Company NameVedacross Limited
Company StatusDissolved
Company Number03678606
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 5 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robin Wilson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years (closed 27 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Corner House
The Street
Little Dunmow
Essex
CM6 3HS
Secretary NameFiona Jean Wilson
NationalityBritish
StatusClosed
Appointed31 December 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years (closed 27 January 2004)
RoleCompany Director
Correspondence AddressThe Old School
Bobbingworth
Ongar
Essex
CM5 0LZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Corner House
The Street
Little Dunmow
Essex
CM6 3HS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Dunmow
WardFlitch Green & Little Dunmow

Financials

Year2014
Net Worth£4,277
Current Liabilities£17,612

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2003Application for striking-off (1 page)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 February 2003Return made up to 04/12/02; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 March 2002Registered office changed on 20/03/02 from: the corner house the street little dunmow essex CM6 3HS (1 page)
14 December 2001Return made up to 04/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/12/01
(6 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
2 February 2001Return made up to 04/12/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Secretary resigned (1 page)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1999Registered office changed on 05/01/99 from: 6/8 underwood street london N1 7JQ (1 page)
4 December 1998Incorporation (21 pages)