London
W14 8JF
Director Name | Mr James Beshoff |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dovecote Barn Leylands Farm Bottom Road St. Leonards Hertfordshire HP23 6LJ |
Director Name | Dr Patrick Kurt Oesch |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Attorney At Law |
Correspondence Address | Walchestrasse 25 8006 Zurich Switzerland |
Director Name | Ernst Wickihalder |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Administrator |
Correspondence Address | Badenerstrasse 46 Bulach Surich 8180 Switzerland |
Secretary Name | TLAW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 3rd Floor Office 83 Marylebone High Street London W1U 4QW |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Vecta Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,240 |
Cash | £6,716 |
Current Liabilities | £22,956 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 December 2017 | Application to strike the company off the register (3 pages) |
---|---|
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 February 2010 | Termination of appointment of Tlaw Secretaries Limited as a secretary (1 page) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Tlaw Secretaries Limited on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Tlaw Secretaries Limited on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Avye Leventis on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Avye Leventis on 2 February 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 April 2009 | Return made up to 17/01/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from brettenham house lancaster place london WC2E 7EW (1 page) |
13 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
5 September 2007 | Company name changed lukinvent LIMITED\certificate issued on 05/09/07 (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 12 walker avenue stratford office village wolverton mill milton keynes MK12 5TW (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 3RD floor office 83 marylebone high street london W1U 4QW (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
26 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
17 January 2007 | Incorporation (22 pages) |