Company NameVectar Investments Limited
Company StatusDissolved
Company Number04173048
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mario Gabriele Albera
Date of BirthDecember 1951 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed01 October 2010(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 10 June 2014)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address25 Canada Square
33rd Floor
London
E14 5LQ
Secretary NameFederica Bertollini
StatusClosed
Appointed02 January 2012(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address25 Canada Square
33rd Floor
London
E14 5LQ
Director NameMartin John Sandle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressWistaria
St John's Road St Peter Port
Guernsey
Channel Islands
GY1 1WZ
Secretary NameDavid Jeffrey Naylor
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLa Cachette Rue De La Cache
St Sampsons
Guernsey
GY2 4AQ
Director NameMrs Bertha Helen Cole
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Petit Douaire
Sark
GY9 0SB
Director NamePatricia Louise Erskine Falle
Date of BirthMay 1934 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed12 May 2004(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressLe Petit Douaire
Sark
GY9 0SB
Director NameMr Karim El Haimri
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityMoroccan
StatusResigned
Appointed26 September 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceMorocco
Correspondence Address52 Rue Omar Riffi, Mers Sultan
Casablanca
20500
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2013)
RoleConsultant
Country of ResidenceUAE
Correspondence Address33rd Floor
25 Canada Square
London
E14 5LQ
Director NameMr Joseph Pierre Benoit Giblot Ducray
Date of BirthAugust 1956 (Born 67 years ago)
NationalityMauritian
StatusResigned
Appointed10 July 2013(12 years, 4 months after company formation)
Appointment Duration5 days (resigned 15 July 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address01 Royal Road, Grand Baie, Mauritius
Grand Baie
Mauritius
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameICM Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2004(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 January 2012)
Correspondence Address33rd Floor
25 Canada Square
London
E14 5LQ
Director NameSamson Management Llc (Corporation)
StatusResigned
Appointed30 June 2008(7 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 September 2008)
Correspondence Address1220 North Market Street
Wilmington
Delaware 19801
United States
Director NameSamson Management Llc (Corporation)
StatusResigned
Appointed26 September 2008(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 March 2012)
Correspondence Address1220 North Market Street
Wilmington
Delaware
De 19801
Director NameSamson Management Llc (Corporation)
StatusResigned
Appointed26 September 2008(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 October 2010)
Correspondence Address1220 North Market Street
Wilmington
Delaware
De 19801

Location

Registered Address25 Canada Square
33rd Floor
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Pearwood Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,561
Cash£37,210

