Vertigo Properties Limited

DataGardener
vertigo properties limited
dissolved
Unknown

Vertigo Properties Limited

08177493Private Limited With Share Capital

Langley House Park Road, East Finchley, London, N28EY
Incorporated

13/08/2012

Company Age

13 years

Directors

2

Employees

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

Vertigo Properties Limited (08177493) is a private limited with share capital incorporated on 13/08/2012 (13 years old) and registered in london, N28EY. The company operates under SIC code 43290 - other construction installation.

Private Limited With Share Capital
SIC: 43290
Unknown
Incorporated 13/08/2012
N28EY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:20-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-07-2024
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:04-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-05-2022
Resolution
Category:Resolution
Date:16-05-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:19-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-06-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2013
Termination Director Company With Name
Category:Officers
Date:10-09-2013
Termination Director Company With Name
Category:Officers
Date:17-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2013
Legacy
Category:Miscellaneous
Date:20-03-2013
Termination Secretary Company With Name
Category:Officers
Date:21-02-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2012
Capital Allotment Shares
Category:Capital
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2012
Incorporation Company
Category:Incorporation
Date:13-08-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2022
Filing Date31/08/2021
Latest Accounts31/03/2020

Trading Addresses

Langley House, Park Road, London, N28EYRegistered
7 Lynwood Court, Priestlands Place, Lymington, Hampshire, SO419GA

Related Companies

1

Contact

hello@vertigoproperties.cominfo@vertigoproperties.com
vertigoproperties.com
Langley House Park Road, East Finchley, London, N28EY