About

Registered Number: 02760528
Date of Incorporation: 30/10/1992 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 10 months ago)
Registered Address: 55 Station Road, Beaconsfield, Bucks, HP9 1QL

 

Vecommerce (UK) Ltd was setup in 1992, it's status at Companies House is "Dissolved". The organisation has 18 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTICK, Peter Wilfred 24 April 2018 - 1
BARTON, Chadwick William Cable 29 October 2009 27 February 2014 1
BESSON, David Francis 28 February 2014 30 May 2015 1
BOEDEFELD, Hartmut 19 April 1995 30 June 1996 1
DOWER, Craig Russell 30 May 2015 31 May 2017 1
EDWARDS, John David 13 September 1999 31 January 2002 1
GILBERT, Owen Paynter 06 November 1992 18 January 1996 1
GOLIS, Christopher Carl 31 January 2002 02 July 2007 1
HARROD, Grant Russell 29 October 2009 01 July 2013 1
MAGEE, Paul Francis 01 July 1996 12 October 2010 1
MATTICK, Peter Wilfred 02 July 2007 29 October 2009 1
MAYHEW, Michael Derek, Dr 31 January 1996 31 January 2000 1
ROE, Malcolm Leonard 06 November 1992 31 January 1996 1
SALTER, Philip John 02 July 2007 29 October 2009 1
WALSH, Christopher Eric 31 May 2017 04 July 2018 1
Secretary Name Appointed Resigned Total Appointments
BARDWELL, Stephen George 02 July 2007 - 1
GIDDINGS, John Stuart 31 January 2002 02 July 2007 1
OEPEN, Ethelka 14 July 1994 13 September 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 07 December 2018
CH01 - Change of particulars for director 04 December 2018
CH01 - Change of particulars for director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
AP01 - Appointment of director 08 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 November 2017
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
AA - Annual Accounts 14 June 2017
DISS40 - Notice of striking-off action discontinued 31 May 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 26 January 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 12 April 2016
AP01 - Appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 07 November 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 03 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 28 November 2013
CH01 - Change of particulars for director 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 04 January 2012
CH01 - Change of particulars for director 09 December 2011
AR01 - Annual Return 21 November 2011
CH03 - Change of particulars for secretary 02 November 2011
CH03 - Change of particulars for secretary 22 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 01 November 2010
TM01 - Termination of appointment of director 29 October 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AP01 - Appointment of director 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 15 December 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 16 October 2008
363s - Annual Return 30 December 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
AA - Annual Accounts 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 07 April 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 04 July 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 04 January 2002
CERTNM - Change of name certificate 30 April 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 06 June 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 10 April 1997
363s - Annual Return 07 November 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 11 February 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 31 October 1995
288 - N/A 13 July 1995
AA - Annual Accounts 06 March 1995
CERTNM - Change of name certificate 20 December 1994
CERTNM - Change of name certificate 20 December 1994
363s - Annual Return 09 November 1994
288 - N/A 25 July 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 23 November 1993
287 - Change in situation or address of Registered Office 17 September 1993
288 - N/A 26 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1993
288 - N/A 16 December 1992
288 - N/A 11 December 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
RESOLUTIONS - N/A 17 November 1992
CERTNM - Change of name certificate 17 November 1992
123 - Notice of increase in nominal capital 17 November 1992
NEWINC - New incorporation documents 30 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.