About

Registered Number: 05281199
Date of Incorporation: 09/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 9 months ago)
Registered Address: WINNIE MCGEE, 14 Glebe Court, Church Road Hanwell, London, W7 3BY

 

Having been setup in 2004, Vintage Heirloom Ltd has its registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGEE, Winnie 09 November 2004 - 1
MCGEE, Kevin 23 October 2012 14 January 2016 1
Secretary Name Appointed Resigned Total Appointments
LEE, Man Cheung 09 July 2006 28 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 08 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 30 August 2016
TM01 - Termination of appointment of director 15 January 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 17 November 2012
AP01 - Appointment of director 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 31 August 2011
CERTNM - Change of name certificate 15 November 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 30 August 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 09 November 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 14 September 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
363s - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 25 November 2004
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.