About

Registered Number: 06724037
Date of Incorporation: 15/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Bridge House, 38 Medina Road, Cowes, PO31 7DA

 

Vectis 8000 Ltd was founded on 15 October 2008 and has its registered office in Cowes. There is one director listed for the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCULLOCH, Emily Louise 24 January 2013 30 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 22 December 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 12 June 2014
TM02 - Termination of appointment of secretary 30 October 2013
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 12 June 2013
AP03 - Appointment of secretary 29 January 2013
TM02 - Termination of appointment of secretary 24 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 21 June 2012
TM01 - Termination of appointment of director 07 December 2011
AR01 - Annual Return 18 October 2011
AUD - Auditor's letter of resignation 10 October 2011
AP01 - Appointment of director 05 September 2011
TM01 - Termination of appointment of director 23 June 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 02 July 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
MG01 - Particulars of a mortgage or charge 18 January 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
MG01 - Particulars of a mortgage or charge 07 October 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
RESOLUTIONS - N/A 10 March 2009
225 - Change of Accounting Reference Date 05 November 2008
NEWINC - New incorporation documents 15 October 2008

Mortgages & Charges

Description Date Status Charge by
British ship mortgage 02 February 2010 Outstanding

N/A

Deed of covenant 02 February 2010 Outstanding

N/A

A british ship mortgage 12 January 2010 Outstanding

N/A

Deed of covenant 12 January 2010 Outstanding

N/A

Loan agreement 23 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.