VANTAGE (IG) LTD

Register to unlock more data on OkredoRegister

VANTAGE (IG) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03585730

Incorporation date

22/06/1998

Size

Full

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1998)
dot icon08/04/2018
Final Gazette dissolved following liquidation
dot icon08/01/2018
Return of final meeting in a members' voluntary winding up
dot icon21/12/2016
Secretary's details changed for Lorraine Young Company Secretaries Limited on 2016-12-22
dot icon24/10/2016
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2016-10-25
dot icon23/10/2016
Declaration of solvency
dot icon23/10/2016
Appointment of a voluntary liquidator
dot icon23/10/2016
Resolutions
dot icon01/09/2016
Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2016-09-02
dot icon27/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon06/06/2016
Satisfaction of charge 4 in full
dot icon10/04/2016
Full accounts made up to 2015-06-30
dot icon23/03/2016
Certificate of change of name
dot icon01/12/2015
Director's details changed for Mr Jog Dhody on 2015-11-17
dot icon23/06/2015
Director's details changed for Mr Jog Dhody on 2015-06-23
dot icon16/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon17/02/2015
Director's details changed for Mr Jog Dhody on 2015-02-01
dot icon09/02/2015
Registered office address changed from 4Th Floor 32 Wigmore Street London W1U 2RP to 190 High Street Tonbridge Kent TN9 1BE on 2015-02-10
dot icon25/11/2014
Appointment of Lorraine Young Company Secretaries Limited as a secretary on 2014-10-01
dot icon25/11/2014
Termination of appointment of Prism Cosec Limited as a secretary on 2014-10-01
dot icon24/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon11/05/2014
Miscellaneous
dot icon23/04/2014
Miscellaneous
dot icon13/01/2014
Termination of appointment of Andrew Lee as a director
dot icon12/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon10/02/2013
Director's details changed for Mr Andrew Stephen Lee on 2013-02-06
dot icon02/12/2012
Full accounts made up to 2012-06-30
dot icon21/10/2012
Director's details changed for Mr Jog Dhody on 2012-10-22
dot icon20/06/2012
Registered office address changed from , Kingfisher Way Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, United Kingdom on 2012-06-21
dot icon11/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon21/03/2012
Appointment of Mr Jog Dhody as a director
dot icon21/03/2012
Termination of appointment of Jeremy Wilson as a director
dot icon16/01/2012
Director's details changed for Mr Andrew Stephen Lee on 2011-12-05
dot icon16/01/2012
Director's details changed for Mr Jeremy Michael Charles Wilson on 2011-12-05
dot icon15/01/2012
Secretary's details changed for Prism Cosec Limited on 2012-01-13
dot icon04/12/2011
Registered office address changed from , 4 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD, United Kingdom on 2011-12-05
dot icon08/11/2011
Full accounts made up to 2011-06-30
dot icon30/08/2011
Appointment of Mr Andrew Stephen Lee as a director
dot icon29/08/2011
Termination of appointment of Sergio Tansini as a director
dot icon20/06/2011
Appointment of Prism Cosec Limited as a secretary
dot icon18/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon17/06/2011
Termination of appointment of Sally Weatherall as a secretary
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/05/2011
Resolutions
dot icon30/03/2011
Termination of appointment of Gary Stokes as a director
dot icon30/03/2011
Appointment of Mr Sergio Tansini as a director
dot icon12/01/2011
Full accounts made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon19/07/2010
Termination of appointment of David Kelham as a director
dot icon19/07/2010
Appointment of Mr David William Kelham as a director
dot icon01/07/2010
Appointment of Mrs Sally Weatherall as a secretary
dot icon01/07/2010
Termination of appointment of John Temple as a secretary
dot icon06/06/2010
Termination of appointment of David Kelham as a director
dot icon06/06/2010
Appointment of Mr Jeremy Michael Charles Wilson as a director
dot icon23/11/2009
Full accounts made up to 2009-06-30
dot icon28/06/2009
Return made up to 11/06/09; full list of members
dot icon30/11/2008
Full accounts made up to 2008-06-30
dot icon25/09/2008
Return made up to 11/06/08; full list of members
dot icon24/09/2008
Location of debenture register
dot icon24/09/2008
