VERTEX LAW (CO SECRETARIAL) LIMITED
Overview
| Company Name | VERTEX LAW (CO SECRETARIAL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05251742 |
| 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 VERTEX LAW (CO SECRETARIAL) LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is VERTEX LAW (CO SECRETARIAL) LIMITED located?
| Registered Office Address | 23 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VERTEX LAW (CO SECRETARIAL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2013 |
What is the status of the latest annual return for VERTEX LAW (CO SECRETARIAL) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for VERTEX LAW (CO SECRETARIAL) 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 | ||||||||||
Termination of appointment of Richard David Lee Blackman as a director on Jul 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Robert Beatton as a director on Jul 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Irfan Ullah Baluch as a director on Jul 28, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of George Carney as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of George Carney as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Rebecca Tinham as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of George Carney as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 06, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Kathleen Mayor as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of Jeremy Licence as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 06, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Oct 06, 2010 with full list of shareholders | 11 pages | AR01 | ||||||||||
Director's details changed for George Trevor Carney on Oct 06, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Jeremy Paul Licence as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Stuart Butler-Gallie as a director | 2 pages | TM01 | ||||||||||
Appointment of Rebecca Louise Tinham as a director | 3 pages | AP01 | ||||||||||
Who are the officers of VERTEX LAW (CO SECRETARIAL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUSTEN, Nicholas Richard | Director | 35 St James Park TN1 2LG Tunbridge Wells Kent | England | British | 108717180001 | |||||
| HAWKINS, Andrew Christopher Kerry | Secretary | 49 Meadow Road TN4 0HN Southborough Kent | British | 121076090001 | ||||||
| HOAD, Andrew Michael Gregory | Secretary | 26 Evesham Close RH2 9DN Reigate Surrey | British | 141540120001 | ||||||
| BALUCH, Irfan Ullah | Director | 5 Heathfield Road ME14 2AD Maidstone Kent | England | British | 96214710001 | |||||
| BEATTON, James Robert | Director | Magnolia House 13 Queens Road TN4 9LL Tunbridge Wells Kent | England | British | 108717270001 | |||||
| BLACKMAN, Richard David Lee | Director | 44a Woodbury Park TN2 4SJ Tunbridge Wells Kent | England | British | 141579790001 | |||||
| BUTLER-GALLIE, Stuart | Director | Baylisden House, Wissenden Bethersden TN26 3EW Ashford Kent | England | British | 96783000001 | |||||
| CARNEY, George Trevor | Director | Tudor Oak Parsonage Farm ME17 4JB Boughton Monchelsea Kent | England | British | 141727190002 | |||||
| DODGSON, Robert James | Director | South Street Boughton-Under-Blean ME13 9PF Faversham Orchard Cottage Kent | England | British | 141522140001 | |||||
| HOAD, Andrew Michael Gregory | Director | 26 Evesham Close RH2 9DN Reigate Surrey | England | British | 141540120001 | |||||
| LICENCE, Jeremy Paul | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 23 Kent | England | British | 141838030001 | |||||
| MAYOR, Kathleen Louise | Director | Cranbrook Road TN17 2DB Frittenden Leggswood House Kent | United Kingdom | British | 72644020002 | |||||
| TINHAM, Rebecca Louise | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 23 Kent | England | British | 141838060001 |
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