About

Registered Number: 07440352
Date of Incorporation: 15/11/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: Gate House, Fretherne Road, Welwyn Garden City, Hertfordshire, AL8 6NS,

 

Based in Hertfordshire, Vallar Investments Uk Ltd was founded on 15 November 2010, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. Tjun Hau, The, Vickers, Paul Timothy Burnell, Beckham, Andrew, Budianto, Eko Santoso, Chan, Kin, Downham, Keith John, Fenby, Paul Jeremy Martin, Horn-smith, Julian Michael, Hudaya, Ari, Merrillees, Scott Andrew, Passway, Martin, Rathod, Nalinkant Amratlal, Renwick, Robin William, Lord Renwick Of Clifton Kcmg, Sambodo, Amir, Suseno, Dwi, Tyrwhitt, Hamish Gordon, Capital Trust Corporate Services Limited are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TJUN HAU, The 18 July 2017 - 1
BECKHAM, Andrew 07 July 2011 26 March 2012 1
BUDIANTO, Eko Santoso 03 July 2013 28 May 2014 1
CHAN, Kin 11 August 2015 24 August 2015 1
DOWNHAM, Keith John 28 March 2014 11 August 2015 1
FENBY, Paul Jeremy Martin 24 March 2014 11 August 2015 1
HORN-SMITH, Julian Michael 13 December 2010 07 July 2011 1
HUDAYA, Ari 07 July 2011 26 March 2012 1
MERRILLEES, Scott Andrew 30 April 2012 01 July 2013 1
PASSWAY, Martin 26 June 2014 11 August 2015 1
RATHOD, Nalinkant Amratlal 13 April 2012 31 December 2012 1
RENWICK, Robin William, Lord Renwick Of Clifton Kcmg 13 December 2010 07 July 2011 1
SAMBODO, Amir 24 June 2014 25 March 2015 1
SUSENO, Dwi 01 July 2015 18 July 2017 1
TYRWHITT, Hamish Gordon 27 March 2015 01 July 2015 1
CAPITAL TRUST CORPORATE SERVICES LIMITED 15 November 2010 13 December 2010 1
Secretary Name Appointed Resigned Total Appointments
VICKERS, Paul Timothy Burnell 07 April 2011 11 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
DISS16(SOAS) - N/A 21 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
CS01 - N/A 27 November 2018
DISS40 - Notice of striking-off action discontinued 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
CS01 - N/A 20 December 2017
TM01 - Termination of appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
CS01 - N/A 29 November 2016
AUD - Auditor's letter of resignation 14 October 2016
AUD - Auditor's letter of resignation 14 October 2016
AUD - Auditor's letter of resignation 03 October 2016
AA - Annual Accounts 11 March 2016
AD01 - Change of registered office address 29 February 2016
AR01 - Annual Return 10 December 2015
TM01 - Termination of appointment of director 04 September 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 11 August 2015
TM02 - Termination of appointment of secretary 11 August 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 27 March 2015
TM01 - Termination of appointment of director 26 March 2015
AR01 - Annual Return 24 November 2014
AD01 - Change of registered office address 24 November 2014
AA - Annual Accounts 09 October 2014
CH01 - Change of particulars for director 15 August 2014
TM01 - Termination of appointment of director 27 June 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 24 June 2014
RESOLUTIONS - N/A 20 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 June 2014
SH19 - Statement of capital 20 June 2014
CAP-SS - N/A 20 June 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 24 March 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 12 August 2013
AD01 - Change of registered office address 17 July 2013
RESOLUTIONS - N/A 16 July 2013
AP01 - Appointment of director 03 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 January 2013
AP01 - Appointment of director 14 December 2012
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 16 August 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
AA01 - Change of accounting reference date 19 October 2011
AR01 - Annual Return 19 August 2011
SH01 - Return of Allotment of shares 19 August 2011
SH01 - Return of Allotment of shares 29 July 2011
SH01 - Return of Allotment of shares 29 July 2011
AP01 - Appointment of director 28 July 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 07 July 2011
AD01 - Change of registered office address 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
AP03 - Appointment of secretary 19 April 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 29 December 2010
TM01 - Termination of appointment of director 23 December 2010
AP01 - Appointment of director 23 December 2010
AD01 - Change of registered office address 10 December 2010
NEWINC - New incorporation documents 15 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.