Company NameVS Technology Limited
Company StatusDissolved
Company Number03398367
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date17 September 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameValvint Singh
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleI-T Contractor
Correspondence Address97 Rectory Road
Farnborough
Hampshire
GU14 7HY
Secretary NameJohn James Stuart Duncan McChesney
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleResearch Scientist
Correspondence Address97 Rectory Road
Farnborough
Hampshire
GU14 7HY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Current Liabilities£9,349

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
12 April 2002Application for striking-off (1 page)
28 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 March 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (3 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 July 2001Return made up to 03/07/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Accounts for a small company made up to 31 May 1999 (5 pages)
16 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
24 January 2000Full accounts made up to 31 May 1998 (9 pages)
31 August 1999Return made up to 03/07/99; no change of members (4 pages)
10 July 1998Return made up to 03/07/98; full list of members (6 pages)
15 June 1998Registered office changed on 15/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
23 July 1997Ad 04/07/97--------- £ si 8@1=8 £ ic 2/10 (3 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
17 July 1997Secretary resigned (1 page)