Company Information for VECTOR OFFSHORE RACING LIMITED
2ND FLOOR, HEATHMANS HOUSE, 19 HEATHMANS ROAD, LONDON, SW6 4TJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
VECTOR OFFSHORE RACING LIMITED | ||
Legal Registered Office | ||
2ND FLOOR, HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ Other companies in EC2R | ||
Previous Names | ||
|
Company Number | 07162933 | |
---|---|---|
Company ID Number | 07162933 | |
Date formed | 2010-02-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts |
Last Datalog update: | 2020-12-05 08:50:18 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VECTOR OFFSHORE RACING, INC. | 6701 90TH AVENUE NORTH PINELLAS PARK FL 34666 | Inactive | Company formed on the 1988-01-19 |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM ANDREW CREASE |
||
PETER JOHN DREDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY CLEMENTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VECTOR SPORTS & ENTERTAINMENT LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active - Proposal to Strike off | |
VECTOR WORLD LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
RIELLA FILMS LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Active - Proposal to Strike off | |
VECTOR BRAVO LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Dissolved 2018-05-08 | |
VECTOR MEDIA GROUP LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
VECTOR INTERNATIONAL LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
VECTOR ALPHA LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active - Proposal to Strike off | |
VENTURE OFFSHORE CUP LIMITED | Director | 2014-02-24 | CURRENT | 2013-01-30 | Dissolved 2016-07-19 | |
VECTOR PERFORMANCE GROUP LIMITED | Director | 2014-02-11 | CURRENT | 2012-07-19 | Active - Proposal to Strike off | |
VECTOR MARITIME SECURITY GROUP LIMITED | Director | 2014-02-11 | CURRENT | 2014-02-11 | Active - Proposal to Strike off | |
VECTOR MARINE GROUP LIMITED | Director | 2010-02-17 | CURRENT | 2010-01-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN DREDGE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Malcolm Andrew Crease on 2018-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/18 FROM 71 Queen Victoria Street London EC4V 4BE United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/11/17 STATEMENT OF CAPITAL;GBP 1000 | |
SH02 | Sub-division of shares on 2017-10-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/16 FROM Lion House Red Lion Street London WC1R 4GB | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 23/02/15 STATEMENT OF CAPITAL GBP 1000 | |
CH01 | Director's details changed for Mr Malcolm Andrew Crease on 2015-02-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/14 FROM 25 Moorgate London EC2R 6AY | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 33 CHIPSTEAD STREET LONDON SW6 3SR UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM C/O MILES & PARTNERS HARELLA HOUSE 90-98 GOSWELL ROAD LONDON EC1V 7RD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLEMENTS | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN DREDGE | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CLEMENTS | |
AA01 | CURRSHO FROM 28/02/2013 TO 31/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2012 FROM C/O BLUE DOT CONSULTING RIVERBANK HOUSE PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM | |
RES15 | CHANGE OF NAME 01/03/2012 | |
CERTNM | COMPANY NAME CHANGED FORMULA OFFSHORE LIMITED CERTIFICATE ISSUED ON 02/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ANDREW CREASE / 01/03/2012 | |
AR01 | 19/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 19/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 50 LANGTHORNE STREET LONDON SW6 6JY UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VECTOR OFFSHORE RACING LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as VECTOR OFFSHORE RACING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |