Liquidation
Company Information for VICOS LTD
The Shard, 32 London Bridge Street, London, SE1 9SG,
|
Company Registration Number
05597997
Private Limited Company
Liquidation |
Company Name | |
---|---|
VICOS LTD | |
Legal Registered Office | |
The Shard 32 London Bridge Street London SE1 9SG Other companies in HA8 | |
Company Number | 05597997 | |
---|---|---|
Company ID Number | 05597997 | |
Date formed | 2005-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-03-31 | |
Account next due | 31/12/2021 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-17 13:22:23 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RAHUL MEHTA |
||
DOMINIC SAMUEL ALEXANDER PESKIN |
||
CHI CHUNG WONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANJIV VINOD RAJA |
Company Secretary | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIRTUAL CLARITY LIMITED | Director | 2016-10-20 | CURRENT | 2008-11-27 | Liquidation | |
ACCENSIS IT SERVICES LIMITED | Director | 2009-06-10 | CURRENT | 2007-04-19 | Dissolved 2015-06-23 | |
DATA SCIENCE CRU LIMITED | Director | 2015-10-07 | CURRENT | 2015-10-07 | Dissolved 2018-02-20 | |
VIRTUAL CLARITY LIMITED | Director | 2015-01-01 | CURRENT | 2008-11-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/21 FROM Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/20 FROM Royal Pavilion Welleslet Road Aldershot Hampshire GU11 1PZ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/20 FROM 89 Spa Road London SE16 3SG United Kingdom | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR SHAILESH MURALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC SAMUEL ALEXANDER PESKIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHI CHUNG WONG | |
AP01 | DIRECTOR APPOINTED STEVEN MARK PESKIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Rahul Mehta on 2018-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/18 FROM 11 Raven Wharf Lafone Street London SE1 2LR | |
PSC05 | Change of details for Virtual Clarity Limited as a person with significant control on 2018-12-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Rahul Mehta on 2017-12-01 | |
LATEST SOC | 06/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of Virtual Clarity Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF STEVEN MARK PESKIN AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 22/05/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Rahul Mehta on 2016-10-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/14 TO 31/12/14 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/15 FROM 12 Cloister Gardens Edgware Middlesex HA8 9QL | |
AP01 | DIRECTOR APPOINTED DOMINIC PESKIN | |
TM02 | Termination of appointment of Sanjiv Vinod Raja on 2014-07-01 | |
RP04 | ||
ANNOTATION | Clarification | |
AAMD | Amended account small company full exemption | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CHI CHUNG WONG | |
AP01 | DIRECTOR APPOINTED CHI CHUNG WONG | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 20/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 20/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL MEHTA / 18/01/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-08-27 |
Notices to | 2021-08-27 |
Appointmen | 2021-08-27 |
Proposal to Strike Off | 2013-02-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | S HILLE & CO (HOLDINGS) LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2012-10-31 | £ 15,891 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 104,983 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICOS LTD
Cash Bank In Hand | 2012-10-31 | £ 1,395 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 31,048 |
Current Assets | 2012-10-31 | £ 103,211 |
Current Assets | 2011-10-31 | £ 155,605 |
Debtors | 2012-10-31 | £ 101,816 |
Debtors | 2011-10-31 | £ 124,557 |
Shareholder Funds | 2012-10-31 | £ 115,313 |
Shareholder Funds | 2011-10-31 | £ 61,196 |
Tangible Fixed Assets | 2012-10-31 | £ 27,993 |
Tangible Fixed Assets | 2011-10-31 | £ 10,574 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as VICOS LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | VICOS LTD | Event Date | 2021-08-27 |
Initiating party | Event Type | Notices to | |
Defending party | VICOS LTD | Event Date | 2021-08-27 |
Initiating party | Event Type | Appointmen | |
Defending party | VICOS LTD | Event Date | 2021-08-27 |
Name of Company: VICOS LTD Company Number: 05597997 Nature of Business: Information technology consultancy activities Registered office: Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VICOS LTD | Event Date | 2013-02-26 |
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. |