VTESSE GROUP LIMITED
Overview
Company Name | VTESSE GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08794297 |
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 VTESSE GROUP LIMITED?
- Wired telecommunications activities (61100) / Information and communication
- Computer facilities management activities (62030) / Information and communication
Where is VTESSE GROUP LIMITED located?
Registered Office Address | c/o INTEROUTE COMMUNICATIONS LIMITED 31st Floor 25 Canada Square Canary Wharf E14 5LQ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VTESSE GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for VTESSE GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Nov 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 31St Floor 25 Canada Square Canary Wharf London E14 5LQ England to C/O Interoute Communications Limited 31St Floor 25 Canada Square Canary Wharf London E14 5LQ on Jan 13, 2015 | 1 pages | AD01 | ||||||||||
Sub-division of shares on Mar 31, 2014 | 5 pages | SH02 | ||||||||||
Statement of capital following an allotment of shares on Jun 11, 2014
| 3 pages | SH01 | ||||||||||
Termination of appointment of David Ian Wickham as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Tinner as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aidan Richard Paul as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Raymond Matthews as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Michael Saville as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lynne Elizabeth Paul as a secretary on Sep 30, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robin Wilfred Ian Lodge as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Karl Wright as a director on Sep 30, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Allan Shearing as a director on Sep 30, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth John Williams as a director on Sep 30, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Catherine Birkett as a director on Sep 30, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from John Tate Road Foxholes Business Park Hertford Herts SG13 7DT United Kingdom to 31St Floor 25 Canada Square Canary Wharf London E14 5LQ on Oct 03, 2014 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Nov 30, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of Robin Wilfred Ian Lodge as a director on Jun 11, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of VTESSE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BIRKETT, Catherine | Director | c/o Interoute Communications Limited 25 Canada Square Canary Wharf E14 5LQ London 31st Floor England | England | British | Chief Financial Officer | 201977420001 | ||||
SHEARING, John Allan | Director | c/o Interoute Communications Limited 25 Canada Square Canary Wharf E14 5LQ London 31st Floor England | Belgium | British | Executive Vp, Operations And Engineering | 191514220001 | ||||
WILLIAMS, Gareth John | Director | c/o Interoute Communications Limited 25 Canada Square Canary Wharf E14 5LQ London 31st Floor England | United Kingdom | British | Chief Executive Officer | 126668950001 | ||||
WRIGHT, Jonathan Karl | Director | c/o Interoute Communications Limited 25 Canada Square Canary Wharf E14 5LQ London 31st Floor England | England | British | Vp, Service Provider | 191515300001 | ||||
PAUL, Lynne Elizabeth | Secretary | 25 Canada Square Canary Wharf E14 5LQ London 31st Floor England | 190799030001 | |||||||
LODGE, Robin Wilfred Ian | Director | 25 Canada Square Canary Wharf E14 5LQ London 31st Floor England | Switzerland | British | Investor | 190799040001 | ||||
MATTHEWS, Andrew Raymond | Director | 25 Canada Square Canary Wharf E14 5LQ London 31st Floor England | United Kingdom | British | Company Chairman | 50435380001 | ||||
PAUL, Aidan Richard | Director | 25 Canada Square Canary Wharf E14 5LQ London 31st Floor England | United Kingdom | British | Consultant | 43770750001 | ||||
SAVILLE, Jonathan Michael | Director | 25 Canada Square Canary Wharf E14 5LQ London 31st Floor England | England | British | Director | 172596220002 | ||||
TINNER, Richard | Director | 25 Canada Square Canary Wharf E14 5LQ London 31st Floor England | United Kingdom | British | Finance Director | 51011370001 | ||||
WICKHAM, David Ian | Director | 25 Canada Square Canary Wharf E14 5LQ London 31st Floor England | England | British | Company Director | 68123400001 |
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