Registered office changed on 25/09/2008 from, 4 elm place, old witney road eynsham, witney, oxfordshire, OX29 4BD
dot icon24/09/2008
Location of register of members
dot icon10/06/2008
Memorandum and Articles of Association
dot icon04/06/2008
Certificate of change of name
dot icon02/03/2008
Full accounts made up to 2007-06-30
dot icon14/11/2007
New director appointed
dot icon24/10/2007
Registered office changed on 25/10/07 from: intec house, moxon street, barnet, hertfordshire, EN5 5TS
dot icon01/10/2007
Declaration of assistance for shares acquisition
dot icon01/10/2007
Declaration of assistance for shares acquisition
dot icon01/10/2007
Resolutions
dot icon27/09/2007
Declaration of satisfaction of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon16/09/2007
Director resigned
dot icon16/09/2007
Director resigned
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon26/07/2007
Return made up to 11/06/07; full list of members
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Secretary resigned
dot icon08/03/2007
Particulars of mortgage/charge
dot icon02/03/2007
Full accounts made up to 2006-06-30
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
New secretary appointed
dot icon01/08/2006
Director resigned
dot icon17/07/2006
Director resigned
dot icon22/06/2006
Return made up to 11/06/06; full list of members
dot icon08/03/2006
Auditor's resignation
dot icon21/02/2006
Full accounts made up to 2005-06-30
dot icon04/09/2005
New director appointed
dot icon04/09/2005
New director appointed
dot icon04/09/2005
New director appointed
dot icon17/08/2005
Declaration of assistance for shares acquisition
dot icon17/08/2005
Declaration of assistance for shares acquisition
dot icon17/08/2005
Declaration of assistance for shares acquisition
dot icon15/08/2005
Accounting reference date shortened from 30/09/05 to 30/06/05
dot icon09/08/2005
Particulars of mortgage/charge
dot icon07/08/2005
Full accounts made up to 2004-09-30
dot icon19/06/2005
Return made up to 11/06/05; full list of members
dot icon21/06/2004
Return made up to 11/06/04; full list of members
dot icon08/03/2004
Full accounts made up to 2003-09-30
dot icon08/01/2004
Auditor's resignation
dot icon27/10/2003
Full accounts made up to 2002-09-30
dot icon10/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon20/06/2003
Return made up to 11/06/03; full list of members
dot icon14/07/2002
Return made up to 11/06/02; full list of members
dot icon29/11/2001
Secretary's particulars changed
dot icon29/11/2001
Accounts for a dormant company made up to 2001-09-30
dot icon01/07/2001
Return made up to 11/06/01; full list of members
dot icon21/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon17/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon14/06/2000
Return made up to 11/06/00; full list of members
dot icon31/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon20/06/1999
Return made up to 11/06/99; full list of members
dot icon11/08/1998
Certificate of change of name
dot icon04/08/1998
Secretary resigned
dot icon04/08/1998
Director resigned
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon30/07/1998
Accounting reference date shortened from 30/06/99 to 30/09/98
dot icon29/06/1998
Registered office changed on 30/06/98 from: 788-790 finchley road, london, NW11 7UR
dot icon22/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/06/1998 - 25/06/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/06/1998 - 25/06/1998
67500
Crocker, Arthur Rupert
Director
02/08/2005 - 25/06/2007
23
Woodward, Kathleen
Director
02/08/2005 - 26/06/2006
14
Kelham, David William
Director
25/06/2007 - 06/06/2010
204

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VANTAGE (IG) LTD

VANTAGE (IG) LTD is an(a) Dissolved company incorporated on 22/06/1998 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VANTAGE (IG) LTD?

toggle

VANTAGE (IG) LTD is currently Dissolved. It was registered on 22/06/1998 and dissolved on 08/04/2018.

Where is VANTAGE (IG) LTD located?

toggle

VANTAGE (IG) LTD is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does VANTAGE (IG) LTD do?

toggle

VANTAGE (IG) LTD operates in the Repair of household appliances and home and garden equipment (95.22 - SIC 2007) sector.

What is the latest filing for VANTAGE (IG) LTD?

toggle

The latest filing was on 08/04/2018: Final Gazette dissolved following liquidation.