Company NameVanbrugh Financial Communications Limited
Company StatusDissolved
Company Number03674368
CategoryPrivate Limited Company
Incorporation Date26 November 1998(25 years, 5 months ago)
Dissolution Date14 August 2009 (14 years, 8 months ago)
Previous NameVan Brugh Financial Communications Limited

Business Activity

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

Directors

Director NameMs Sophie Daphne Genevieve Hull
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(6 days after company formation)
Appointment Duration10 years, 8 months (closed 14 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Alderney Street
London
SW1V 4HD
Secretary NameMr James McCarthy
NationalityBritish
StatusClosed
Appointed04 January 1999(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 14 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Green Lane
Chessington
Surrey
KT9 2DT
Secretary NameMr Paul Timothy Burnell Vickers
NationalityBritish
StatusResigned
Appointed02 December 1998(6 days after company formation)
Appointment Duration1 month (resigned 04 January 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Rossdale Road
London
SW15 1AD
Director NameMr Paul Timothy Burnell Vickers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 04 April 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Rossdale Road
London
SW15 1AD
Director NameMr Paul Timothy Burnell Vickers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 04 April 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Rossdale Road
London
SW15 1AD
Director NameMargaret Ann Dixon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2001)
RolePR Consultant
Correspondence Address51 Beech Avenue
South Croydon
Surrey
CR2 0NN
Director NameJohn Christopher Maher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2007)
RoleConsultant
Correspondence Address67 Vanbrugh Park
Blackheath
London
SE3 7JQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitevanbrugh.com/
Telephone020 77299090
Telephone regionLondon

Location

Registered Address46 Bedford Row
London
WC1R 4LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£994,238
Cash£991,573
Current Liabilities£31,043

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
14 May 2009Liquidators statement of receipts and payments to 5 May 2009 (5 pages)
21 March 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
19 March 2008Registered office changed on 19/03/2008 from 46 bedford row london WC1R 4LR (1 page)
15 March 2008Declaration of solvency (3 pages)
15 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 2008Appointment of a voluntary liquidator (1 page)
21 February 2008Director resigned (1 page)
14 December 2007Return made up to 26/11/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 January 2007Return made up to 26/11/06; full list of members (7 pages)
2 November 2006Registered office changed on 02/11/06 from: 46 bedford row london WC1R 4LR (1 page)
23 October 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/06
(7 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 May 2005New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Return made up to 26/11/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 June 2004Return made up to 26/11/03; full list of members (7 pages)
21 May 2004Return made up to 26/11/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
(7 pages)
12 May 2004Nc inc already adjusted 23/07/01 (4 pages)
12 May 2004£ ic 1000/880 17/05/02 £ sr [email protected]=120 (1 page)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 January 2002Director resigned (1 page)
4 January 2002Return made up to 26/11/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
5 March 2001Return made up to 26/11/00; full list of members (7 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 December 1999Return made up to 26/11/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(7 pages)
11 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 November 1999Memorandum and Articles of Association (10 pages)
12 August 1999New director appointed (2 pages)
15 July 1999Ad 30/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 April 1999New director appointed (4 pages)
12 April 1999Director resigned (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999New secretary appointed (2 pages)
18 January 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Registered office changed on 07/01/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed;new director appointed (4 pages)
8 December 1998Company name changed van brugh financial communicatio ns LIMITED\certificate issued on 09/12/98 (2 pages)
26 November 1998Incorporation (17 pages)