Company NameVofutra Limited
Company StatusDissolved
Company Number02398130
CategoryPrivate Limited Company
Incorporation Date23 June 1989(34 years, 10 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWillem Jan Van Der Vorm
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed23 June 1992(3 years after company formation)
Appointment Duration11 years, 3 months (closed 14 October 2003)
RoleFutures Trader
Correspondence Address9 Duke Street
Richmond
Surrey
TW9 1HP
Director NameRobert Ian James
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 14 October 2003)
RoleFutures Trader
Correspondence Address78 Kings Avenue
Bromley
Kent
BR1 4HL
Secretary NameRobert Ian James
NationalityBritish
StatusClosed
Appointed01 January 1997(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 14 October 2003)
RoleFutures Trader
Correspondence Address78 Kings Avenue
Bromley
Kent
BR1 4HL
Director NameMr Robert Ian James
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1995)
RoleFinancial Futures Trader
Correspondence AddressGarden Flat 151 Kew Road
Richmond
Surrey
TW9 2PN
Director NameMr Herman Gerard Van Der Vorm
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed23 June 1992(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1997)
RoleSecurities Dealer
Correspondence AddressGodolphin Lodge
Old Avenue
Weybridge
Surrey
KT13 0PS
Secretary NameMr Robert Ian James
NationalityBritish
StatusResigned
Appointed23 June 1992(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressGarden Flat 151 Kew Road
Richmond
Surrey
TW9 2PN
Secretary NameWillem Jan Van Der Vorm
NationalityDutch
StatusResigned
Appointed01 October 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1997)
RoleFutures Trader
Correspondence Address44 Grove Park Gardens
Chiswick
London
W4 3RZ

Location

Registered AddressGabriel House
9 Duke Street
Richmond
Surrey
TW9 1HP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
29 March 2002Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
21 February 2001Full accounts made up to 29 February 2000 (11 pages)
18 July 2000Return made up to 23/06/00; full list of members (6 pages)
17 August 1999Return made up to 30/06/99; full list of members (8 pages)
5 August 1999Secretary's particulars changed;director's particulars changed (1 page)
5 July 1999Full accounts made up to 28 February 1999 (10 pages)
5 July 1999Accounting reference date extended from 30/08/98 to 28/02/99 (1 page)
5 July 1999Registered office changed on 05/07/99 from: 3 orchard villas old perry street chislehurst kent BR7 6PX (1 page)
14 August 1998Return made up to 23/06/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 August 1997 (11 pages)
2 October 1997Full accounts made up to 31 August 1996 (12 pages)
2 October 1997Return made up to 23/06/97; no change of members (4 pages)
23 July 1997Registered office changed on 23/07/97 from: 11 queens road richmond surrey TW10 6JW (1 page)
23 July 1997New secretary appointed;new director appointed (1 page)
23 July 1997Secretary resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Director's particulars changed (1 page)
27 September 1996Full accounts made up to 31 August 1995 (13 pages)
18 September 1996Return made up to 23/06/96; full list of members (6 pages)
4 September 1996New secretary appointed (2 pages)
4 September 1996Secretary resigned;director resigned (1 page)
25 July 1995Return made up to 23/06/95; no change of members
  • 363(287) ‐ Registered office changed on 25/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1995Full accounts made up to 31 August 1994 (12 pages)
24 May 1995Registered office changed on 24/05/95 from: 16 macklands way rainham kent ME8 7PE (1 page)