About

Registered Number: 04513746
Date of Incorporation: 16/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2016 (7 years and 5 months ago)
Registered Address: Bridge House, London Bridge, London, SE1 9QR

 

Vermont Developments Ltd was registered on 16 August 2002 with its registered office in London. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2016
4.68 - Liquidator's statement of receipts and payments 12 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 12 August 2016
4.68 - Liquidator's statement of receipts and payments 10 March 2016
4.68 - Liquidator's statement of receipts and payments 23 October 2015
4.68 - Liquidator's statement of receipts and payments 11 March 2015
4.68 - Liquidator's statement of receipts and payments 10 October 2014
4.68 - Liquidator's statement of receipts and payments 06 March 2014
4.68 - Liquidator's statement of receipts and payments 03 September 2013
4.68 - Liquidator's statement of receipts and payments 05 March 2013
4.68 - Liquidator's statement of receipts and payments 19 September 2012
4.68 - Liquidator's statement of receipts and payments 29 February 2012
4.68 - Liquidator's statement of receipts and payments 06 September 2011
4.68 - Liquidator's statement of receipts and payments 02 March 2011
2.34B - N/A 24 February 2010
2.24B - N/A 16 September 2009
2.24B - N/A 20 March 2009
2.17B - N/A 06 February 2009
2.31B - N/A 23 January 2009
2.23B - N/A 20 January 2009
2.16B - N/A 17 November 2008
2.12B - N/A 29 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
RESOLUTIONS - N/A 26 June 2008
RESOLUTIONS - N/A 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
123 - Notice of increase in nominal capital 12 June 2008
287 - Change in situation or address of Registered Office 12 May 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
395 - Particulars of a mortgage or charge 20 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
123 - Notice of increase in nominal capital 15 September 2005
MEM/ARTS - N/A 15 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 06 July 2005
395 - Particulars of a mortgage or charge 27 April 2005
395 - Particulars of a mortgage or charge 12 February 2005
395 - Particulars of a mortgage or charge 24 November 2004
395 - Particulars of a mortgage or charge 19 November 2004
287 - Change in situation or address of Registered Office 19 October 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
395 - Particulars of a mortgage or charge 11 June 2004
395 - Particulars of a mortgage or charge 11 June 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 28 May 2003
287 - Change in situation or address of Registered Office 25 November 2002
287 - Change in situation or address of Registered Office 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
225 - Change of Accounting Reference Date 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
CERTNM - Change of name certificate 18 October 2002
287 - Change in situation or address of Registered Office 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2007 Outstanding

N/A

Legal charge 15 April 2005 Fully Satisfied

N/A

Charge 27 January 2005 Fully Satisfied

N/A

Legal charge 08 November 2004 Fully Satisfied

N/A

Debenture 08 November 2004 Fully Satisfied

N/A

Legal charge 03 June 2004 Fully Satisfied

N/A

Charge 03 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.