UKBizDB.co.uk

VECTONE MOBILE (DENMARK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vectone Mobile (denmark) Limited. The company was founded 18 years ago and was given the registration number 05744258. The firm's registered office is in EAST FINCHLEY. You can find them at Langley House, Park Road, East Finchley, London. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:VECTONE MOBILE (DENMARK) LIMITED
Company Number:05744258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 March 2006
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Langley House, Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Labs Atrium, Chalk Farm Road, Camden, London, NW1 8AH

Director01 December 2014Active
10 Chipka Street, London, E14 3LD

Secretary27 March 2006Active
54 Marsh Wall, London, E14 9TP

Secretary25 June 2012Active
Flat 3, 17 Eardley Crescent, London, SW5 9JS

Secretary07 December 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary15 March 2006Active
67 Hainault Road, Chigwell, IG7 5DL

Director08 March 2007Active
67 Hainault Road, Chigwell, IG7 5DL

Director27 March 2006Active
16 Watford Road, London, E16 3QU

Director14 January 2008Active
67 Hainault Street, Chigwell, IG7 5DL

Director07 December 2006Active
Flat 3, Haslers Wharf, 219 Old Ford Road, London, E3 5NP

Director08 January 2009Active
54 Marsh Wall, London, E14 9TP

Director25 November 2011Active
54 Marsh Wall, London, E14 9TP

Director29 January 2010Active
54 Marsh Wall, London, E14 9TP

Director01 November 2012Active
94a North End Road, London, W14 9EX

Director06 April 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director15 March 2006Active

People with Significant Control

Mr Loganathan Subramaniam
Notified on:27 December 2017
Status:Active
Date of birth:September 1957
Nationality:Norwegian
Address:Labs Atrium, Chalk Farm Road, London, NW1 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Baskaran Allirajah
Notified on:05 March 2017
Status:Active
Date of birth:August 1966
Nationality:British
Address:54 Marsh Wall, E14 9TP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-12Address

Change registered office address company with date old address new address.

Download
2021-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-16Address

Change registered office address company with date old address new address.

Download
2019-01-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-14Resolution

Resolution.

Download
2019-01-14Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-13Auditors

Auditors resignation company.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-12-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Accounts

Change account reference date company previous shortened.

Download
2017-04-27Accounts

Accounts with accounts type full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Resolution

Resolution.

Download
2016-12-22Accounts

Change account reference date company previous shortened.

Download
2016-09-27Accounts

Change account reference date company previous shortened.

Download
2016-08-24Officers

Termination director company with name termination date.

Download
2016-05-09Accounts

Accounts with accounts type full.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Change account reference date company previous shortened.

Download
2015-09-22Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.