Company NameV.B. Limited
Company StatusDissolved
Company Number04949105
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 5 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jean-Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed21 September 2016(12 years, 10 months after company formation)
Appointment Duration5 months (closed 21 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr David William Bowler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Director NameDavid John Finch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressLarchwood House Magpies
Crocker End
Henley On Thames
Oxfordshire
RG9 5BE
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Director NameMr Oliver James Wake Jennings
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 23 October 2007)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
EC3P 3AH
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(1 month, 1 week after company formation)
Appointment Duration8 years (resigned 19 December 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr David John Finch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(4 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Robert James Styles
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchill Place
London
E14 5HP
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed29 February 2008(4 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr William Henry Snow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Herts
WD24 4WW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevinci-uk.com
Telephone01454 632457
Telephone regionChipping Sodbury

Location

Registered AddressAstral House, Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Vinci Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
23 November 2016Application to strike the company off the register (3 pages)
19 October 2016Termination of appointment of William Henry Snow as a director on 22 September 2016 (2 pages)
19 October 2016Termination of appointment of William Henry Snow as a director on 22 September 2016 (2 pages)
14 October 2016Appointment of Jean Pierre Bonnet as a director on 21 September 2016 (3 pages)
14 October 2016Appointment of Jean Pierre Bonnet as a director on 21 September 2016 (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 February 2016Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages)
4 February 2016Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 January 2015Appointment of William Henry Snow as a director on 14 January 2015 (3 pages)
29 January 2015Appointment of William Henry Snow as a director on 14 January 2015 (3 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
12 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 June 2013Full accounts made up to 31 December 2012 (11 pages)
20 June 2013Full accounts made up to 31 December 2012 (11 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
25 June 2012Full accounts made up to 31 December 2011 (11 pages)
25 June 2012Full accounts made up to 31 December 2011 (11 pages)
29 May 2012Termination of appointment of Andrew Matthews as a director (1 page)
29 May 2012Termination of appointment of Andrew Matthews as a director (1 page)
22 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
12 September 2011Full accounts made up to 31 December 2010 (11 pages)
12 September 2011Full accounts made up to 31 December 2010 (11 pages)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (14 pages)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (14 pages)
12 July 2010Full accounts made up to 31 December 2009 (11 pages)
12 July 2010Full accounts made up to 31 December 2009 (11 pages)
20 January 2010Director's details changed for David John Finch on 12 January 2010 (3 pages)
20 January 2010Director's details changed for David John Finch on 12 January 2010 (3 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (14 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (14 pages)
11 June 2009Full accounts made up to 31 December 2008 (12 pages)
11 June 2009Full accounts made up to 31 December 2008 (12 pages)
28 April 2009Appointment terminated director robert styles (1 page)
28 April 2009Appointment terminated director robert styles (1 page)
17 November 2008Return made up to 28/10/08; full list of members (6 pages)
17 November 2008Return made up to 28/10/08; full list of members (6 pages)
23 September 2008Director's change of particulars / david finch / 18/09/2008 (1 page)
23 September 2008Director's change of particulars / david finch / 18/09/2008 (1 page)
26 August 2008Full accounts made up to 31 December 2007 (12 pages)
26 August 2008Full accounts made up to 31 December 2007 (12 pages)
7 April 2008Director appointed robert james styles (6 pages)
7 April 2008Director appointed robert james styles (6 pages)
11 March 2008Appointment terminated director david bowler (1 page)
11 March 2008Appointment terminated secretary david bowler (1 page)
11 March 2008Appointment terminated director david bowler (1 page)
11 March 2008Secretary appointed alexander michael comba (1 page)
11 March 2008Secretary appointed alexander michael comba (1 page)
11 March 2008Appointment terminated secretary david bowler (1 page)
29 February 2008Director appointed david john finch (3 pages)
29 February 2008Director appointed david john finch (3 pages)
30 November 2007Return made up to 30/10/07; full list of members (6 pages)
30 November 2007Return made up to 30/10/07; full list of members (6 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
25 September 2007Full accounts made up to 31 December 2006 (11 pages)
25 September 2007Full accounts made up to 31 December 2006 (11 pages)
29 November 2006Return made up to 31/10/06; full list of members (6 pages)
29 November 2006Return made up to 31/10/06; full list of members (6 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
15 November 2005Return made up to 31/10/05; full list of members (6 pages)
15 November 2005Return made up to 31/10/05; full list of members (6 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Full accounts made up to 31 December 2004 (10 pages)
22 July 2005Full accounts made up to 31 December 2004 (10 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
9 November 2004Return made up to 31/10/04; full list of members (6 pages)
9 November 2004Return made up to 31/10/04; full list of members (6 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 January 2004New director appointed (1 page)
23 January 2004New director appointed (1 page)
22 January 2004Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
22 January 2004Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
15 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
15 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
31 October 2003Incorporation (17 pages)
31 October 2003Incorporation (17 pages)