Company NameVat Advisory Services Limited
Company StatusDissolved
Company Number01753212
CategoryPrivate Limited Company
Incorporation Date15 September 1983(40 years, 7 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Graham Carr
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 27 June 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Moortown Farm
Moortown Drive
Wimborne
Dorset
BH21 3AR
Director NameLorene Simpson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address10 Nursery Road
Heaton Norris
Stockport
Cheshire
SK4 2NE
Director NameSuresh Velji Tanna
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 8 months after company formation)
Appointment Duration7 years (resigned 04 June 1998)
RoleCompany Director
Correspondence Address34 West Hill Park
Highgate
London
N6 6ND
Director NameEmile Harold Woolf
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacres
Greenacre Walk
London
N14 7DB
Secretary NameWye Key Leung
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address3 Beagle Close
Feltham
Middlesex
TW13 7DJ

Location

Registered Address179-191 Borough High Street
Southwark
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
25 January 2000Application for striking-off (1 page)
24 August 1999Return made up to 15/05/99; full list of members (9 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Director resigned (1 page)
4 August 1999Location of register of members (1 page)
4 August 1999Location of debenture register (1 page)
23 November 1998New director appointed (4 pages)
23 November 1998New director appointed (2 pages)
12 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
3 July 1998Return made up to 15/05/98; full list of members (6 pages)
14 October 1997Registered office changed on 14/10/97 from: 23 hand court holborn london WC1V 6JF (1 page)
28 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 May 1997Return made up to 15/05/97; full list of members (6 pages)
27 January 1997Director resigned (1 page)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 May 1996Return made up to 15/05/96; full list of members (6 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
16 May 1995Return made up to 15/05/95; full list of members (6 pages)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)