About

Registered Number: 04467626
Date of Incorporation: 24/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2020 (3 years and 8 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Founded in 2002, Vining Sparks Uk Ltd has its registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. Riggs, Allen, Shea, Martin, Bernard, Ian Malcolm, Mccormack, Elaine Mary, Bernard, Adrian Malcolm, Levingston, Larry B, Medford, Mark A, Vining, James L are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGGS, Allen 01 February 2012 - 1
SHEA, Martin 29 February 2012 - 1
BERNARD, Adrian Malcolm 25 June 2002 30 April 2014 1
LEVINGSTON, Larry B 25 June 2002 01 February 2012 1
MEDFORD, Mark A 01 January 2010 01 February 2012 1
VINING, James L 25 June 2002 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
BERNARD, Ian Malcolm 21 June 2012 30 April 2014 1
MCCORMACK, Elaine Mary 23 December 2009 21 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2020
WU15 - N/A 28 May 2020
WU07 - N/A 10 June 2019
WU07 - N/A 06 June 2018
LIQ MISC - N/A 05 June 2017
AD01 - Change of registered office address 20 April 2016
AD01 - Change of registered office address 20 April 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 April 2016
COCOMP - Order to wind up 17 March 2016
DISS16(SOAS) - N/A 14 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 12 May 2014
TM01 - Termination of appointment of director 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 21 June 2012
AP03 - Appointment of secretary 21 June 2012
TM02 - Termination of appointment of secretary 21 June 2012
AA - Annual Accounts 05 April 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
TM01 - Termination of appointment of director 01 February 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 04 June 2010
CH01 - Change of particulars for director 30 April 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
AP03 - Appointment of secretary 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AD01 - Change of registered office address 31 December 2009
AUD - Auditor's letter of resignation 23 July 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 17 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 26 June 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 30 May 2006
AA - Annual Accounts 21 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 22 July 2004
363a - Annual Return 19 July 2004
AUD - Auditor's letter of resignation 07 January 2004
363a - Annual Return 20 August 2003
AA - Annual Accounts 13 February 2003
288b - Notice of resignation of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
287 - Change in situation or address of Registered Office 26 July 2002
225 - Change of Accounting Reference Date 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
MEM/ARTS - N/A 08 July 2002
CERTNM - Change of name certificate 26 June 2002
NEWINC - New incorporation documents 24 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.