Company NameVantage Design Limited
Company StatusDissolved
Company Number02380205
CategoryPrivate Limited Company
Incorporation Date4 May 1989(35 years ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Steven Charles Griffiths
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(2 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 30 August 2005)
RoleDesign Engineer
Correspondence AddressYew Tree Cottage
Silverstead Lane
Westerham Hill
Kent
TN16 2HY
Secretary NameMrs Julie Griffiths
NationalityBritish
StatusClosed
Appointed24 April 1992(2 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Silverstead Lane
Westerham Hill
Kent
TN16 2HY

Location

Registered Address36 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,340
Cash£8,857
Current Liabilities£17,847

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
22 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 September 2003Registered office changed on 02/09/03 from: yew tree cottage silverstead lane westerham kent TN16 2HY (1 page)
11 May 2003Return made up to 24/04/03; full list of members (6 pages)
4 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 May 2002Return made up to 24/04/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 August 2000Registered office changed on 04/08/00 from: 36 lower addiscombe road croydon surrey CR0 6AA (1 page)
11 May 2000Return made up to 24/04/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
23 June 1999Accounts for a small company made up to 31 May 1998 (4 pages)
13 May 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 April 1999Secretary's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
30 April 1998Return made up to 24/04/98; full list of members (4 pages)
27 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
28 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
2 May 1996Return made up to 24/04/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 31 May 1995 (4 pages)
2 May 1995Return made up to 24/04/95; no change of members (4 pages)