Company NameVesta Capital Advisors (UK) Limited
Company StatusDissolved
Company Number03802801
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameVesta Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnn Christina Wingerstrand
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address45 Kensington Mansions
Trebovir Road
London
SW5 9TE
Secretary NameSonal Meisuria
NationalityBritish
StatusClosed
Appointed30 January 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 27 August 2008)
RoleAccountant
Correspondence Address5 Woodford Bridge Road
Redbridge
Ilford
Essex
IG4 5LL
Director NameJamie Matthew Mitchell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address510 Royle Building
Wenlock Road
London
N1 7SH
Director NameFields Wicker-Miurin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityUk/Usa
StatusResigned
Appointed25 May 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Lauderdale Mansions
Lauderdale Road
London
W9 1NQ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Group Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address2 Duke Street
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2001(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 2007)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressSuite 4 7th Floor
Berkeley Square House
Berkeley Square
London
W1J 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
14 April 2008Application for striking-off (1 page)
4 November 2007Full accounts made up to 31 December 2006 (13 pages)
4 July 2007Return made up to 04/07/07; full list of members (2 pages)
4 July 2007Registered office changed on 04/07/07 from: 11 new burlington place london W1S 2HX (1 page)
27 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
11 July 2006Full accounts made up to 31 December 2005 (13 pages)
29 June 2006Return made up to 22/06/06; full list of members (2 pages)
29 June 2005Full accounts made up to 31 December 2004 (13 pages)
22 June 2005Return made up to 22/06/05; full list of members (2 pages)
26 July 2004Return made up to 02/07/04; full list of members (6 pages)
28 June 2004Full accounts made up to 31 December 2003 (13 pages)
8 June 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
23 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
28 March 2002Director resigned (1 page)
8 October 2001Registered office changed on 08/10/01 from: 13-14 golden square london W1F 9JF (1 page)
24 July 2001Return made up to 08/07/01; full list of members (7 pages)
11 May 2001Full accounts made up to 31 December 2000 (14 pages)
10 April 2001New secretary appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 20 soho square london W1V 5FD (1 page)
6 March 2001Secretary resigned (1 page)
31 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000New director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 11 new burlington place london W1X 1FA (1 page)
22 May 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Company name changed vesta capital LIMITED\certificate issued on 11/02/00 (2 pages)
17 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (17 pages)