Company NameVanbourg Investments Limited
Company StatusDissolved
Company Number03892400
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 5 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameRicardo Vasquez
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityPanamanian
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleBank Clerk
Correspondence AddressLas Colinas De Cerro Batea
Calle Principal
55-2484 Paitilla
Panama
Secretary NameDoris Rivas
NationalityPanamanian
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleLawyers Assistant
Correspondence AddressCorregimiento De Vista Alegre
Residencial Altamira
Vacamonte Paitilla 55-2484
Panama
Director NameMr Marc Geoffrey Lee
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2006(7 years after company formation)
Appointment Duration1 year (resigned 31 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Bishop Castle Way
Gloucester
GL1 4DP
Wales
Secretary NameMr Maurice John Hill
NationalityBritish
StatusResigned
Appointed10 December 2006(7 years after company formation)
Appointment Duration1 year (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Lower High Street
Shirehampton
Bristol
BS11 0AY
Secretary NameEusebio Michael Francisco Fernandes
NationalityBritish
StatusResigned
Appointed03 December 2007(7 years, 12 months after company formation)
Appointment Duration2 months (resigned 05 February 2008)
RoleAccountant
Correspondence Address31 Westholme Gardens
Ruislip
Middlesex
HA4 8QJ
Director NameGavin Anthony Fernandes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(8 years after company formation)
Appointment Duration1 month (resigned 05 February 2008)
RoleAccountant
Correspondence Address31 Westholme Gardens
Ruislip
Middlesex
HA4 8QJ
Director NameMr Marc Geoffrey Lee
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Bishop Castle Way
Gloucester
GL1 4DP
Wales
Secretary NameMr Maurice John Hill
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Lower High Street
Shirehampton
Bristol
BS11 0AY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressAudit House 260 Field End Road
Eastcote
Mikddlesex
HA4 9LT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010Termination of appointment of Maurice Hill as a secretary (1 page)
16 February 2010Termination of appointment of Marc Lee as a director (1 page)
16 February 2010Termination of appointment of Marc Lee as a director (1 page)
16 February 2010Termination of appointment of Maurice Hill as a secretary (1 page)
17 December 2009Annual return made up to 10 December 2008 with a full list of shareholders (3 pages)
17 December 2009Annual return made up to 10 December 2008 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 10 December 2007 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 10 December 2007 with a full list of shareholders (3 pages)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Accounts made up to 31 December 2008 (2 pages)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2008Registered office changed on 16/05/2008 from 31 westholme gardens ruislip middlesex HA4 8QJ (1 page)
16 May 2008Registered office changed on 16/05/2008 from 31 westholme gardens ruislip middlesex HA4 8QJ (1 page)
5 February 2008New director appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008New secretary appointed (1 page)
11 January 2008Accounts made up to 31 December 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Secretary resigned (1 page)
3 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 April 2007Accounts made up to 31 December 2006 (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Return made up to 10/12/06; full list of members (3 pages)
26 March 2007Director resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Return made up to 10/12/06; full list of members (3 pages)
26 March 2007New director appointed (1 page)
26 March 2007Return made up to 10/12/05; full list of members (2 pages)
26 March 2007Registered office changed on 26/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 March 2007New director appointed (1 page)
26 March 2007Return made up to 10/12/05; full list of members (2 pages)
27 January 2006Accounts made up to 31 December 2005 (2 pages)
27 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 April 2005Return made up to 10/12/04; full list of members (2 pages)
12 April 2005Return made up to 10/12/04; full list of members (2 pages)
17 January 2005Accounts made up to 31 December 2004 (1 page)
17 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 February 2004Accounts made up to 31 December 2003 (1 page)
23 February 2004Return made up to 10/12/03; full list of members (6 pages)
23 February 2004Return made up to 10/12/03; full list of members (6 pages)
27 January 2003Return made up to 10/12/02; full list of members (6 pages)
27 January 2003Return made up to 10/12/02; full list of members (6 pages)
15 January 2003Accounts made up to 31 December 2002 (1 page)
15 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 January 2002Accounts made up to 31 December 2001 (1 page)
25 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 January 2002Return made up to 10/12/01; full list of members (6 pages)
3 January 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 March 2001Accounts made up to 31 December 2000 (1 page)
12 February 2001Return made up to 10/12/00; full list of members (6 pages)
12 February 2001Return made up to 10/12/00; full list of members (6 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
17 January 2000Registered office changed on 17/01/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
17 January 2000Ad 10/12/99--------- £ si 998@1=998 £ ic 1/999 (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000Ad 10/12/99--------- £ si 998@1=998 £ ic 1/999 (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
10 December 1999Incorporation (14 pages)
10 December 1999Incorporation (14 pages)