About

Registered Number: 04210098
Date of Incorporation: 02/05/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 5 months ago)
Registered Address: The Annex Rowborough Manor Beaper Shute, Brading, Sandown, Isle Of Wight, PO36 0AZ

 

Vectis Seventeen Ltd was registered on 02 May 2001 and are based in Sandown, Isle Of Wight, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. Kruczkowski, Alexander Michael, Kruczkowski, Alexander Michael, Kruczkowska, Wanda Jadwiga are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRUCZKOWSKI, Alexander Michael 17 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KRUCZKOWSKI, Alexander Michael 01 April 2013 - 1
KRUCZKOWSKA, Wanda Jadwiga 17 June 2001 31 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 23 September 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AA - Annual Accounts 06 December 2013
AP03 - Appointment of secretary 07 August 2013
TM02 - Termination of appointment of secretary 07 August 2013
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 16 January 2013
AD01 - Change of registered office address 27 June 2012
AD01 - Change of registered office address 03 May 2012
AR01 - Annual Return 03 May 2012
CH03 - Change of particulars for secretary 02 May 2012
AD01 - Change of registered office address 13 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 18 November 2009
CH01 - Change of particulars for director 13 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 06 August 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 05 June 2002
288c - Notice of change of directors or secretaries or in their particulars 28 December 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
225 - Change of Accounting Reference Date 26 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
NEWINC - New incorporation documents 02 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.