About

Registered Number: 03815604
Date of Incorporation: 28/07/1999 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2020 (5 years and 2 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Established in 1999, Vectorcommand Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 6 directors listed as Alty, Henry, Griffin, Michael Philip, Doctor, Hunter, John Tolmie, Brown, Gavin, Bryce Stafford, Roderick David, Morrison, Roger for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTY, Henry 13 January 2015 - 1
GRIFFIN, Michael Philip, Doctor 28 July 1999 - 1
HUNTER, John Tolmie 21 October 2013 - 1
BRYCE STAFFORD, Roderick David 02 January 2012 04 September 2012 1
MORRISON, Roger 22 September 1999 19 November 2013 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Gavin 30 March 2006 30 November 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2020
LIQ14 - N/A 01 November 2019
LIQ03 - N/A 08 December 2018
LIQ03 - N/A 09 November 2017
2.24B - N/A 24 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 October 2016
2.34B - N/A 04 October 2016
2.16B - N/A 07 July 2016
2.23B - N/A 17 June 2016
AD01 - Change of registered office address 23 May 2016
2.17B - N/A 19 May 2016
2.12B - N/A 13 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 23 July 2015
MR01 - N/A 05 June 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 29 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 26 March 2014
AD01 - Change of registered office address 19 March 2014
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AP01 - Appointment of director 23 October 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 05 April 2013
AAMD - Amended Accounts 25 September 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 19 June 2012
CH01 - Change of particulars for director 21 February 2012
AP01 - Appointment of director 10 February 2012
TM01 - Termination of appointment of director 09 February 2012
AP01 - Appointment of director 06 February 2012
CH01 - Change of particulars for director 03 January 2012
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 18 May 2011
TM01 - Termination of appointment of director 31 March 2011
RESOLUTIONS - N/A 21 September 2010
AA - Annual Accounts 21 September 2010
CH01 - Change of particulars for director 24 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
TM02 - Termination of appointment of secretary 06 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 25 August 2009
RESOLUTIONS - N/A 02 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 August 2009
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
363a - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
395 - Particulars of a mortgage or charge 15 March 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 01 September 2005
363a - Annual Return 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
363a - Annual Return 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
AUD - Auditor's letter of resignation 18 May 2004
AA - Annual Accounts 11 May 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
AA - Annual Accounts 07 November 2003
363a - Annual Return 17 September 2003
287 - Change in situation or address of Registered Office 12 November 2002
363a - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
AA - Annual Accounts 05 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
123 - Notice of increase in nominal capital 29 July 2002
123 - Notice of increase in nominal capital 29 July 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
363a - Annual Return 18 September 2001
288c - Notice of change of directors or secretaries or in their particulars 05 September 2001
288c - Notice of change of directors or secretaries or in their particulars 05 September 2001
AA - Annual Accounts 03 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 May 2001
288a - Notice of appointment of directors or secretaries 20 November 2000
363a - Annual Return 31 August 2000
225 - Change of Accounting Reference Date 10 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1999
123 - Notice of increase in nominal capital 08 November 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
287 - Change in situation or address of Registered Office 21 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
CERTNM - Change of name certificate 09 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
287 - Change in situation or address of Registered Office 18 August 1999
NEWINC - New incorporation documents 28 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2015 Outstanding

N/A

Deed of charge over credit balances 09 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.