Company NameVorto Real Estate Holdings Limited
Company StatusDissolved
Company Number09471722
CategoryPrivate Limited Company
Incorporation Date5 March 2015(9 years ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Templeman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2018(3 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tavistock Drive Tavistock Drive
Billericay
CM12 0NW
Director NameMr Gary James Shilling
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Nitin Gupta
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed11 April 2017(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address1 Norland Place
Holland Park
London
W11 4QG

Location

Registered Address3 The Shrubberies
George Lane
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Affinity Holdings Limited
50.00%
Ordinary
50 at £1Master Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 April 2017Appointment of Mr Nitin Gupta as a director on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Gary James Shilling as a director on 11 April 2017 (1 page)
13 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
3 October 2016Registered office address changed from 1 Norland Place Kensington London W11 4PX England to 1 Norland Place Holland Park London W11 4QG on 3 October 2016 (1 page)
23 September 2016Registered office address changed from Suite 6 Exhibition House Addison Bridge Place London W14 8XP to 1 Norland Place Kensington London W11 4PX on 23 September 2016 (1 page)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 100
(26 pages)