VERTICO FIFTEEN LIMITED

Langley House Langley House, East Finchley, N3 3LF, London
StatusDISSOLVED
Company No.02636875
CategoryPrivate Limited Company
Incorporated12 Aug 1991
Age32 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 2 months, 11 days

SUMMARY

VERTICO FIFTEEN LIMITED is an dissolved private limited company with number 02636875. It was incorporated 32 years, 10 months, 4 days ago, on 12 August 1991 and it was dissolved 8 years, 2 months, 11 days ago, on 05 April 2016. The company address is Langley House Langley House, East Finchley, N3 3LF, London.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamran Mahmoudzadeh

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 17 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 17/09/93 from: gable house 239 regents park road london N3 3LF

Documents

View document PDF

Certificate change of name company

Date: 06 May 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed british encryption technology li mited\certificate issued on 06/05/93

Documents

View document PDF

Legacy

Date: 03 Mar 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 03 Mar 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 19 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Address

Type: 287

Description: Registered office changed on 17/12/92 from: sherwood house gadbrook business centre rudheath northwich CW9 7TN

Documents

View document PDF

Legacy

Date: 27 Nov 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1992

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 26 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Nov 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/92; full list of members

Documents

View document PDF

Legacy

Date: 11 May 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Feb 1992

Category: Address

Type: 287

Description: Registered office changed on 20/02/92 from: sherwood house gadbrook business centre rudheath NORTHWICHCW9 7TN

Documents

View document PDF

Legacy

Date: 13 Dec 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 1991

Category: Capital

Type: 88(2)R

Description: Ad 20/11/91--------- £ si 800@1=800 £ ic 200/1000

Documents

View document PDF

Legacy

Date: 26 Nov 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 25 Nov 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Nov 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 1991

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed noticelesson LIMITED\certificate issued on 21/11/91

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Capital

Type: 88(2)R

Description: Ad 11/10/91--------- £ si 198@1=198 £ ic 2/200

Documents

View document PDF

Legacy

Date: 18 Sep 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1991

Category: Address

Type: 287

Description: Registered office changed on 18/09/91 from: 2 baches street london N1 6UB

Documents

View document PDF

Incorporation company

Date: 12 Aug 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINA OUTBOUND TRI LTD

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:07888623
Status:ACTIVE
Category:Private Limited Company

DATA DIRECT LTD

80 VANDYKE ROAD,LEIGHTON BUZZARD,LU7 3HH

Number:11841263
Status:ACTIVE
Category:Private Limited Company

IT PROGRAMME MANAGEMENT LTD

7 CHESTNUT DRIVE,LEICESTER,LE2 4QX

Number:11227679
Status:ACTIVE
Category:Private Limited Company

MARKONE SAFETY SOLUTIONS LTD

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:06409438
Status:ACTIVE
Category:Private Limited Company

PACKWOOD HOME MAINTENANCE LTD

43A SHIREHAMPTON CLOSE,WORCESTERSHIRE,B97 5PF

Number:04798488
Status:ACTIVE
Category:Private Limited Company

PAPER CREATURES LTD

C/O OZKAN ACCOUNTANTS LTD 2ND FLOOR, SUITE 12, VANTAGE POINT,BRIGHTON,BN1 4GW

Number:06811119
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source