Company NameVb (Joburg) Limited
Company StatusDissolved
Company Number07990155
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Matthew John James
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 17 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameIPES Director (UK) Limited (Corporation)
StatusClosed
Appointed14 March 2012(same day as company formation)
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Michael Burbidge
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Davide Mazzoleni
Date of BirthApril 1983 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2013(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 January 2014)
RoleAdministrator Of Motorsport Services Company
Country of ResidenceSwitzerland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMs Michelle Le Brun
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMs Agne Raulinaitiene
Date of BirthNovember 1979 (Born 44 years ago)
NationalityLithuanian
StatusResigned
Appointed18 July 2014(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 18 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN

Location

Registered Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

2 at £1Simon Fiduciaria S.p.a.
100.00%
Ordinary

Financials

Year2014
Turnover£386,632
Net Worth£53,825
Cash£1,042,986
Current Liabilities£1,020,835

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
18 February 2016Application to strike the company off the register (3 pages)
4 November 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
4 November 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
3 November 2015Director's details changed for Ipes Director (Uk) Limited on 9 October 2015 (1 page)
3 November 2015Director's details changed for Ipes Director (Uk) Limited on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page)
30 March 2015Termination of appointment of Agne Raulinaitiene as a director on 18 March 2015 (1 page)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Termination of appointment of Agne Raulinaitiene as a director on 18 March 2015 (1 page)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
18 March 2015Termination of appointment of Agne Raulinaitiene as a director on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Agne Raulinaitiene as a director on 18 March 2015 (1 page)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
21 July 2014Appointment of Ms Agne Raulinaitiene as a director on 18 July 2014 (2 pages)
21 July 2014Termination of appointment of Michelle Le Brun as a director on 18 July 2014 (1 page)
21 July 2014Appointment of Ms Agne Raulinaitiene as a director on 18 July 2014 (2 pages)
21 July 2014Termination of appointment of Michelle Le Brun as a director on 18 July 2014 (1 page)
5 June 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
5 June 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
27 February 2014Appointment of Mr Matthew John James as a director (2 pages)
27 February 2014Appointment of Mr Matthew John James as a director (2 pages)
22 January 2014Termination of appointment of Davide Mazzoleni as a director (1 page)
22 January 2014Termination of appointment of Davide Mazzoleni as a director (1 page)
15 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
15 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
12 June 2013Appointment of Ms Michelle Le Brun as a director (2 pages)
12 June 2013Termination of appointment of Michael Burbidge as a director (1 page)
12 June 2013Appointment of Ms Michelle Le Brun as a director (2 pages)
12 June 2013Termination of appointment of Michael Burbidge as a director (1 page)
14 May 2013Appointment of Mr Davide Mazzoleni as a director (2 pages)
14 May 2013Appointment of Mr Davide Mazzoleni as a director (2 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)