About

Registered Number: 03920909
Date of Incorporation: 07/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/12/2016 (7 years and 4 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Vc World Ltd was founded on 07 February 2000 and are based in London, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STERE, James 01 May 2007 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Simon Neil 31 March 2011 29 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 December 2016
4.68 - Liquidator's statement of receipts and payments 26 September 2016
4.71 - Return of final meeting in members' voluntary winding-up 26 September 2016
4.68 - Liquidator's statement of receipts and payments 11 August 2016
AD01 - Change of registered office address 21 July 2015
RESOLUTIONS - N/A 20 July 2015
4.70 - N/A 20 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 July 2015
MR04 - N/A 10 June 2015
MR04 - N/A 26 March 2015
MR04 - N/A 12 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 July 2014
RESOLUTIONS - N/A 25 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 June 2014
CAP-SS - N/A 25 June 2014
SH19 - Statement of capital 25 June 2014
AA - Annual Accounts 12 December 2013
TM02 - Termination of appointment of secretary 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AR01 - Annual Return 23 July 2013
AUD - Auditor's letter of resignation 15 May 2013
AUD - Auditor's letter of resignation 10 May 2013
AA - Annual Accounts 05 April 2013
AD01 - Change of registered office address 24 December 2012
AR01 - Annual Return 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 15 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
AP03 - Appointment of secretary 12 April 2011
TM01 - Termination of appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
AD01 - Change of registered office address 11 April 2011
RESOLUTIONS - N/A 08 April 2011
AUD - Auditor's letter of resignation 08 April 2011
AA01 - Change of accounting reference date 08 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2011
SH08 - Notice of name or other designation of class of shares 08 April 2011
AA - Annual Accounts 06 April 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2011
SH01 - Return of Allotment of shares 28 March 2011
AR01 - Annual Return 02 March 2011
TM01 - Termination of appointment of director 07 February 2011
RESOLUTIONS - N/A 26 January 2011
SH01 - Return of Allotment of shares 26 January 2011
AP01 - Appointment of director 28 September 2010
AD01 - Change of registered office address 14 July 2010
TM01 - Termination of appointment of director 15 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 14 January 2010
TM01 - Termination of appointment of director 07 January 2010
RESOLUTIONS - N/A 20 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2009
363a - Annual Return 18 February 2009
RESOLUTIONS - N/A 02 December 2008
AA - Annual Accounts 08 September 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363s - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
395 - Particulars of a mortgage or charge 04 July 2007
287 - Change in situation or address of Registered Office 15 May 2007
395 - Particulars of a mortgage or charge 03 May 2007
363a - Annual Return 06 February 2007
128(4) - Notice of assignment of name or new name to any class of shares 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 14 October 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
363s - Annual Return 25 January 2005
395 - Particulars of a mortgage or charge 31 December 2004
395 - Particulars of a mortgage or charge 25 November 2004
128(4) - Notice of assignment of name or new name to any class of shares 27 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
AA - Annual Accounts 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
123 - Notice of increase in nominal capital 18 May 2004
225 - Change of Accounting Reference Date 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2004
395 - Particulars of a mortgage or charge 22 January 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 23 December 2003
287 - Change in situation or address of Registered Office 17 November 2003
395 - Particulars of a mortgage or charge 14 April 2003
363s - Annual Return 29 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288c - Notice of change of directors or secretaries or in their particulars 03 October 2002
AA - Annual Accounts 04 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 29 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
RESOLUTIONS - N/A 26 February 2002
RESOLUTIONS - N/A 26 February 2002
RESOLUTIONS - N/A 26 February 2002
RESOLUTIONS - N/A 26 February 2002
RESOLUTIONS - N/A 26 February 2002
123 - Notice of increase in nominal capital 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 11 February 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 10 December 2001
SA - Shares agreement 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
287 - Change in situation or address of Registered Office 24 August 2001
363s - Annual Return 29 January 2001
RESOLUTIONS - N/A 08 November 2000
RESOLUTIONS - N/A 08 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2000
123 - Notice of increase in nominal capital 08 November 2000
287 - Change in situation or address of Registered Office 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

Description Date Status Charge by
Security accession deed 04 July 2012 Fully Satisfied

N/A

Debenture 01 April 2011 Fully Satisfied

N/A

Fixed and floating charge 26 June 2007 Fully Satisfied

N/A

Rent deposit deed 27 April 2007 Fully Satisfied

N/A

Fixed and floating charge 30 December 2004 Fully Satisfied

N/A

Charge of deposit 22 November 2004 Fully Satisfied

N/A

Debenture 20 January 2004 Fully Satisfied

N/A

Debenture 08 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.