Flexford Road
Southampton
Hampshire
SO52 9DF
Director Name | Mr Paul Robert Garbett |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Road Brading Sandown Isle Of Wight PO36 0DT |
Director Name | Mr Darren Michael Bull |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mad House Manor Farm Offices Flexford Road North Baddesley Southampton SO52 9DF |
Secretary Name | Garbetts Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Correspondence Address | 2 New Road Brading Sandown Isle Of Wight PO36 0DT |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2016 | Final Gazette dissolved following liquidation (1 page) |
28 June 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 June 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 May 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (12 pages) |
20 May 2015 | Liquidators statement of receipts and payments to 1 May 2015 (12 pages) |
20 May 2015 | Liquidators statement of receipts and payments to 1 May 2015 (12 pages) |
20 May 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (12 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 1 May 2014 (15 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 1 May 2014 (15 pages) |
24 June 2014 | Liquidators statement of receipts and payments to 1 May 2014 (15 pages) |
24 June 2014 | Liquidators statement of receipts and payments to 1 May 2014 (15 pages) |
20 May 2013 | Statement of affairs with form 4.19 (6 pages) |
20 May 2013 | Appointment of a voluntary liquidator (1 page) |
20 May 2013 | Resolutions
|
20 May 2013 | Appointment of a voluntary liquidator (1 page) |
20 May 2013 | Resolutions
|
20 May 2013 | Statement of affairs with form 4.19 (6 pages) |
19 April 2013 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 19 April 2013 (1 page) |
28 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
7 December 2011 | Termination of appointment of Darren Bull as a director (2 pages) |
7 December 2011 | Termination of appointment of Darren Bull as a director (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 August 2011 | Company name changed mad e-commerce sales uk LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Company name changed mad e-commerce sales uk LIMITED\certificate issued on 05/08/11
|
4 August 2011 | Appointment of Mr Darren Michael Bull as a director (2 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
4 August 2011 | Appointment of Mr Mark Lawrence Temple as a director (2 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
4 August 2011 | Appointment of Mr Mark Lawrence Temple as a director (2 pages) |
4 August 2011 | Company name changed vectis 684 LIMITED\certificate issued on 04/08/11
|
4 August 2011 | Termination of appointment of Paul Robert Garbett as a director (1 page) |
4 August 2011 | Previous accounting period shortened from 28 February 2012 to 31 July 2011 (1 page) |
4 August 2011 | Company name changed vectis 684 LIMITED\certificate issued on 04/08/11
|
4 August 2011 | Termination of appointment of Paul Robert Garbett as a director (1 page) |
4 August 2011 | Previous accounting period shortened from 28 February 2012 to 31 July 2011 (1 page) |
4 August 2011 | Appointment of Mr Darren Michael Bull as a director (2 pages) |
4 August 2011 | Termination of appointment of Garbett Nominees Limited as a secretary (1 page) |
4 August 2011 | Termination of appointment of Garbett Nominees Limited as a secretary (1 page) |
4 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
7 February 2011 | Incorporation (21 pages) |
7 February 2011 | Incorporation (21 pages) |