Company NameVector Commodity Associates Limited
Company StatusDissolved
Company Number07232662
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Edmund Francis Gordon Clark
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Lasham
Alton
Hampshire
GU34 5SL
Director NameMr Gilbert Saiz
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address63b West Hill
London
SW15 2UL

Location

Registered Address103 Mount Street
1st Floor
London
W1K 2TJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Gatekepper Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts1 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 September

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
17 June 2015Total exemption small company accounts made up to 1 September 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 1 September 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 1 September 2014 (5 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
13 March 2015Previous accounting period shortened from 31 December 2014 to 1 September 2014 (1 page)
13 March 2015Previous accounting period shortened from 31 December 2014 to 1 September 2014 (1 page)
13 March 2015Previous accounting period shortened from 31 December 2014 to 1 September 2014 (1 page)
21 November 2014Full accounts made up to 31 December 2013 (19 pages)
21 November 2014Full accounts made up to 31 December 2013 (19 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
1 April 2014Registered office address changed from 20/22 Grosvenor Gardens Mews North London SW1W 0JP United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 20/22 Grosvenor Gardens Mews North London SW1W 0JP United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 20/22 Grosvenor Gardens Mews North London SW1W 0JP United Kingdom on 1 April 2014 (1 page)
28 May 2013Full accounts made up to 31 December 2012 (19 pages)
28 May 2013Full accounts made up to 31 December 2012 (19 pages)
25 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
22 June 2012Registered office address changed from 47 Belgrave Square London SW1X 8QR United Kingdom on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 47 Belgrave Square London SW1X 8QR United Kingdom on 22 June 2012 (1 page)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
10 April 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
10 April 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
23 March 2012Full accounts made up to 30 November 2011 (19 pages)
23 March 2012Full accounts made up to 30 November 2011 (19 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
28 March 2011Full accounts made up to 30 November 2010 (18 pages)
28 March 2011Full accounts made up to 30 November 2010 (18 pages)
17 May 2010Current accounting period shortened from 31 March 2011 to 30 November 2010 (3 pages)
17 May 2010Current accounting period shortened from 31 March 2011 to 30 November 2010 (3 pages)
6 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
6 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
22 April 2010Incorporation (20 pages)
22 April 2010Incorporation (20 pages)