This company is commonly known as Vatclaim International (uk) Limited. The company was founded 32 years ago and was given the registration number 02653159. The firm's registered office is in LONDON. You can find them at 8th Floor East Westworld, West Gate, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | VATCLAIM INTERNATIONAL (UK) LIMITED |
---|---|---|
Company Number | : | 02653159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1991 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor East Westworld, West Gate, London, England, W5 1DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Lyndhurst Gardens, Finchley, London, N3 1TA | Secretary | 19 July 1995 | Active |
12 Butts Hill Road, Woodley, RG5 4NH | Director | 13 June 2001 | Active |
22, Fortfield Park, Terenure, Ireland, 6W | Director | 03 April 2008 | Active |
6 Castlebar Road, Ealing, London, W5 2DP | Secretary | 01 February 1993 | Active |
51 Selhurst Close, Wimbledon, London, SW19 6AY | Secretary | 10 October 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 October 1991 | Active |
12a Eighth Avenue Rivonia, Sandton Transvaal, South Africa, FOREIGN | Director | 10 October 1991 | Active |
Station Road, Bagenalstown, Ireland, | Director | 03 April 2008 | Active |
Bishopsgate Lodge, Oakham Road South, East Horsley, KT24 6DT | Director | 10 October 1991 | Active |
29 Elizabeth Avenue Rivonia, Sandton Transvaal, South Africa, FOREIGN | Director | 10 October 1991 | Active |
190 Eccleston Crescent, Bryanston, Johannesburg, South Africa, | Director | 10 October 1991 | Active |
12 Dove Road, Norscot Slopes, Sandton, South Africa, FOREIGN | Director | 24 June 1994 | Active |
16 High Street, Castor, Peterborough, PE5 7BB | Director | 01 February 1994 | Active |
3 Cedar Close, Kingston Vale, London, SW15 3SD | Director | 27 June 1994 | Active |
Rookery House, Chapel Road, Smallfield, RH6 9JH | Director | 01 February 1993 | Active |
48 Milner Road, South Wimbledon, London, SW19 3AA | Director | 10 October 1991 | Active |
5 Carlyle Close, Hampstead Garden Suburb, London, N2 0QU | Director | 19 July 1995 | Active |
47 Rusthall Mansions, South Parade Chiswick, London, W4 1JR | Director | 01 February 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-03 | Dissolution | Dissolution application strike off company. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Address | Change registered office address company with date old address new address. | Download |
2017-11-02 | Accounts | Accounts with accounts type full. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type full. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-14 | Accounts | Accounts with accounts type full. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-24 | Accounts | Accounts with accounts type full. | Download |
2013-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-26 | Accounts | Accounts with accounts type full. | Download |
2012-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-27 | Accounts | Accounts with accounts type full. | Download |
2011-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-31 | Accounts | Accounts with accounts type full. | Download |
2010-11-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.