Company NameVecore Limited
Company StatusDissolved
Company Number06636253
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 9 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Webb
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleUtilities Engineer
Country of ResidenceEngland
Correspondence AddressSumners Farm
Epping Green
Essex
CM16 6PX
Secretary NameMr Robin Wilson
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corner House
The Street
Little Dunmow
Essex
CM6 3HS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2008(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

Shareholders

1 at £1Mr James Webb
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,388
Current Liabilities£13,764

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
19 March 2015Application to strike the company off the register (3 pages)
19 March 2015Application to strike the company off the register (3 pages)
1 August 2014Annual return made up to 2 July 2014
Statement of capital on 2014-08-01
  • GBP 1
(13 pages)
1 August 2014Annual return made up to 2 July 2014
Statement of capital on 2014-08-01
  • GBP 1
(13 pages)
1 August 2014Annual return made up to 2 July 2014
Statement of capital on 2014-08-01
  • GBP 1
(13 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 July 2013Annual return made up to 2 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(13 pages)
30 July 2013Annual return made up to 2 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(13 pages)
30 July 2013Annual return made up to 2 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(13 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 July 2012Annual return made up to 2 July 2012 (14 pages)
26 July 2012Annual return made up to 2 July 2012 (14 pages)
26 July 2012Annual return made up to 2 July 2012 (14 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (13 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (13 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (13 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (13 pages)
11 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (13 pages)
11 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (13 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
30 November 2009Annual return made up to 2 July 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 2 July 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 2 July 2009 with a full list of shareholders (5 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2008Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page)
14 July 2008Appointment terminate, director waterlow nominees LIMITED logged form (1 page)
14 July 2008Appointment terminate, director waterlow nominees LIMITED logged form (1 page)
14 July 2008Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page)
11 July 2008Director appointed james webb (2 pages)
11 July 2008Director appointed james webb (2 pages)
11 July 2008Secretary appointed robin wilson (2 pages)
11 July 2008Secretary appointed robin wilson (2 pages)
4 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
4 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
4 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
4 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
2 July 2008Incorporation (19 pages)
2 July 2008Incorporation (19 pages)