Company NameVIP Real Estate Holding Limited
Company StatusDissolved
Company Number05015227
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameIREA Holding Limited

Business Activity

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
Appointed13 September 2010(6 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address33rd Floor
25 Canada Square
London
E14 5LQ
Secretary NameICM Secretaries Limited (Corporation)
StatusClosed
Appointed14 January 2004(same day as company formation)
Correspondence Address33rd Floor
25 Canada Square
London
E14 5LQ
Secretary NameMs Federica Bertollini
NationalityItalian
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Inwen Court
Grinstead Road
London
SE8 5BN
Director NameICM Directors Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address4 Warren Mews
London
W1T 6AW
Director NameSamson Management Llc (Corporation)
StatusResigned
Appointed13 June 2006(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 September 2010)
Correspondence AddressSuite 808 1220 North Market Street
Wilmington
Delaware
De 19801

Location

Registered Address33rd Floor
25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

30k at £1Pearwood Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 30,000
(3 pages)
18 June 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 30,000
(3 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
14 September 2010Termination of appointment of Samson Management Llc as a director (1 page)
14 September 2010Appointment of Mr Mario Gabriele Albera as a director (2 pages)
14 September 2010Appointment of Mr Mario Gabriele Albera as a director (2 pages)
14 September 2010Termination of appointment of Samson Management Llc as a director (1 page)
18 May 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
17 May 2010Director's details changed for Samson Management Llc on 4 January 2010 (2 pages)
17 May 2010Secretary's details changed for Icm Secretaries Limited on 4 January 2010 (2 pages)
17 May 2010Director's details changed for Samson Management Llc on 4 January 2010 (2 pages)
17 May 2010Secretary's details changed for Icm Secretaries Limited on 4 January 2010 (2 pages)
17 May 2010Director's details changed for Samson Management Llc on 4 January 2010 (2 pages)
17 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Secretary's details changed for Icm Secretaries Limited on 4 January 2010 (2 pages)
17 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 February 2009Return made up to 14/01/09; full list of members (3 pages)
16 February 2009Return made up to 14/01/09; full list of members (3 pages)
1 July 2008Return made up to 14/01/08; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 July 2008Return made up to 14/01/08; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 November 2007Registered office changed on 21/11/07 from: 4 warren mews london W1T 6AW (1 page)
21 November 2007Registered office changed on 21/11/07 from: 4 warren mews london W1T 6AW (1 page)
13 July 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 April 2007Return made up to 14/01/07; full list of members (2 pages)
19 April 2007Return made up to 14/01/07; full list of members (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (1 page)
16 February 2006Return made up to 14/01/06; full list of members (2 pages)
16 February 2006Return made up to 14/01/06; full list of members (2 pages)
30 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2005Nc inc already adjusted 02/11/04 (1 page)
4 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2005Nc inc already adjusted 02/11/04 (1 page)
9 March 2005Return made up to 14/01/05; full list of members (2 pages)
9 March 2005Return made up to 14/01/05; full list of members (2 pages)
3 August 2004Company name changed irea holding LIMITED\certificate issued on 03/08/04 (2 pages)
3 August 2004Company name changed irea holding LIMITED\certificate issued on 03/08/04 (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
16 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
16 February 2004Secretary resigned (1 page)
14 January 2004Incorporation (13 pages)
14 January 2004Incorporation (13 pages)