About

Registered Number: 06381620
Date of Incorporation: 25/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 1 month ago)
Registered Address: 45 Day'S Lane, Biddenham, Bedford, MK40 4AE,

 

Based in Bedford, Vip Card Club Ltd was registered on 25 September 2007, it's status in the Companies House registry is set to "Dissolved". The companies directors are Frost, Edward William Lewis, Creer, Christian Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Edward William Lewis 25 September 2007 - 1
CREER, Christian Neil 25 September 2007 03 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DISS16(SOAS) - N/A 30 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 April 2014
DISS16(SOAS) - N/A 14 September 2013
TM01 - Termination of appointment of director 26 June 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
DISS16(SOAS) - N/A 15 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 29 November 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
AD01 - Change of registered office address 17 October 2010
AR01 - Annual Return 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
225 - Change of Accounting Reference Date 03 November 2008
363a - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
CERTNM - Change of name certificate 10 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
NEWINC - New incorporation documents 25 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.