Company NameVaage Limited
Company StatusDissolved
Company Number03543423
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameHege Andersen Vaage
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNorwegian
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleSystems Consultant
Correspondence Address14d Aberdeen Road
London
N5 2UH
Director NameErik Vaage
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityNorwegian
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address14 Aberdeen Road
London
N5 2UH
Secretary NameHege Andersen Vaage
NationalityNorwegian
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleSystems Consultant
Correspondence Address14d Aberdeen Road
London
N5 2UH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 April 1998(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-£1,491
Cash£5,195
Current Liabilities£17,700

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
22 June 2001Application for striking-off (1 page)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 May 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1998Secretary's particulars changed;director's particulars changed (1 page)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
28 April 1998Ad 09/04/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 April 1998Director resigned (1 page)