Dissolved
Dissolved 2015-05-04
Company Information for VSPACE LIMITED
LONDON, W1U 7EU,
|
Company Registration Number
04263390
Private Limited Company
Dissolved Dissolved 2015-05-04 |
Company Name | |
---|---|
VSPACE LIMITED | |
Legal Registered Office | |
LONDON W1U 7EU Other companies in W1U | |
Company Number | 04263390 | |
---|---|---|
Date formed | 2001-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-03-31 | |
Date Dissolved | 2015-05-04 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-23 20:47:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VSPACE CONSULTING LTD | SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT LOWER SUNBURY ROAD HAMPTON MIDDLESEX TW12 2HF | Dissolved | Company formed on the 2015-03-25 | |
VSPACE CONSULTING LTD (09508114) | Singapore | Active | Company formed on the 2016-07-14 | |
VSPACE DALLAS, LLC | 7750 N MACARTHUR BLVD STE 120-183 IRVING TX 75063 | Forfeited | Company formed on the 2010-12-09 | |
VSPACE GROUP LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2016-10-19 | |
VSPACE INC | Delaware | Unknown | ||
VSPACE INC | Delaware | Unknown | ||
VSPACE LIMITED | UNIT 4, JARDINE HOUSE 1C CLAREMONT ROAD TEDDINGTON TW11 8DH | Active | Company formed on the 2017-05-08 | |
VSPACE MICROSYSTEMS, INC. | NV | Permanently Revoked | Company formed on the 2000-10-26 | |
VSPACE PTE. LTD. | KALLANG JUNCTION Singapore 339263 | Active | Company formed on the 2019-05-03 | |
VSPACE SOLUTIONS LLC | 221 HUNTERS TRAIL LONGWOOD FL 32779 | Active | Company formed on the 2019-02-14 | |
VSPACE TECHNOLOGIES LTD. | 36 SALTWOOD AVENUE KINGSMEAD MILTON KEYNES MK4 4HP | Active - Proposal to Strike off | Company formed on the 2010-09-27 | |
Vspace Technology Co., Limited | Unknown | Company formed on the 2022-04-01 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PECKHAM |
||
SIMON TERENCE DOUGLAS |
||
STEPHEN PECKHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY ALEXANDER RALPH GERRARD |
Company Secretary | ||
JOSHUA BAYLISS |
Company Secretary | ||
PETER GERARDUS GRAM |
Company Secretary | ||
DENNIS HENDERSON |
Director | ||
ANDREW RANDALL |
Director | ||
THOMAS RONALD HARRIS |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VR SERVICES LIMITED | Company Secretary | 2007-09-14 | CURRENT | 2000-07-18 | Dissolved 2015-06-27 | |
ZAVVI RETAIL LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1988-02-25 | Dissolved 2015-06-27 | |
PICCADILLY ENTERTAINMENT STORE LIMITED | Company Secretary | 2007-09-14 | CURRENT | 2002-12-13 | Dissolved 2015-06-27 | |
ZAVVI GROUP LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1989-04-27 | Dissolved 2015-06-27 | |
ZAVVI ENTERTAINMENT GROUP LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2007-07-10 | Dissolved 2015-06-27 | |
ZAVVI LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2007-07-10 | Liquidation | |
BROOMCO (4103) LIMITED | Director | 2007-09-10 | CURRENT | 2007-09-04 | Dissolved 2014-12-23 | |
ZAVVI ENTERTAINMENT GROUP LIMITED | Director | 2007-08-01 | CURRENT | 2007-07-10 | Dissolved 2015-06-27 | |
ZAVVI LIMITED | Director | 2007-08-01 | CURRENT | 2007-07-10 | Liquidation | |
ZAVVI GROUP LIMITED | Director | 2006-01-26 | CURRENT | 1989-04-27 | Dissolved 2015-06-27 | |
VR SERVICES LIMITED | Director | 2004-10-04 | CURRENT | 2000-07-18 | Dissolved 2015-06-27 | |
ZAVVI RETAIL LIMITED | Director | 2004-10-04 | CURRENT | 1988-02-25 | Dissolved 2015-06-27 | |
PICCADILLY ENTERTAINMENT STORE LIMITED | Director | 2004-10-04 | CURRENT | 2002-12-13 | Dissolved 2015-06-27 | |
OPERATION RALEIGH PROMOTIONS LIMITED | Director | 2017-09-19 | CURRENT | 1983-07-22 | Active | |
SCIENTIFIC EXPLORATION SOCIETY (THE) | Director | 2017-03-29 | CURRENT | 1973-11-13 | Active | |
TRUST FOR AFRICA'S ORPHANS | Director | 2016-02-23 | CURRENT | 1997-11-28 | Active - Proposal to Strike off | |
SURREY INDEPENDENT LIVING CHARITY | Director | 2015-11-12 | CURRENT | 2011-12-09 | Active | |
ELMBRIDGE MENCAP | Director | 2015-02-16 | CURRENT | 2002-08-06 | Active | |
BROOMCO (4103) LIMITED | Director | 2007-09-04 | CURRENT | 2007-09-04 | Dissolved 2014-12-23 | |
ZAVVI ENTERTAINMENT GROUP LIMITED | Director | 2007-08-01 | CURRENT | 2007-07-10 | Dissolved 2015-06-27 | |
ZAVVI LIMITED | Director | 2007-08-01 | CURRENT | 2007-07-10 | Liquidation | |
PICCADILLY ENTERTAINMENT STORE LIMITED | Director | 2003-02-04 | CURRENT | 2002-12-13 | Dissolved 2015-06-27 | |
VR SERVICES LIMITED | Director | 2001-11-20 | CURRENT | 2000-07-18 | Dissolved 2015-06-27 | |
ZAVVI RETAIL LIMITED | Director | 2001-06-21 | CURRENT | 1988-02-25 | Dissolved 2015-06-27 | |
ZAVVI GROUP LIMITED | Director | 2000-04-03 | CURRENT | 1989-04-27 | Dissolved 2015-06-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2010 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM WEDGEWOOD HARTNELL AVENUE WEST BYFLEET SURREY KT14 6PJ UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM HORATIO HOUSE 77-85 FULHAM PALACE ROAD LONDON W6 8JA | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
88(2) | AD 14/09/07 GBP SI 1@1=1 GBP IC 1/2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM THE SCHOOL HOUSE 50 BROOK GREEN LONDON W6 7RR | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/09/08 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 120 CAMPDEN HILL ROAD LONDON W8 7AR | |
288a | NEW SECRETARY APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 01/04/06 | |
AA | FULL ACCOUNTS MADE UP TO 26/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 01/02/03 | |
363a | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 19/09/01 | |
ELRES | S366A DISP HOLDING AGM 19/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-12-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Satisfied | BARFAIR LIMITED |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as VSPACE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | VSPACE LIMITED | Event Date | 2014-12-04 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 14 January 2015 at 11.00 am, for the purposes of having an account laid before the meeting and to receive the Liquidators report, showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |