About

Registered Number: 04268362
Date of Incorporation: 10/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: 85-87 Bayham Street, London, NW1 0AG,

 

Founded in 2001, Vasca Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". This organisation has no directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DISS16(SOAS) - N/A 19 September 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
DISS16(SOAS) - N/A 18 December 2013
TM01 - Termination of appointment of director 28 August 2013
AP01 - Appointment of director 27 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 11 October 2012
TM02 - Termination of appointment of secretary 14 May 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 17 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 14 September 2010
CH04 - Change of particulars for corporate secretary 13 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 01 December 2009
DISS40 - Notice of striking-off action discontinued 25 November 2009
AR01 - Annual Return 24 November 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
363a - Annual Return 04 November 2008
287 - Change in situation or address of Registered Office 20 August 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 19 December 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
287 - Change in situation or address of Registered Office 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
AA - Annual Accounts 20 November 2006
287 - Change in situation or address of Registered Office 24 October 2006
363s - Annual Return 04 October 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 18 November 2005
395 - Particulars of a mortgage or charge 23 September 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 06 August 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 December 2003
RESOLUTIONS - N/A 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
123 - Notice of increase in nominal capital 18 September 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 13 June 2003
CERTNM - Change of name certificate 12 February 2003
363s - Annual Return 17 December 2002
287 - Change in situation or address of Registered Office 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
NEWINC - New incorporation documents 10 August 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.