About

Registered Number: 05301173
Date of Incorporation: 30/11/2004 (19 years and 4 months ago)
Company Status: Liquidation
Registered Address: 21 Highfield Road, Dartford, Kent, DA1 2JS

 

Vector Property Consultants Ltd was setup in 2004, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Harris, Lucy Marina in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Lucy Marina 30 November 2004 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 14 March 2017
AD01 - Change of registered office address 13 January 2017
AA - Annual Accounts 20 January 2016
AD01 - Change of registered office address 18 January 2016
RESOLUTIONS - N/A 12 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2016
4.70 - N/A 12 January 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 30 December 2013
AD01 - Change of registered office address 30 December 2013
AA - Annual Accounts 10 September 2013
AD01 - Change of registered office address 02 May 2013
CH01 - Change of particulars for director 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 December 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 03 November 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 11 December 2010
AR01 - Annual Return 23 December 2009
AD01 - Change of registered office address 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 03 December 2009
287 - Change in situation or address of Registered Office 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
363a - Annual Return 09 December 2008
CERTNM - Change of name certificate 16 October 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 22 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2004
225 - Change of Accounting Reference Date 29 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.