Company NameVanquish Fine Art Plc
Company StatusDissolved
Company Number08071312
CategoryPublic Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous Name53 Equity Plc

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameDr Werner Henry Zschau
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusClosed
Appointed11 February 2013(9 months after company formation)
Appointment Duration2 years, 6 months (closed 11 August 2015)
RoleMasters In Computer Science
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NameDavid Venus & Company Llp (Corporation)
StatusClosed
Appointed16 May 2012(same day as company formation)
Correspondence AddressThames House Portsmouth Road
Esher
KT10 9AD
Director NameMr Cyril Erminio Carenini
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHornhaldenstrasse 7
Kilchberg
8802
Director NameMr Fabian Arthur Derungs
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHornhaldenstrasse 7
Kilchberg
8802
Director NameMr Oliver Nikola Runtic
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHornhaldenstrasse 7
Kilchberg
8802
Director NameArndt Ingo Villette
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed18 May 2012(2 days after company formation)
Appointment Duration9 months, 1 week (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address60 Kirchstrasse
Karlsdorf Neuthard
76689
Director NameThomas Guenther Hube
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed25 February 2013(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 2014)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD

Location

Registered AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

5m at €0.1Werner Henry Zschau
50.00%
Ordinary
1.7m at €0.1Fabian Arthur Derungs
17.00%
Ordinary
1.7m at €0.1Cyrillo Erminio Carenini
16.50%
Ordinary
1.7m at €0.1Oliver Nikola Runtic
16.50%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
19 April 2015Application to strike the company off the register (4 pages)
19 April 2015Application to strike the company off the register (4 pages)
10 December 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 December 2014Company name changed 53 equity PLC\certificate issued on 08/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2014Company name changed 53 equity PLC\certificate issued on 08/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
(3 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • EUR 1,000,000
(3 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • EUR 1,000,000
(3 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • EUR 1,000,000
(3 pages)
23 October 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
23 October 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
22 October 2014Termination of appointment of Thomas Guenther Hube as a director on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Thomas Guenther Hube as a director on 22 October 2014 (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Director's details changed for Dr Werner Henry Zschau on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Dr Werner Henry Zschau on 25 February 2013 (2 pages)
25 February 2013Appointment of Thomas Guenther Hube as a director (2 pages)
25 February 2013Appointment of Thomas Guenther Hube as a director (2 pages)
19 February 2013Termination of appointment of Arndt Villette as a director (1 page)
19 February 2013Termination of appointment of Arndt Villette as a director (1 page)
12 February 2013Appointment of Dr Werner Henry Zschau as a director (2 pages)
12 February 2013Termination of appointment of Oliver Runtic as a director (1 page)
12 February 2013Termination of appointment of Oliver Runtic as a director (1 page)
12 February 2013Appointment of Dr Werner Henry Zschau as a director (2 pages)
1 June 2012Appointment of Arndt Ingo Villette as a director (2 pages)
1 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • EUR 1,000,000
(3 pages)
1 June 2012Termination of appointment of Cyril Carenini as a director (1 page)
1 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • EUR 1,000,000
(3 pages)
1 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • EUR 1,000,000
(3 pages)
1 June 2012Termination of appointment of Cyril Carenini as a director (1 page)
1 June 2012Appointment of Arndt Ingo Villette as a director (2 pages)
1 June 2012Termination of appointment of Fabian Derungs as a director (1 page)
1 June 2012Termination of appointment of Fabian Derungs as a director (1 page)
24 May 2012Trading certificate for a public company (3 pages)
24 May 2012Commence business and borrow (1 page)
24 May 2012Trading certificate for a public company (3 pages)
24 May 2012Commence business and borrow (1 page)
16 May 2012Incorporation (53 pages)
16 May 2012Incorporation (53 pages)