About

Registered Number: 03028860
Date of Incorporation: 03/03/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/08/2016 (7 years and 9 months ago)
Registered Address: Satago Cottage, 360a Brighton Road, South Croydon, Surrey, CR2 6AL

 

Founded in 1995, Vitesse Consultancy Ltd are based in Surrey, it's status is listed as "Dissolved". We do not know the number of employees at the company. There are 3 directors listed as Pawson, Simon, Pawson, Rachel, Dr, Pawson, Shirley Florence for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAWSON, Simon 03 March 1995 - 1
Secretary Name Appointed Resigned Total Appointments
PAWSON, Rachel, Dr 01 March 2000 01 January 2010 1
PAWSON, Shirley Florence 03 March 1995 01 March 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2016
4.71 - Return of final meeting in members' voluntary winding-up 31 May 2016
4.68 - Liquidator's statement of receipts and payments 16 February 2016
4.68 - Liquidator's statement of receipts and payments 26 January 2015
AD01 - Change of registered office address 31 December 2013
RESOLUTIONS - N/A 27 December 2013
LIQ MISC RES - N/A 27 December 2013
LIQ MISC RES - N/A 27 December 2013
4.70 - N/A 27 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 December 2013
4.70 - N/A 27 December 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
TM02 - Termination of appointment of secretary 05 January 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 15 December 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 15 March 1999
288c - Notice of change of directors or secretaries or in their particulars 15 March 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 19 January 1999
287 - Change in situation or address of Registered Office 14 December 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 02 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
NEWINC - New incorporation documents 03 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.