Company NameVertex Commercials Limited
Company StatusDissolved
Company Number03899164
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 3 months ago)
Dissolution Date11 November 2008 (15 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael William Hamilton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(same day as company formation)
RoleEngineer
Correspondence AddressTofts
Littlebury Green
Saffron Walden
Essex
CB11 4XB
Secretary NameBarrons Limited (Corporation)
StatusClosed
Appointed10 August 2005(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 11 November 2008)
Correspondence AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameDavid Robert White
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleAccountant
Correspondence Address26 Gorse Lane
Herne Bay
Kent
CT6 7BE
Secretary NameDavid Robert White
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleAccountant
Correspondence Address26 Gorse Lane
Herne Bay
Kent
CT6 7BE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2004(5 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 August 2005)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
5 June 2008Application for striking-off (1 page)
2 February 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
10 July 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
2 January 2007Return made up to 23/12/06; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
6 January 2006Return made up to 23/12/05; full list of members (2 pages)
22 December 2005Location of register of members (non legible) (1 page)
6 October 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned;director resigned (1 page)
26 January 2005Return made up to 23/12/04; full list of members (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
1 April 2004Secretary resigned;director resigned (1 page)
11 January 2004Location of register of members (1 page)
11 January 2004Return made up to 23/12/03; full list of members (5 pages)
11 September 2003Registered office changed on 11/09/03 from: second floor box lane, renwick road barking essex IG11 0SQ (1 page)
4 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
5 March 2003Return made up to 23/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
(7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
27 January 2002Return made up to 23/12/01; full list of members (6 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
2 July 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
1 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
15 March 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
5 September 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
5 September 2000Secretary's particulars changed;director's particulars changed (1 page)
23 December 1999Incorporation (17 pages)
23 December 1999Secretary resigned (1 page)