About

Registered Number: 06656298
Date of Incorporation: 25/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2018 (5 years and 9 months ago)
Registered Address: C/O Cork Gully Llp, 52 Brook Street, London, W1K 5DS

 

Founded in 2008, Vyke Telecoms Ltd has its registered office in London, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. Vyke Telecoms Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYERS, Wayne 10 January 2017 - 1
MARLAND, Peter 04 May 2011 01 September 2015 1
RISA, Staale 10 January 2017 22 June 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2018
AM23 - N/A 23 April 2018
AM10 - N/A 26 February 2018
AM07 - N/A 25 September 2017
AM02 - N/A 22 September 2017
AM03 - N/A 08 September 2017
CS01 - N/A 14 August 2017
AD01 - Change of registered office address 14 August 2017
AM01 - N/A 10 August 2017
TM01 - Termination of appointment of director 14 July 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 22 January 2017
TM01 - Termination of appointment of director 19 January 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 14 July 2016
MR01 - N/A 26 March 2016
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 03 September 2013
TM01 - Termination of appointment of director 28 January 2013
CERTNM - Change of name certificate 27 December 2012
CONNOT - N/A 27 December 2012
SH01 - Return of Allotment of shares 30 October 2012
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 23 August 2012
AA - Annual Accounts 13 August 2012
TM01 - Termination of appointment of director 07 August 2012
AD01 - Change of registered office address 25 May 2012
AA01 - Change of accounting reference date 28 February 2012
AAMD - Amended Accounts 06 February 2012
SH01 - Return of Allotment of shares 01 February 2012
AA - Annual Accounts 23 December 2011
SH01 - Return of Allotment of shares 23 September 2011
SH01 - Return of Allotment of shares 19 September 2011
AR01 - Annual Return 08 September 2011
CH01 - Change of particulars for director 08 September 2011
SH01 - Return of Allotment of shares 24 August 2011
AP01 - Appointment of director 08 July 2011
SH01 - Return of Allotment of shares 05 July 2011
SH01 - Return of Allotment of shares 22 June 2011
AAMD - Amended Accounts 06 June 2011
AP01 - Appointment of director 24 May 2011
SH01 - Return of Allotment of shares 23 May 2011
AD01 - Change of registered office address 23 May 2011
AP01 - Appointment of director 23 May 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 22 August 2010
AA - Annual Accounts 16 March 2010
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
363a - Annual Return 14 August 2009
287 - Change in situation or address of Registered Office 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
225 - Change of Accounting Reference Date 01 October 2008
NEWINC - New incorporation documents 25 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.