Company NameVestor Management Limited
Company StatusDissolved
Company Number07103135
CategoryPrivate Limited Company
Incorporation Date12 December 2009(14 years, 5 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameStodler & Berken Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stefano Porati
Date of BirthOctober 1979 (Born 44 years ago)
NationalityItalian
StatusClosed
Appointed03 October 2011(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3 Lloyd's Avenue
London
City Of London
EC3N 3DS
Director NameMr Matteo Michele Albera
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed12 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address22a Via Balestra
Lugano
6900

Location

Registered Address3 Lloyd's Avenue
London
City Of London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
(3 pages)
29 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
(3 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ United Kingdom on 19 September 2012 (1 page)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
18 November 2011Company name changed stodler & berken LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2011Termination of appointment of Matteo Albera as a director (1 page)
18 November 2011Appointment of Mr Stefano Porati as a director (2 pages)
18 November 2011Termination of appointment of Matteo Albera as a director (1 page)
18 November 2011Appointment of Mr Stefano Porati as a director (2 pages)
18 November 2011Company name changed stodler & berken LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
23 May 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
15 January 2010Registered office address changed from 25 33Rd Floor Canada Square London E14 5LQ on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 25 33Rd Floor Canada Square London E14 5LQ on 15 January 2010 (1 page)
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)