Company NameVinbanque Holdings Limited
Company StatusDissolved
Company Number09038151
CategoryPrivate Limited Company
Incorporation Date13 May 2014(10 years ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAbdul Shahul
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 St Andrew's Hill
London
EC4V 5BY
Director NameMr Paul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address1st Floor 1 St Andrew's Hill
London
EC4V 5BY
Director NameMr Avesh Vasdev
Date of BirthApril 1979 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1st Floor 1 St Andrew's Hill
London
EC4V 5BY

Contact

Websitewww.petraenergy.co.uk

Location

Registered Address1st Floor 1 St Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
16 September 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 300
(29 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 300
(29 pages)