Company NameVasco Polo Ltd
Company StatusDissolved
Company Number05776136
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBen Rurka
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleFinancial Trader
Country of ResidenceUnited Kingdom
Correspondence Address30 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6SX
Secretary NameJudith Harriet Rurka
NationalityBritish
StatusClosed
Appointed18 December 2009(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 19 January 2016)
RoleCompany Director
Correspondence AddressPO Box 7010
2nd Floor 38 Warren Street
London
W1A 2EA
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameBelgrave Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2009)
Correspondence Address2nd Floor Middlesex House
29-45 High Street
Edgware
Middlesex
HA8 7UU

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Benjamin Rurka
100.00%
Ordinary

Financials

Year2014
Net Worth£4,405
Cash£9,455
Current Liabilities£5,050

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
29 April 2015Secretary's details changed for Judith Harriet Rurka on 1 January 2015 (1 page)
29 April 2015Secretary's details changed for Judith Harriet Rurka on 1 January 2015 (1 page)
29 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 July 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 18 July 2011 (1 page)
17 May 2011Secretary's details changed for Judith Harriet Rurka on 13 May 2011 (2 pages)
17 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
17 May 2011Secretary's details changed for Judith Harriet Rurka on 13 May 2011 (2 pages)
17 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Ben Rurka on 10 April 2010 (2 pages)
14 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Juith Harriet Rurka on 10 April 2010 (1 page)
14 June 2010Director's details changed for Ben Rurka on 10 April 2010 (2 pages)
14 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Juith Harriet Rurka on 10 April 2010 (1 page)
8 June 2010Appointment of Juith Harriet Rurka as a secretary (3 pages)
8 June 2010Appointment of Juith Harriet Rurka as a secretary (3 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 January 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middx HA8 7UU on 5 January 2010 (1 page)
5 January 2010Termination of appointment of Belgrave Secretaries Limited as a secretary (2 pages)
5 January 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 January 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middx HA8 7UU on 5 January 2010 (1 page)
5 January 2010Termination of appointment of Belgrave Secretaries Limited as a secretary (2 pages)
5 January 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 January 2010Termination of appointment of a secretary (2 pages)
5 January 2010Termination of appointment of a secretary (2 pages)
5 January 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middx HA8 7UU on 5 January 2010 (1 page)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
28 February 2009Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
28 February 2009Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
28 April 2008Return made up to 10/04/08; full list of members (5 pages)
28 April 2008Return made up to 10/04/08; full list of members (5 pages)
29 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
29 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
23 November 2007Return made up to 10/04/07; full list of members (5 pages)
23 November 2007Return made up to 10/04/07; full list of members (5 pages)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (1 page)
16 August 2007Registered office changed on 16/08/07 from: suite 72, cariocca business park, 2 sawley road, manchester, lancashire M40 8BB (1 page)
16 August 2007Registered office changed on 16/08/07 from: suite 72, cariocca business park, 2 sawley road, manchester, lancashire M40 8BB (1 page)
10 April 2006Incorporation (14 pages)
10 April 2006Incorporation (14 pages)