Company NameVLP Interactive Ltd
Company StatusDissolved
Company Number04114985
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 4 months ago)
Dissolution Date17 August 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn William Braidman Levick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(1 day after company formation)
Appointment Duration3 years, 8 months (closed 17 August 2004)
RolePR Consultant
Correspondence Address4 Steele Road
London
W4 5AF
Secretary NameSarah Jane Braidman Levick
NationalityBritish
StatusClosed
Appointed28 November 2000(1 day after company formation)
Appointment Duration3 years, 8 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address67 Church Street
Coggeshall
Colchester
Essex
CO6 1TY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address165-167 High Street
Rayleigh
Essex
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
13 December 2002Return made up to 27/11/02; full list of members (6 pages)
13 February 2002Return made up to 27/11/01; full list of members (6 pages)
13 February 2002Accounting reference date extended from 30/06/01 to 30/04/02 (1 page)
11 July 2001Particulars of mortgage/charge (3 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Registered office changed on 09/01/01 from: garfield house 165/167 high street, rayleigh essex SS6 7QA (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
27 November 2000Incorporation (12 pages)