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2013Registered office address changed from C/O Kgj Company Services Ltd Unit 6 C Mardleybury Road Datchworth Knebworth Hertfordshire SG3 6SG England on 18 November 2013 (1 page)
18 November 2013Termination of appointment of Joseph Ducray as a director (1 page)
18 November 2013Registered office address changed from C/O Kgj Company Services Ltd Unit 6 C Mardleybury Road Datchworth Knebworth Hertfordshire SG3 6SG England on 18 November 2013 (1 page)
18 November 2013Termination of appointment of Joseph Ducray as a director (1 page)
11 July 2013Appointment of Mr Joseph Pierre Benoit Giblot Ducray as a director (2 pages)
11 July 2013Termination of appointment of Brenda Cocksedge as a director (1 page)
11 July 2013Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 11 July 2013 (1 page)
11 July 2013Appointment of Mr Joseph Pierre Benoit Giblot Ducray as a director (2 pages)
11 July 2013Termination of appointment of Brenda Cocksedge as a director (1 page)
8 May 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(4 pages)
8 May 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(4 pages)
8 May 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 July 2012Appointment of Federica Bertollini as a secretary (1 page)
2 July 2012Termination of appointment of Icm Secretaries Limited as a secretary (1 page)
2 July 2012Termination of appointment of Icm Secretaries Limited as a secretary (1 page)
2 July 2012Termination of appointment of Samson Management Llc as a director (1 page)
2 July 2012Appointment of Federica Bertollini as a secretary (1 page)
2 July 2012Termination of appointment of Samson Management Llc as a director (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
2 February 2012Compulsory strike-off action has been suspended (1 page)
2 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2010Termination of appointment of Samson Management Llc as a director (1 page)
16 December 2010Termination of appointment of Samson Management Llc as a director (1 page)
16 December 2010Appointment of Mr Mario Gabriele Albera as a director (2 pages)
16 December 2010Appointment of Mr Mario Gabriele Albera as a director (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Appointment of Samson Management Llc as a director (2 pages)
12 July 2010Appointment of Samson Management Llc as a director (2 pages)
2 June 2010Appointment of Ms Brenda Cocksedge as a director (2 pages)
2 June 2010Director's details changed for Samson Management Llc on 4 January 2010 (1 page)
2 June 2010Director's details changed for Samson Management Llc on 4 January 2010 (1 page)
2 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
2 June 2010Secretary's details changed for Icm Secretaries Limited on 4 January 2010 (2 pages)
2 June 2010Director's details changed for Samson Management Llc on 4 January 2010 (1 page)
2 June 2010Secretary's details changed for Icm Secretaries Limited on 4 January 2010 (2 pages)
2 June 2010Secretary's details changed for Icm Secretaries Limited on 4 January 2010 (2 pages)
2 June 2010Termination of appointment of Karim El Haimri as a director (1 page)
2 June 2010Termination of appointment of Karim El Haimri as a director (1 page)
2 June 2010Appointment of Ms Brenda Cocksedge as a director (2 pages)
2 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 April 2009Director's change of particulars / karim el haimri / 01/01/2009 (1 page)
3 April 2009Director's change of particulars / karim el haimri / 01/01/2009 (1 page)
3 April 2009Return made up to 06/03/09; full list of members (3 pages)
3 April 2009Return made up to 06/03/09; full list of members (3 pages)
27 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
27 January 2009Director appointed samson management llc (1 page)
27 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
27 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 January 2009Director appointed samson management llc (1 page)
20 October 2008Director appointed mr karim el haimri (1 page)
20 October 2008Appointment terminated director samson management llc (1 page)
20 October 2008Director appointed mr karim el haimri (1 page)
20 October 2008Appointment terminated director samson management llc (1 page)
31 July 2008Return made up to 06/03/08; full list of members (3 pages)
31 July 2008Return made up to 06/03/08; full list of members (3 pages)
29 July 2008Director appointed samson management llc (1 page)
29 July 2008Appointment terminated director patricia falle (1 page)
29 July 2008Appointment terminated director patricia falle (1 page)
29 July 2008Director appointed samson management llc (1 page)
21 November 2007Registered office changed on 21/11/07 from: 4 warren mews london W1T 6AW (1 page)
21 November 2007Total exemption full accounts made up to 31 January 2006 (13 pages)
21 November 2007Total exemption full accounts made up to 31 January 2006 (13 pages)
21 November 2007Registered office changed on 21/11/07 from: 4 warren mews london W1T 6AW (1 page)
2 November 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
2 November 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
17 July 2007Return made up to 06/03/07; full list of members (2 pages)
17 July 2007Return made up to 06/03/07; full list of members (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
28 September 2006Amended accounts made up to 31 January 2005 (13 pages)
28 September 2006Amended accounts made up to 31 January 2005 (13 pages)
26 June 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
26 June 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
18 April 2006Return made up to 06/03/06; full list of members (2 pages)
18 April 2006Return made up to 06/03/06; full list of members (2 pages)
2 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
2 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
29 March 2005Return made up to 06/03/05; full list of members (2 pages)
29 March 2005Return made up to 06/03/05; full list of members (2 pages)
28 February 2005Total exemption full accounts made up to 31 January 2004 (12 pages)
28 February 2005Total exemption full accounts made up to 31 January 2004 (12 pages)
26 October 2004Total exemption full accounts made up to 31 January 2003 (12 pages)
26 October 2004Total exemption full accounts made up to 31 January 2003 (12 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
11 August 2004Return made up to 06/03/04; full list of members (6 pages)
11 August 2004Return made up to 06/03/04; full list of members (6 pages)
19 May 2004Director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: new gallery house 6 vigo street london W1S 3HF (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: new gallery house 6 vigo street london W1S 3HF (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
20 April 2004Strike-off action suspended (1 page)
20 April 2004Strike-off action suspended (1 page)
24 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
24 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
9 May 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
9 May 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
10 April 2002Return made up to 06/03/02; full list of members (6 pages)
10 April 2002Return made up to 06/03/02; full list of members (6 pages)
22 March 2001New director appointed (3 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001New director appointed (3 pages)
13 March 2001Director resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
6 March 2001Incorporation (11 pages)
6 March 2001Incorporation (11 pages)