About

Registered Number: 07189808
Date of Incorporation: 15/03/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2020 (3 years and 11 months ago)
Registered Address: KAY JOHNSON GEE, 1 City Road East, Manchester, M15 4PN

 

Founded in 2010, Vampex Ltd are based in Manchester, it has a status of "Dissolved". We don't know the number of employees at the company. The current directors of the business are listed as Jc Secretaries Limited, Jc Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JC DIRECTORS LIMITED 15 March 2010 22 July 2010 1
Secretary Name Appointed Resigned Total Appointments
JC SECRETARIES LIMITED 15 March 2010 22 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2020
LIQ13 - N/A 17 February 2020
LIQ03 - N/A 01 May 2019
LIQ03 - N/A 04 May 2018
AD01 - Change of registered office address 23 March 2017
RESOLUTIONS - N/A 20 March 2017
4.70 - N/A 20 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2017
AD01 - Change of registered office address 15 June 2016
AA - Annual Accounts 16 May 2016
AA01 - Change of accounting reference date 18 April 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 30 March 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 09 April 2015
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AA - Annual Accounts 14 May 2014
AD01 - Change of registered office address 25 June 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 21 March 2013
AR01 - Annual Return 03 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 March 2012
AA - Annual Accounts 19 December 2011
AA01 - Change of accounting reference date 23 September 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
MG01 - Particulars of a mortgage or charge 06 September 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
AP01 - Appointment of director 02 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
CERTNM - Change of name certificate 28 July 2010
CONNOT - N/A 28 July 2010
NEWINC - New incorporation documents 15 March 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2010 Outstanding

N/A

Fixed charge 20 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.