About

Registered Number: 05001829
Date of Incorporation: 22/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: Sunnyside, Bowling Green, Lymington, Hampshire, SO41 8LQ

 

Vartel Ltd was founded on 22 December 2003 with its registered office in Lymington. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Simon Richard 22 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 17 July 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 08 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 23 February 2006
AAMD - Amended Accounts 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
363s - Annual Return 21 November 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 13 January 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
287 - Change in situation or address of Registered Office 23 November 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.