About

Registered Number: 03047176
Date of Incorporation: 19/04/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 8 months ago)
Registered Address: Slinfold Golf & Country Club Stane Street, Slinfold, Horsham, West Sussex, RH13 0RE

 

Vemore Ltd was established in 1995, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. This business has one director listed as Stride Properties Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STRIDE PROPERTIES LIMITED 12 July 1995 05 January 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 26 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 19 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 May 2015
AD01 - Change of registered office address 16 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 09 May 2014
AD01 - Change of registered office address 07 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 23 April 2013
AD01 - Change of registered office address 25 January 2013
AA - Annual Accounts 17 December 2012
TM02 - Termination of appointment of secretary 09 July 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 03 November 2010
AD01 - Change of registered office address 27 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 31 January 2009
AA - Annual Accounts 06 November 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
363s - Annual Return 13 May 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 24 November 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
363s - Annual Return 08 May 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
AA - Annual Accounts 27 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 28 April 1999
AA - Annual Accounts 01 December 1998
395 - Particulars of a mortgage or charge 09 October 1998
395 - Particulars of a mortgage or charge 09 October 1998
395 - Particulars of a mortgage or charge 09 October 1998
363s - Annual Return 01 June 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 19 May 1997
288c - Notice of change of directors or secretaries or in their particulars 05 February 1997
AA - Annual Accounts 04 February 1997
363a - Annual Return 24 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1995
395 - Particulars of a mortgage or charge 01 September 1995
395 - Particulars of a mortgage or charge 01 September 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
287 - Change in situation or address of Registered Office 20 July 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
RESOLUTIONS - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
287 - Change in situation or address of Registered Office 16 May 1995
NEWINC - New incorporation documents 19 April 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 1998 Outstanding

N/A

Rent assignment deed 30 September 1998 Outstanding

N/A

Debenture 30 September 1998 Outstanding

N/A

Debenture 30 August 1995 Fully Satisfied

N/A

Mortgage deed 30 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.