VERTEX LAW (CO SECRETARIAL) LIMITED

VERTEX LAW (CO SECRETARIAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVERTEX LAW (CO SECRETARIAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05251742
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for VERTEX LAW (CO SECRETARIAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What is the status of the latest annual return for VERTEX LAW (CO SECRETARIAL) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VERTEX LAW (CO SECRETARIAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Richard David Lee Blackman as a director on Jul 28, 2015

    1 pagesTM01

    Termination of appointment of James Robert Beatton as a director on Jul 28, 2015

    1 pagesTM01

    Termination of appointment of Irfan Ullah Baluch as a director on Jul 28, 2015

    1 pagesTM01

    Annual return made up to Oct 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Oct 31, 2013

    3 pagesAA

    Termination of appointment of George Carney as a director

    2 pagesTM01

    Annual return made up to Oct 06, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of George Carney as a director

    1 pagesTM01

    Termination of appointment of Rebecca Tinham as a director

    1 pagesTM01

    Termination of appointment of George Carney as a director

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2012

    3 pagesAA

    Annual return made up to Oct 06, 2012 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Kathleen Mayor as a director

    2 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2011

    3 pagesAA

    Termination of appointment of Jeremy Licence as a director

    2 pagesTM01

    Annual return made up to Oct 06, 2011 with full list of shareholders

    11 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2010

    3 pagesAA

    Annual return made up to Oct 06, 2010 with full list of shareholders

    11 pagesAR01

    Director's details changed for George Trevor Carney on Oct 06, 2010

    2 pagesCH01

    Appointment of Jeremy Paul Licence as a director

    3 pagesAP01

    Termination of appointment of Stuart Butler-Gallie as a director

    2 pagesTM01

    Appointment of Rebecca Louise Tinham as a director

    3 pagesAP01

    Who are the officers of VERTEX LAW (CO SECRETARIAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTEN, Nicholas Richard
    35 St James Park
    TN1 2LG Tunbridge Wells
    Kent
    Director
    35 St James Park
    TN1 2LG Tunbridge Wells
    Kent
    EnglandBritish108717180001
    HAWKINS, Andrew Christopher Kerry
    49 Meadow Road
    TN4 0HN Southborough
    Kent
    Secretary
    49 Meadow Road
    TN4 0HN Southborough
    Kent
    British121076090001
    HOAD, Andrew Michael Gregory
    26 Evesham Close
    RH2 9DN Reigate
    Surrey
    Secretary
    26 Evesham Close
    RH2 9DN Reigate
    Surrey
    British141540120001
    BALUCH, Irfan Ullah
    5 Heathfield Road
    ME14 2AD Maidstone
    Kent
    Director
    5 Heathfield Road
    ME14 2AD Maidstone
    Kent
    EnglandBritish96214710001
    BEATTON, James Robert
    Magnolia House
    13 Queens Road
    TN4 9LL Tunbridge Wells
    Kent
    Director
    Magnolia House
    13 Queens Road
    TN4 9LL Tunbridge Wells
    Kent
    EnglandBritish108717270001
    BLACKMAN, Richard David Lee
    44a Woodbury Park
    TN2 4SJ Tunbridge Wells
    Kent
    Director
    44a Woodbury Park
    TN2 4SJ Tunbridge Wells
    Kent
    EnglandBritish141579790001
    BUTLER-GALLIE, Stuart
    Baylisden House, Wissenden
    Bethersden
    TN26 3EW Ashford
    Kent
    Director
    Baylisden House, Wissenden
    Bethersden
    TN26 3EW Ashford
    Kent
    EnglandBritish96783000001
    CARNEY, George Trevor
    Tudor Oak
    Parsonage Farm
    ME17 4JB Boughton Monchelsea
    Kent
    Director
    Tudor Oak
    Parsonage Farm
    ME17 4JB Boughton Monchelsea
    Kent
    EnglandBritish141727190002
    DODGSON, Robert James
    South Street
    Boughton-Under-Blean
    ME13 9PF Faversham
    Orchard Cottage
    Kent
    Director
    South Street
    Boughton-Under-Blean
    ME13 9PF Faversham
    Orchard Cottage
    Kent
    EnglandBritish141522140001
    HOAD, Andrew Michael Gregory
    26 Evesham Close
    RH2 9DN Reigate
    Surrey
    Director
    26 Evesham Close
    RH2 9DN Reigate
    Surrey
    EnglandBritish141540120001
    LICENCE, Jeremy Paul
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    23
    Kent
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    23
    Kent
    EnglandBritish141838030001
    MAYOR, Kathleen Louise
    Cranbrook Road
    TN17 2DB Frittenden
    Leggswood House
    Kent
    Director
    Cranbrook Road
    TN17 2DB Frittenden
    Leggswood House
    Kent
    United KingdomBritish72644020002
    TINHAM, Rebecca Louise
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    23
    Kent
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    23
    Kent
    EnglandBritish141838060001

    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