairs in administrative receivership following report to creditors
dot icon13/01/2003
Receiver's abstract of receipts and payments
dot icon20/02/2002
Receiver's abstract of receipts and payments
dot icon23/04/2001
Administrative Receiver's report
dot icon12/04/2001
Appointment of receiver/manager
dot icon16/01/2001
Registered office changed on 17/01/01 from: 37 market place chippenham wiltshire SN15 3HT
dot icon18/10/2000
New director appointed
dot icon17/10/2000
Resolutions
dot icon17/10/2000
S-div 30/09/00
dot icon09/10/2000
Resolutions
dot icon24/09/2000
Resolutions
dot icon06/08/2000
Return made up to 24/06/00; full list of members
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Ad 01/03/00--------- £ si 503352@1=503352 £ ic 1296648/1800000
dot icon02/03/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon03/02/2000
Full group accounts made up to 1999-03-31
dot icon10/01/2000
Director resigned
dot icon20/10/1999
Ad 04/10/99--------- £ si 1224612@1=1224612 £ ic 72036/1296648
dot icon20/10/1999
Nc inc already adjusted 04/10/99
dot icon20/10/1999
Resolutions
dot icon20/10/1999
Resolutions
dot icon20/10/1999
Resolutions
dot icon07/10/1999
New secretary appointed
dot icon07/10/1999
Secretary resigned;director resigned
dot icon07/10/1999
Return made up to 24/06/99; no change of members
dot icon07/10/1999
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon21/07/1999
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Director resigned
dot icon04/01/1999
Declaration of satisfaction of mortgage/charge
dot icon30/11/1998
Full group accounts made up to 1998-03-31
dot icon25/08/1998
Secretary resigned
dot icon25/08/1998
New secretary appointed;new director appointed
dot icon25/08/1998
Return made up to 24/06/98; full list of members
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon07/04/1998
Ad 30/01/98--------- £ si 1801@1=1801 £ ic 70235/72036
dot icon24/03/1998
Particulars of mortgage/charge
dot icon01/02/1998
Full group accounts made up to 1997-03-31
dot icon07/12/1997
Secretary resigned
dot icon07/12/1997
New secretary appointed
dot icon19/10/1997
Resolutions
dot icon19/10/1997
Memorandum and Articles of Association
dot icon19/10/1997
Resolutions
dot icon19/10/1997
Resolutions
dot icon16/07/1997
Return made up to 24/06/97; no change of members
dot icon02/02/1997
Particulars of mortgage/charge
dot icon28/01/1997
Particulars of mortgage/charge
dot icon27/01/1997
Return made up to 24/06/96; full list of members; amend
dot icon20/11/1996
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon20/11/1996
Re-registration of Memorandum and Articles
dot icon20/11/1996
Application for reregistration from PLC to private
dot icon20/11/1996
Resolutions
dot icon20/11/1996
Resolutions
dot icon25/07/1996
Return made up to 24/06/96; full list of members
dot icon09/07/1996
Particulars of mortgage/charge
dot icon23/06/1996
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon23/06/1996
Declaration on reregistration from private to PLC
dot icon23/06/1996
Re-registration of Memorandum and Articles
dot icon23/06/1996
Auditor's statement
dot icon23/06/1996
Application for reregistration from private to PLC
dot icon23/06/1996
Balance Sheet
dot icon23/06/1996
Auditor's report
dot icon23/06/1996
Resolutions
dot icon23/06/1996
Resolutions
dot icon20/06/1996
Full group accounts made up to 1996-03-31
dot icon20/06/1996
Director's particulars changed
dot icon17/06/1996
£ ic 100000/70235 26/03/96 £ sr 29765@1=29765
dot icon17/06/1996
Resolutions
dot icon09/06/1996
New director appointed
dot icon31/05/1996
Secretary resigned
dot icon31/05/1996
New secretary appointed
dot icon05/03/1996
Declaration of satisfaction of mortgage/charge
dot icon26/10/1995
Full group accounts made up to 1995-03-31
dot icon16/10/1995
Particulars of mortgage/charge
dot icon17/09/1995
Particulars of mortgage/charge
dot icon12/09/1995
Particulars of mortgage/charge
dot icon21/08/1995
Return made up to 24/06/95; no change of members
dot icon12/05/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 24/06/94; full list of members; amend
dot icon18/12/1994
Director resigned
dot icon09/12/1994
Full accounts made up to 1994-03-31
dot icon27/10/1994
Nc inc already adjusted 30/07/93
dot icon27/10/1994
Resolutions
dot icon03/07/1994
Return made up to 24/06/94; full list of members
dot icon28/04/1994
Director resigned
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon29/11/1993
Particulars of mortgage/charge
dot icon27/07/1993
Director resigned;new director appointed
dot icon27/07/1993
Return made up to 24/06/93; full list of members
dot icon20/07/1993
Particulars of mortgage/charge
dot icon22/03/1993
Director resigned;new director appointed
dot icon05/01/1993
Accounting reference date extended from 31/12 to 31/03
dot icon27/07/1992
Registered office changed on 28/07/92 from: heritage house 34 north cray road bealey kent DA5 3LZ
dot icon27/07/1992
New director appointed
dot icon27/07/1992
New director appointed
dot icon27/07/1992
New director appointed
dot icon27/07/1992
Ad 10/07/92--------- £ si 99900@1=99900 £ ic 100/100000
dot icon27/07/1992
Nc inc already adjusted 10/07/92
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Accounting reference date notified as 31/12
dot icon13/07/1992
Ad 25/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon29/06/1992
Registered office changed on 30/06/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/06/1992
New secretary appointed;director resigned
dot icon29/06/1992
Secretary resigned;new director appointed
dot icon23/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/1999
dot iconLast change occurred
30/03/1999

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/1999
dot iconNext account date
30/03/2000
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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/06/1992 - 23/06/1992
16011
London Law Services Limited
Nominee Director
23/06/1992 - 23/06/1992
15403
Southall, Lisa Kay
Director
22/02/1998 - 30/08/1999
3
Mclaughlin, James
Director
30/05/1996 - Present
17
Shanks, Geoffrey David Lorimer
Director
30/06/1998 - 29/06/1999
8

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 VLSI INTERNATIONAL LIMITED

VLSI INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 23/06/1992 with the registered office located at 11th Floor 66 Chiltern Street, London W1U 6JT. 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 VLSI INTERNATIONAL LIMITED?

toggle

VLSI INTERNATIONAL LIMITED is currently Dissolved. It was registered on 23/06/1992 and dissolved on 16/02/2015.

Where is VLSI INTERNATIONAL LIMITED located?

toggle

VLSI INTERNATIONAL LIMITED is registered at 11th Floor 66 Chiltern Street, London W1U 6JT.

What does VLSI INTERNATIONAL LIMITED do?

toggle

VLSI INTERNATIONAL LIMITED operates in the Wholesale of office machinery and equipment (51.64 - SIC 2003) sector.

What is the latest filing for VLSI INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/02/2015: Final Gazette dissolved via compulsory strike-off.