Company NameVertex Management Services Limited
Company StatusDissolved
Company Number09241105
CategoryPrivate Limited Company
Incorporation Date30 September 2014(9 years, 7 months ago)
Dissolution Date20 February 2024 (2 months, 1 week ago)
Previous NameCitynet Limited

Business Activity

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

Directors

Director NameMr Daniel Kane Carter
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(3 years after company formation)
Appointment Duration6 years, 4 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Strawberry Avenue
Lawford
Manningtree
Essex
CO11 2DR
Director NameMr David Albert Victor Carter
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2018(3 years, 3 months after company formation)
Appointment Duration6 years (closed 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crown Street
Dedham
Colchester
CO7 6AT
Director NameMr Hussein Batur Djandash
Date of BirthMay 1968 (Born 56 years ago)
NationalityTurkish
StatusClosed
Appointed18 July 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressNo 2 Kazim Al Sokak
Karaoglanoglu
Girne Mersinio
Turkey
Director NameMr David Albert Victor Carter
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crownfields Crown Street, Dedham
Colchester
CO7 6AT

Contact

Websitewww.hoken-citynet.com

Location

Registered Address14 Crownfields Crown Street
Dedham
Colchester
Essex
CO7 6AT
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishDedham
WardRural North
Built Up AreaDedham

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2023First Gazette notice for voluntary strike-off (1 page)
24 November 2023Application to strike the company off the register (3 pages)
23 August 2023Termination of appointment of Daniel Kane Carter as a director on 26 March 2023 (1 page)
23 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
4 November 2020Notification of David Carter as a person with significant control on 28 June 2020 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
19 November 2019Cessation of Hussein Batur Djandash as a person with significant control on 28 June 2019 (1 page)
16 October 2019Notification of Hussein Batur Djandash as a person with significant control on 28 June 2019 (2 pages)
16 October 2019Cessation of David Carter as a person with significant control on 28 June 2019 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 July 2019Appointment of Mr Hussein Batur Djandash as a director on 18 July 2019 (2 pages)
22 July 2019Change of details for Mr David Carter as a person with significant control on 28 June 2019 (2 pages)
4 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 September 2018Cessation of Daniel Kane Carter as a person with significant control on 1 January 2018 (1 page)
6 September 2018Notification of David Carter as a person with significant control on 1 January 2018 (2 pages)
29 January 2018Registered office address changed from 14 Crown Street Dedham Colchester CO7 6AT England to 14 Crownfields Crown Street Dedham Colchester Essex CO7 6AT on 29 January 2018 (1 page)
26 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-25
(3 pages)
25 January 2018Registered office address changed from 15 Strawberry Avenue Lawford Manningtree Essex CO11 2DR England to 14 Crown Street Dedham Colchester CO7 6AT on 25 January 2018 (1 page)
25 January 2018Appointment of Mr David Albert Victor Carter as a director on 25 January 2018 (2 pages)
25 January 2018Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
22 January 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
10 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 November 2017Termination of appointment of David Albert Victor Carter as a director on 1 October 2017 (1 page)
4 November 2017Notification of Daniel Kane Carter as a person with significant control on 4 November 2017 (2 pages)
4 November 2017Cessation of David Albert Victor Carter as a person with significant control on 4 November 2017 (1 page)
4 November 2017Registered office address changed from 14 Crownfields Crown Street, Dedham Colchester CO7 6AT to 15 Strawberry Avenue Lawford Manningtree Essex CO11 2DR on 4 November 2017 (1 page)
4 November 2017Registered office address changed from 14 Crownfields Crown Street, Dedham Colchester CO7 6AT to 15 Strawberry Avenue Lawford Manningtree Essex CO11 2DR on 4 November 2017 (1 page)
4 November 2017Appointment of Mr Daniel Kane Carter as a director on 1 October 2017 (2 pages)
4 November 2017Termination of appointment of David Albert Victor Carter as a director on 1 October 2017 (1 page)
4 November 2017Appointment of Mr Daniel Kane Carter as a director on 1 October 2017 (2 pages)
4 November 2017Cessation of David Albert Victor Carter as a person with significant control on 1 October 2017 (1 page)
4 November 2017Notification of Daniel Kane Carter as a person with significant control on 1 October 2017 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
24 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
8 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 100
(24 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 100
(24 pages)