VULPINE PERFORMANCE LTD

Register to unlock more data on OkredoRegister

VULPINE PERFORMANCE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07211640

Incorporation date

01/04/2010

Size

Total Exemption Small

Contacts

Registered address

Registered address

9th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2010)
dot icon03/09/2019
Final Gazette dissolved following liquidation
dot icon03/06/2019
Notice of move from Administration to Dissolution
dot icon10/01/2019
Administrator's progress report
dot icon26/06/2018
Administrator's progress report
dot icon24/05/2018
Notice of extension of period of Administration
dot icon30/12/2017
Administrator's progress report
dot icon06/09/2017
Statement of affairs with form AM02SOA
dot icon08/07/2017
Statement of administrator's proposal
dot icon08/06/2017
Registered office address changed from Unit 404 the Light Bulb Wandsworth London SW18 4GQ United Kingdom to 9th Floor 25 Farringdon Street London EC4A 4AB on 2017-06-08
dot icon05/06/2017
Appointment of an administrator
dot icon05/05/2017
Satisfaction of charge 072116400001 in full
dot icon24/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon28/03/2017
Registration of charge 072116400003, created on 2017-03-23
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/01/2017
Registration of charge 072116400002, created on 2017-01-20
dot icon10/01/2017
Director's details changed for Nicholas Christopher Alexander Hussey on 2016-12-23
dot icon22/09/2016
Registered office address changed from Unit a210/211 Riverside Business Centre Haldane Place London SW18 4UQ to Unit 404 the Light Bulb Wandsworth London SW18 4GQ on 2016-09-22
dot icon13/07/2016
Termination of appointment of James Beaumont as a director on 2016-05-31
dot icon12/07/2016
Termination of appointment of Irfan Harris as a director on 2016-05-31
dot icon12/07/2016
Termination of appointment of Ryan Georgiades as a director on 2016-05-31
dot icon11/07/2016
Termination of appointment of Edward Matthews as a director on 2016-05-31
dot icon11/07/2016
Termination of appointment of Jonathan Baker as a director on 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-04-01 with bulk list of shareholders
dot icon11/05/2016
Director's details changed for Mr James Beaumont on 2016-04-01
dot icon11/05/2016
Director's details changed for Mr James Beaumont on 2016-04-01
dot icon23/02/2016
Appointment of Jonathan Baker as a director on 2016-02-08
dot icon22/02/2016
Termination of appointment of Ben Winston Gothard as a director on 2015-11-11
dot icon22/02/2016
Termination of appointment of Ben Winston Gothard as a secretary on 2015-11-11
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-08
dot icon23/11/2015
Change of share class name or designation
dot icon23/11/2015
Sub-division of shares on 2015-11-03
dot icon23/11/2015
Resolutions
dot icon03/11/2015
Appointment of Mr Ryan Georgiades as a director on 2015-10-25
dot icon25/06/2015
Appointment of Mr Irfan Harris as a director on 2015-06-05
dot icon25/06/2015
Termination of appointment of Philip Richard Jenks as a director on 2015-06-05
dot icon25/06/2015
Appointment of Mr Ben Winston Gothard as a secretary on 2015-06-05
dot icon25/06/2015
Termination of appointment of Philip Jenks as a secretary on 2015-06-05
dot icon25/06/2015
Appointment of Mr Ben Winston Gothard as a director on 2015-06-05
dot icon09/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon09/04/2015
Director's details changed for Nicholas Christopher Alexander Hussey on 2014-04-05
dot icon01/04/2015
Termination of appointment of Simon Charles Edward Barrington Hulme as a director on 2015-04-01
dot icon24/03/2015
Registration of charge 072116400001, created on 2015-03-03
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/08/2014
Statement of capital following an allotment of shares on 2014-07-30
dot icon30/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon09/04/2014
Appointment of Mr Edward Matthews as a director
dot icon19/02/2014
Resolutions
dot icon19/02/2014
Change of share class name or designation
dot icon19/02/2014
Sub-division of shares on 2011-08-03
dot icon19/02/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon19/02/2014
Statement of capital following an allotment of shares on 2013-10-02
dot icon18/02/2014
Statement of capital following an allotment of shares on 2013-06-14
dot icon18/02/2014
Statement of capital following an allotment of shares on 2012-10-31
dot icon18/02/2014
Statement of capital following an allotment of shares on 2012-07-04
dot icon18/02/2014
Statement of capital following an allotment of shares on 2011-08-03
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/10/2013
Registered office address changed from Silverbeck Jumps Road Churt Farnham Surrey GU10 2HL United Kingdom on 2013-10-22
dot icon29/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon10/10/2012
Registered office address changed from C/O Nick Hussey Unit 5 Brook Willow Farm Woodlands Road Leatherhead Surrey KT22 0AN United Kingdom on 2012-10-10
dot icon12/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon29/04/2012
Appointment of Mr Philip Richard Jenks as a director
dot icon29/04/2012
Appointment of Mr James Beaumont as a director
dot icon29/04/2012
Appointment of Mr Simon Charles Edward Barrington Hulme as a director
dot icon29/04/2012
Termination of appointment of Emmalou Johnson as a director
dot icon20/01/2012
Registered office address changed from C/O Nick Hussey 76 Hamilton Road London SW19 1JF United Kingdom on 2012-01-20
dot icon01/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/08/2011
Registered office address changed from 27 Mortimer Street London W1T 3BL on 2011-08-18
dot icon18/08/2011
Termination of appointment of Blg Registrars Ltd as a secretary
dot icon18/08/2011
Appointment of Mr Philip Jenks as a secretary
dot icon05/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon23/11/2010
Appointment of Blg Registrars Ltd as a secretary
dot icon23/11/2010
Appointment of Emmalou Johnson as a director
dot icon23/11/2010
Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG United Kingdom on 2010-11-23
dot icon01/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gothard, Ben Winston
Director
05/06/2015 - 11/11/2015
5
Harris, Irfan
Director
05/06/2015 - 31/05/2016
-
Johnson, Emmalou
Director
05/11/2010 - 28/07/2011
-
Hussey, Nicholas Christopher Alexander
Director
01/04/2010 - Present
4
Matthews, Edward
Director
07/02/2014 - 31/05/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 VULPINE PERFORMANCE LTD

VULPINE PERFORMANCE LTD is an(a) Dissolved company incorporated on 01/04/2010 with the registered office located at 9th Floor 25 Farringdon Street, London EC4A 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VULPINE PERFORMANCE LTD?

toggle

VULPINE PERFORMANCE LTD is currently Dissolved. It was registered on 01/04/2010 and dissolved on 03/09/2019.

Where is VULPINE PERFORMANCE LTD located?

toggle

VULPINE PERFORMANCE LTD is registered at 9th Floor 25 Farringdon Street, London EC4A 4AB.

What does VULPINE PERFORMANCE LTD do?

toggle

VULPINE PERFORMANCE LTD operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for VULPINE PERFORMANCE LTD?

toggle

The latest filing was on 03/09/2019: Final Gazette dissolved following liquidation.