This company is commonly known as Vasella Limited. The company was founded 35 years ago and was given the registration number 02302003. The firm's registered office is in LONDON. You can find them at Hill House,, 1 Little New Street, London, . This company's SIC code is 7487 - Other business activities.
Name | : | VASELLA LIMITED |
---|---|---|
Company Number | : | 02302003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 October 1988 |
End of financial year | : | 31 March 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House,, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57/63, Line Wall Road, Gibraltar, Gibraltar, | Director | 10 November 2008 | Active |
57/63, Line Wall Road, Gibraltar, | Director | 10 November 2008 | Active |
3rd Floor, 5 Wigmore Street, London, W1U 1PB | Corporate Director | 10 November 2008 | Active |
1 Bridge Lane, London, NW11 0EA | Secretary | - | Active |
5, Wigmore Street, London, United Kingdom, W1U 1PB | Corporate Secretary | 15 April 2002 | Active |
La Porte, Rue De La Porte, Castel, | Director | 05 August 1998 | Active |
19 Elm Avenue, London, W5 3XA | Director | 23 December 1997 | Active |
5 Wigmore Street, London, W1U 1PB | Director | - | Active |
1 Bridge Lane, London, NW11 0EA | Director | - | Active |
La Boue Farmhouse, Rue Des Vinaires, St Peters, Channel Islands, | Director | 05 August 1998 | Active |
1 Bridge Lane, London, NW11 0EA | Director | - | Active |
5, Wigmore Street, London, United Kingdom, W1U 1PB | Corporate Director | 15 October 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2017-09-19 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2017-09-08 | Officers | Termination secretary company with name termination date. | Download |
2017-07-06 | Restoration | Restoration order of court. | Download |
2015-10-09 | Gazette | Gazette dissolved liquidation. | Download |
2015-07-09 | Insolvency | Liquidation compulsory completion. | Download |
2015-06-25 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-06-25 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-06-25 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2014-11-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2014-06-03 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2013-07-01 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2012-06-28 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2011-06-22 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2010-06-29 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2010-05-13 | Officers | Change person director company with change date. | Download |
2010-05-13 | Officers | Change person director company with change date. | Download |
2009-08-11 | Insolvency | Liquidation receiver administrative receivers report. | Download |
2009-08-11 | Insolvency | Legacy. | Download |
2009-05-29 | Insolvency | Legacy. | Download |
2009-05-29 | Insolvency | Legacy. | Download |
2009-05-28 | Address | Legacy. | Download |
2009-02-05 | Accounts | Accounts with accounts type full. | Download |
2008-12-22 | Officers | Legacy. | Download |
2008-12-22 | Officers | Legacy. | Download |
2008-12-22 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.