Company NameVantex Limited
Company StatusDissolved
Company Number01947971
CategoryPrivate Limited Company
Incorporation Date17 September 1985(38 years, 7 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr James Anastasi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(5 years, 6 months after company formation)
Appointment Duration29 years, 11 months (closed 23 March 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMrs Eleni Ascroft
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2014(29 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMrs Joan Anastasi
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(5 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 05 December 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Plc Salisbury House 81 High Str
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameMrs Joan Anastasi
NationalityBritish
StatusResigned
Appointed10 April 1991(5 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Plc Salisbury House 81 High Str
Potters Bar
Hertfordshire
EN6 5AS

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£1,035,818
Cash£323,600
Current Liabilities£99,542

Accounts

Latest Accounts29 September 2019 (4 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
16 July 2020Application to strike the company off the register (1 page)
5 May 2020Unaudited abridged accounts made up to 29 September 2019 (9 pages)
15 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
5 December 2019Previous accounting period extended from 30 March 2019 to 29 September 2019 (1 page)
28 October 2019Director's details changed for Mrs Eleni Ascroft on 23 September 2019 (2 pages)
28 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 October 2019 (1 page)
28 October 2019Director's details changed for Mr James Anastasi on 23 September 2019 (2 pages)
21 March 2019Notification of Eleni Ascroft as a person with significant control on 4 March 2019 (2 pages)
21 March 2019Cessation of Eleni Ascroft as a person with significant control on 5 March 2019 (1 page)
21 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
21 March 2019Notification of Anastasi Estates Limited as a person with significant control on 5 March 2019 (2 pages)
21 March 2019Cessation of Savvas Anastasi as a person with significant control on 4 March 2019 (1 page)
21 March 2019Cessation of James Anastasi as a person with significant control on 5 March 2019 (1 page)
19 November 2018Unaudited abridged accounts made up to 30 March 2018 (9 pages)
14 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 30 March 2017 (9 pages)
27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
26 September 2017Director's details changed for Mr James Anastasi on 26 September 2017 (2 pages)
26 September 2017Change of details for Mr James Anastasi as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mr James Anastasi on 26 September 2017 (2 pages)
26 September 2017Change of details for Mr James Anastasi as a person with significant control on 26 September 2017 (2 pages)
30 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
31 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Termination of appointment of Joan Anastasi as a director on 5 December 2014 (1 page)
9 December 2014Termination of appointment of Joan Anastasi as a secretary on 5 December 2014 (1 page)
9 December 2014Appointment of Mrs Eleni Ascroft as a director on 5 December 2014 (2 pages)
9 December 2014Appointment of Mrs Eleni Ascroft as a director on 5 December 2014 (2 pages)
9 December 2014Termination of appointment of Joan Anastasi as a secretary on 5 December 2014 (1 page)
9 December 2014Termination of appointment of Joan Anastasi as a secretary on 5 December 2014 (1 page)
9 December 2014Termination of appointment of Joan Anastasi as a director on 5 December 2014 (1 page)
9 December 2014Appointment of Mrs Eleni Ascroft as a director on 5 December 2014 (2 pages)
9 December 2014Termination of appointment of Joan Anastasi as a director on 5 December 2014 (1 page)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Director's details changed for Mr James Anastasi on 13 April 2012 (2 pages)
17 April 2012Secretary's details changed for Mrs Joan Anastasi on 13 April 2012 (1 page)
17 April 2012Director's details changed for Mr James Anastasi on 13 April 2012 (2 pages)
17 April 2012Director's details changed for Mrs Joan Anastasi on 13 April 2012 (2 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for Mrs Joan Anastasi on 13 April 2012 (2 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
17 April 2012Secretary's details changed for Mrs Joan Anastasi on 13 April 2012 (1 page)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr James Anastasi on 13 April 2010 (2 pages)
14 April 2010Director's details changed for Mrs Joan Anastasi on 13 April 2010 (2 pages)
14 April 2010Director's details changed for Mrs Joan Anastasi on 13 April 2010 (2 pages)
14 April 2010Director's details changed for Mr James Anastasi on 13 April 2010 (2 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2009Return made up to 13/04/09; full list of members (4 pages)
16 April 2009Return made up to 13/04/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2008Return made up to 13/04/08; full list of members (4 pages)
8 May 2008Return made up to 13/04/08; full list of members (4 pages)
8 May 2008Registered office changed on 08/05/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
8 May 2008Registered office changed on 08/05/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
23 April 2008Registered office changed on 23/04/2008 from michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
23 April 2008Registered office changed on 23/04/2008 from michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
31 December 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2007Return made up to 13/04/07; no change of members (7 pages)
20 June 2007Return made up to 13/04/07; no change of members (7 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 May 2006Return made up to 13/04/06; full list of members (8 pages)
19 May 2006Return made up to 13/04/06; full list of members (8 pages)
7 June 2005Return made up to 13/04/05; full list of members (8 pages)
7 June 2005Return made up to 13/04/05; full list of members (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 September 2004Return made up to 13/04/04; full list of members (7 pages)
29 September 2004Return made up to 13/04/04; full list of members (7 pages)
2 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 April 2003Return made up to 13/04/03; full list of members (7 pages)
24 April 2003Return made up to 13/04/03; full list of members (7 pages)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2002Nc inc already adjusted 25/10/01 (1 page)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2002Nc inc already adjusted 25/10/01 (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 October 2002Return made up to 13/04/02; full list of members (6 pages)
18 October 2002Return made up to 13/04/02; full list of members (6 pages)
19 July 2002Registered office changed on 19/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
19 July 2002Registered office changed on 19/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
18 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 April 2001Return made up to 13/04/01; full list of members (6 pages)
26 April 2001Return made up to 13/04/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 May 2000Return made up to 13/04/00; full list of members (6 pages)
8 May 2000Return made up to 13/04/00; full list of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: bridge house 648- 652 high road leyton london E10 6RN (1 page)
24 November 1999Registered office changed on 24/11/99 from: bridge house 648- 652 high road leyton london E10 6RN (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 April 1998Return made up to 13/04/98; full list of members (6 pages)
22 April 1998Return made up to 13/04/98; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 April 1997Return made up to 13/04/97; no change of members (4 pages)
16 April 1997Return made up to 13/04/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 April 1996Return made up to 13/04/96; no change of members (4 pages)
16 April 1996Return made up to 13/04/96; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 April 1995Return made up to 13/04/95; full list of members
  • 363(287) ‐ Registered office changed on 11/04/95
(6 pages)
11 April 1995Return made up to 13/04/95; full list of members
  • 363(287) ‐ Registered office changed on 11/04/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
17 September 1985Incorporation (13 pages)