About

Registered Number: 04895651
Date of Incorporation: 11/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ,

 

Based in Hove, Vernon Cook Ltd was established in 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. There is one director listed as Cook, Emma Louise for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOK, Emma Louise 11 September 2003 11 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 28 March 2015
AD01 - Change of registered office address 29 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 04 October 2013
AA01 - Change of accounting reference date 30 August 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 21 November 2011
AD01 - Change of registered office address 20 November 2011
TM02 - Termination of appointment of secretary 20 November 2011
AA - Annual Accounts 31 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
CH03 - Change of particulars for secretary 21 April 2011
CH01 - Change of particulars for director 20 April 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 26 August 2008
287 - Change in situation or address of Registered Office 26 November 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 11 September 2007
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
AA - Annual Accounts 12 September 2006
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 12 October 2004
225 - Change of Accounting Reference Date 19 November 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
287 - Change in situation or address of Registered Office 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.