VIPITENO LIMITED
Overview
Company Name | VIPITENO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03144292 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VIPITENO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VIPITENO LIMITED located?
Registered Office Address | Alexandra House St Johns Street SP1 2SB Salisbury Wiltshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VIPITENO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for VIPITENO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mrs Jessica Anna Cox as a person with significant control on Jan 07, 2019 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Adl Two Limited as a director on Jun 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn Eric Russell as a director on Jun 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adl One Limited as a director on Jun 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fidsec Limited as a secretary on Jun 20, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Scott Christian Clayton as a secretary on Jun 20, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Scott Christian Clayton as a director on Jun 20, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Jan 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Jan 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Jan 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Amended accounts made up to Dec 31, 2012 | 1 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Who are the officers of VIPITENO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLAYTON, Scott Christian | Secretary | Denmans Lane Fontwell BN18 0SU Arundel Mayfield House West Sussex United Kingdom | 247812490001 | |||||||||||||||
CLAYTON, Scott Christian | Director | Denmans Lane Fontwell BN18 0SU Arundel Mayfield House West Sussex United Kingdom | United Kingdom | British | Company Director | 93287320001 | ||||||||||||
FIDSEC LIMITED | Secretary | Sir William Place PO BOX 175 GY1 4HQ St Peter Port Frances House Guernsey |
| 60914590001 | ||||||||||||||
FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||||||||||
ARKLIE, James Lushington | Director | Anson Court La Routes Des Camps St Martins GY1 3UG Guernsey | British | Company Director | 106433510001 | |||||||||||||
BROWN, Michael James | Director | Les Rosiers Les Tracheries L'Islet St Sampsons GY2 4SW Guernsey Channel Islands | Guernsey | British | Company Director | 43814930001 | ||||||||||||
BURNS, Ian Michael | Director | La Maison Godaine La Viliette St Martins Guernsey | Guernsey | British | Company Director | 164296290001 | ||||||||||||
FALLA, Rudiger Michael | Director | Le Repere Les Echelons, St. Peter Port GY1 1AT Guernsey Channel Islands | Guernsey | British | Company Director | 66055180001 | ||||||||||||
RUSSELL, Martyn Eric | Director | Sarasota Bordel Lane, Vale GY3 5DB Guernsey Channel Islands | Guernsey | British | Director | 72482740001 | ||||||||||||
ADL ONE LIMITED | Director | Sir William Place PO BOX 175 GY1 4HQ St Peter Port Frances House Guernsey |
| 81016220001 | ||||||||||||||
ADL TWO LIMITED | Director | Sir William Place PO BOX 175 GY1 4HQ St Peter Port Frances House Guernsey |
| 79946980001 | ||||||||||||||
PDL LIMITED | Director | Frances House Sir William Place St Peter Port GY1 4HQ Guernsey Channel Islands | 72481250001 |
Who are the persons with significant control of VIPITENO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Jessica Anna Rutland | Jan 09, 2017 | Sir William Place GY1 4HQ St Peter Port Frances House Guernsey | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0