About

Registered Number: 03762028
Date of Incorporation: 28/04/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2017 (8 years ago)
Registered Address: PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

 

Having been setup in 1999, Vertigo Trading Company Ltd have registered office in Letchworth Garden City, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. This company has one director listed as Presswell, Elizabeth Carole at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESSWELL, Elizabeth Carole 10 November 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2017
4.68 - Liquidator's statement of receipts and payments 06 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 06 January 2017
1.4 - Notice of completion of voluntary arrangement 26 October 2015
F10.2 - N/A 07 August 2015
F10.2 - N/A 28 July 2015
F10.2 - N/A 28 July 2015
F10.2 - N/A 28 July 2015
AD01 - Change of registered office address 16 July 2015
RESOLUTIONS - N/A 15 July 2015
4.20 - N/A 15 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 February 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 February 2014
AA - Annual Accounts 05 January 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 February 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 30 January 2012
1.1 - Report of meeting approving voluntary arrangement 04 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 01 March 2007
225 - Change of Accounting Reference Date 02 February 2007
363a - Annual Return 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 11 May 2005
395 - Particulars of a mortgage or charge 10 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 01 April 2003
AA - Annual Accounts 20 August 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
123 - Notice of increase in nominal capital 15 August 2002
363s - Annual Return 03 May 2002
363s - Annual Return 18 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
RESOLUTIONS - N/A 06 March 2001
123 - Notice of increase in nominal capital 06 March 2001
AA - Annual Accounts 16 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
287 - Change in situation or address of Registered Office 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
287 - Change in situation or address of Registered Office 29 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.