Company NameVateurope Limited
Company StatusDissolved
Company Number02780692
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Nadia Minkoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(13 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Michael Frenzel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(17 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameJS Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed08 December 2000(7 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 28 November 2017)
Correspondence Address45-47 Marylebone Lane
London
W1U 2NT
Director NameMartin John Sandle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressWistaria
St John's Road St Peter Port
Guernsey
Channel Islands
GY1 1WZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Martin Roy Priest
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
Channel
Director NameMr Martin Roy Priest
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 03 April 2000)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
Channel
Secretary NameAlan Meldrum Milne
NationalityBritish
StatusResigned
Appointed10 April 1995(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 December 2000)
RoleCompany Director
Correspondence Address14 Wheeler Road
Maidenbower
Crawley
West Sussex
RH10 7UF
Director NameKenneth Cameron
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2000)
RoleAccountant
Correspondence AddressQuay House South Esplanade
St Peter Port
Guernsey
Channel
Director NameNeil Michael Rabey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2000)
RoleAccountant
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
GY1 4EJ
Director NameMr Stephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunridge
Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Director NameMr Roy Robert Murray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(11 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address108 - 110 Charles House
Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
30 January 2017Application to strike the company off the register (3 pages)
30 January 2017Application to strike the company off the register (3 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(5 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(5 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 May 2013Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages)
27 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
11 January 2013Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 11 January 2013 (1 page)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 January 2012Particulars of variation of rights attached to shares (3 pages)
25 January 2012Particulars of variation of rights attached to shares (3 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
31 December 2010Termination of appointment of Roy Murray as a director (1 page)
31 December 2010Appointment of Michael Frenzel as a director (2 pages)
31 December 2010Appointment of Michael Frenzel as a director (2 pages)
31 December 2010Termination of appointment of Roy Murray as a director (1 page)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages)
24 July 2009Registered office changed on 24/07/2009 from 45-47 marlebone lane london W1U 2NT (1 page)
24 July 2009Registered office changed on 24/07/2009 from 45-47 marlebone lane london W1U 2NT (1 page)
4 February 2009Return made up to 18/01/09; full list of members (3 pages)
4 February 2009Return made up to 18/01/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 January 2008Return made up to 18/01/08; full list of members (2 pages)
30 January 2008Return made up to 18/01/08; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 18/01/06; full list of members (2 pages)
7 February 2006Return made up to 18/01/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 March 2005Return made up to 18/01/05; full list of members (2 pages)
22 March 2005Return made up to 18/01/05; full list of members (2 pages)
14 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
14 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
28 July 2004New director appointed (3 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (3 pages)
27 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 April 2004Return made up to 18/01/04; full list of members (5 pages)
15 April 2004Return made up to 18/01/04; full list of members (5 pages)
13 January 2004Registered office changed on 13/01/04 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page)
13 January 2004Registered office changed on 13/01/04 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 February 2003Return made up to 18/01/03; full list of members (5 pages)
13 February 2003Return made up to 18/01/03; full list of members (5 pages)
10 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 February 2002Return made up to 18/01/02; full list of members (5 pages)
20 February 2002Return made up to 18/01/02; full list of members (5 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001Return made up to 18/01/01; full list of members (5 pages)
31 January 2001Return made up to 18/01/01; full list of members (5 pages)
7 September 2000Secretary resigned;director resigned (1 page)
7 September 2000New director appointed (3 pages)
7 September 2000New director appointed (3 pages)
7 September 2000Director resigned (1 page)
7 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 September 2000Secretary resigned;director resigned (1 page)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2000Director resigned (1 page)
5 April 2000Return made up to 18/01/00; full list of members (7 pages)
5 April 2000Return made up to 18/01/00; full list of members (7 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
6 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1997Return made up to 18/01/97; no change of members (5 pages)
7 February 1997Return made up to 18/01/97; no change of members (5 pages)
17 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1996Delivery ext'd 3 mth 31/12/96 (2 pages)
19 September 1996Delivery ext'd 3 mth 31/12/96 (2 pages)
12 February 1996Return made up to 18/01/96; no change of members (4 pages)
12 February 1996Return made up to 18/01/96; no change of members (4 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 May 1995New secretary appointed (2 pages)
11 May 1995New secretary appointed (2 pages)