About

Registered Number: 03383691
Date of Incorporation: 09/06/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 11 months ago)
Registered Address: Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW

 

Vinci Project Development Ltd was founded on 09 June 1997 and has its registered office in Watford in Hertfordshire, it has a status of "Dissolved". We do not know the number of employees at the business. The business does not have any directors listed 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(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 27 April 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 01 July 2016
TM01 - Termination of appointment of director 20 June 2016
CH01 - Change of particulars for director 09 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 01 July 2015
TM01 - Termination of appointment of director 23 January 2015
TM02 - Termination of appointment of secretary 23 January 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 13 June 2014
TM01 - Termination of appointment of director 25 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 05 July 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 25 June 2012
TM01 - Termination of appointment of director 21 December 2011
SH01 - Return of Allotment of shares 16 November 2011
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 25 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
AA - Annual Accounts 22 July 2005
363a - Annual Return 21 June 2005
AA - Annual Accounts 14 September 2004
363a - Annual Return 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
AA - Annual Accounts 30 June 2003
363a - Annual Return 23 June 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
363a - Annual Return 20 June 2002
AA - Annual Accounts 27 May 2002
MEM/ARTS - N/A 09 April 2002
CERTNM - Change of name certificate 02 April 2002
288c - Notice of change of directors or secretaries or in their particulars 17 December 2001
363a - Annual Return 21 June 2001
363(353) - N/A 21 June 2001
AA - Annual Accounts 11 June 2001
287 - Change in situation or address of Registered Office 09 January 2001
225 - Change of Accounting Reference Date 26 July 2000
363a - Annual Return 10 July 2000
225 - Change of Accounting Reference Date 03 July 2000
288c - Notice of change of directors or secretaries or in their particulars 12 June 2000
AAMD - Amended Accounts 06 June 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
AA - Annual Accounts 10 May 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
AA - Annual Accounts 15 September 1999
363a - Annual Return 09 July 1999
AA - Annual Accounts 10 August 1998
363a - Annual Return 17 June 1998
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
CERTNM - Change of name certificate 27 August 1997
CERTNM - Change of name certificate 27 August 1997
225 - Change of Accounting Reference Date 12 August 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
287 - Change in situation or address of Registered Office 21 July 1997
NEWINC - New incorporation documents 09 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.