About

Registered Number: 04352786
Date of Incorporation: 14/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: 6 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN

 

Founded in 2002, Vicomsoft Ltd have registered office in Bournemouth, it's status at Companies House is "Dissolved". The companies directors are listed as Roje, Darko, Whitley, Christopher John. We don't know the number of employees at Vicomsoft Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROJE, Darko 28 February 2002 25 February 2011 1
WHITLEY, Christopher John 07 February 2003 04 September 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 07 December 2016
TM01 - Termination of appointment of director 14 November 2016
TM02 - Termination of appointment of secretary 14 November 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 28 December 2012
AD01 - Change of registered office address 13 June 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 01 March 2011
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 07 January 2008
287 - Change in situation or address of Registered Office 14 August 2007
363s - Annual Return 23 March 2007
363s - Annual Return 18 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
AA - Annual Accounts 19 December 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
363s - Annual Return 17 March 2004
395 - Particulars of a mortgage or charge 08 January 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 08 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
287 - Change in situation or address of Registered Office 24 October 2002
CERTNM - Change of name certificate 24 July 2002
225 - Change of Accounting Reference Date 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 14 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2006 Outstanding

N/A

Agreement & debenture 19 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.