Vector World Limited

DataGardener
dissolved

Vector World Limited

08130823Private Limited With Share Capital

13 Princeton Court 53-55, Felsham Road, London, SW151AZ
Incorporated

05/07/2012

Company Age

13 years

Directors

1

Employees

SIC Code

64209

Risk

Company Overview

Registration, classification & business activity

Vector World Limited (08130823) is a private limited with share capital incorporated on 05/07/2012 (13 years old) and registered in london, SW151AZ. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Incorporated 05/07/2012
SW151AZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

3

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Gazette Dissolved Voluntary
Category:Gazette
Date:02-04-2024
Gazette Notice Voluntary
Category:Gazette
Date:16-01-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:09-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:21-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:23-11-2021
Capital Allotment Shares
Category:Capital
Date:08-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2016
Confirmation Statement
Category:Confirmation Statement
Date:28-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:22-11-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2015
Termination Director Company With Name
Category:Officers
Date:16-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2014
Capital Alter Shares Subdivision
Category:Capital
Date:22-08-2014
Resolution
Category:Resolution
Date:07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Capital Alter Shares Subdivision
Category:Capital
Date:08-05-2013
Capital Allotment Shares
Category:Capital
Date:08-05-2013
Resolution
Category:Resolution
Date:07-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-11-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-07-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-07-2012
Incorporation Company
Category:Incorporation
Date:05-07-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date26/09/2023
Latest Accounts31/12/2022

Trading Addresses

13 Princeton Court 53-55, Felsham Road, London, Putney Sw15 1Az, SW151AZRegistered

Contact

13 Princeton Court 53-55, Felsham Road, London, SW151AZ