Company NameVantis Numerica Services Limited
Company StatusDissolved
Company Number02891256
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Trevor Applin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 23 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Wigmore Street
London
W1U 2SB
Director NamePaul Kerr Ashton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 23 November 2010)
RoleChartered Accountant
Correspondence Address66 Wigmore Street
London
W1U 2SB
Secretary NameMr Trevor Applin
NationalityBritish
StatusClosed
Appointed31 May 2005(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 23 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Wigmore Street
London
W1U 2SB
Director NameStephen Ivan Raznick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1995)
RoleChartered Accountant
Correspondence Address27 Chester Road
Chigwell
Essex
IG7 6AH
Secretary NamePaul Simon Belsman
NationalityBritish
StatusResigned
Appointed26 January 1994(1 day after company formation)
Appointment Duration8 years, 2 months (resigned 24 April 2002)
RoleSecretary
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Director NameMr Cliff Crown
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 week after company formation)
Appointment Duration7 years, 9 months (resigned 30 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrown House
16 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameNeville Jonathan Newman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 1995)
RoleChartered Acc
Country of ResidenceEngland
Correspondence Address65 New Cavendish Street
London
W1G 7LS
Director NameMr Steven John Billot
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 week after company formation)
Appointment Duration7 years, 9 months (resigned 30 October 2001)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address10 Greystones Drive
Reigate
Surrey
RH2 0HA
Director NamePaul Simon Belsman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 week after company formation)
Appointment Duration7 years, 9 months (resigned 30 October 2001)
RoleChartered Accountant
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Director NameMr Peter Lewis Jenkins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Director NameTony Deepak Sarin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 The Galleries
9 Abbey Road
London
NW8 9AQ
Director NameMr Jacob Julian Synett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Pinnacle Place, Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameMr Derrick Stephen Woolf
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 West Hill Park
Highgate
London
N6 6ND
Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage
49 The Mount
Fetcham
Surrey
KT22 9EG
Secretary NameMr James Richard Deeley
NationalityBritish
StatusResigned
Appointed24 April 2002(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage
49 The Mount
Fetcham
Surrey
KT22 9EG
Director NameAdrian Maxwell Colman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(10 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2005)
RoleCompany Director
Correspondence Address34 Prebend Gardens
Chiswick
London
W4 1TW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
2 August 2010Application to strike the company off the register (3 pages)
2 August 2010Application to strike the company off the register (3 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 1,000
(4 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 1,000
(4 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
15 December 2009Director's details changed for Trevor Applin on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Paul Kerr Ashton on 1 November 2009 (2 pages)
15 December 2009Secretary's details changed for Trevor Applin on 1 November 2009 (1 page)
15 December 2009Director's details changed for Paul Kerr Ashton on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Trevor Applin on 1 November 2009 (2 pages)
15 December 2009Secretary's details changed for Trevor Applin on 1 November 2009 (1 page)
15 December 2009Secretary's details changed for Trevor Applin on 1 November 2009 (1 page)
15 December 2009Director's details changed for Paul Kerr Ashton on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Trevor Applin on 1 November 2009 (2 pages)
10 February 2009Full accounts made up to 30 April 2008 (12 pages)
10 February 2009Full accounts made up to 30 April 2008 (12 pages)
23 January 2009Return made up to 21/01/09; full list of members (3 pages)
23 January 2009Return made up to 21/01/09; full list of members (3 pages)
14 August 2008Full accounts made up to 30 April 2007 (12 pages)
14 August 2008Full accounts made up to 30 April 2007 (12 pages)
13 August 2008Full accounts made up to 30 April 2006 (12 pages)
13 August 2008Full accounts made up to 30 April 2006 (12 pages)
24 January 2008Location of register of members (1 page)
24 January 2008Return made up to 21/01/08; full list of members (2 pages)
24 January 2008Return made up to 21/01/08; full list of members (2 pages)
24 January 2008Location of register of members (1 page)
19 November 2007Full accounts made up to 30 September 2005 (13 pages)
19 November 2007Full accounts made up to 30 September 2005 (13 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 July 2007Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
26 July 2007Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
30 May 2007Particulars of mortgage/charge (8 pages)
30 May 2007Particulars of mortgage/charge (8 pages)
9 March 2007Return made up to 21/01/07; full list of members (2 pages)
9 March 2007Return made up to 21/01/07; full list of members (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
24 February 2006Registered office changed on 24/02/06 from: 66 wigmore street, london, W1U 2HQ (1 page)
24 February 2006Return made up to 21/01/06; full list of members (2 pages)
24 February 2006Return made up to 21/01/06; full list of members (2 pages)
24 February 2006Registered office changed on 24/02/06 from: 66 wigmore street, london, W1U 2HQ (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
6 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
6 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
25 August 2005Company name changed numerica services LIMITED\certificate issued on 25/08/05 (2 pages)
25 August 2005Company name changed numerica services LIMITED\certificate issued on 25/08/05 (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New secretary appointed;new director appointed (2 pages)
24 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned;director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned;director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 February 2005Return made up to 25/01/05; full list of members (8 pages)
1 February 2005Return made up to 25/01/05; full list of members (8 pages)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
5 February 2004Return made up to 25/01/04; full list of members (8 pages)
5 February 2004Return made up to 25/01/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
5 April 2003Full accounts made up to 31 March 2002 (12 pages)
5 April 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Return made up to 25/01/03; full list of members (7 pages)
6 February 2003Return made up to 25/01/03; full list of members (7 pages)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
26 September 2002Location of register of members (1 page)
26 September 2002Location of register of members (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Director's particulars changed (1 page)
9 April 2002Director's particulars changed (1 page)
7 February 2002Return made up to 25/01/02; full list of members (15 pages)
7 February 2002Return made up to 25/01/02; full list of members (15 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
30 October 2001Company name changed levy gee services LIMITED\certificate issued on 30/10/01 (2 pages)
30 October 2001Company name changed levy gee services LIMITED\certificate issued on 30/10/01 (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (3 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001New director appointed (3 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001New director appointed (2 pages)
18 September 2001S-div 14/09/01 (1 page)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2001S-div 14/09/01 (1 page)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2001Return made up to 25/01/01; full list of members (7 pages)
9 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(7 pages)
28 September 2000Director's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
7 June 2000Accounts for a medium company made up to 31 March 2000 (11 pages)
7 June 2000Accounts for a medium company made up to 31 March 2000 (11 pages)
3 March 2000Return made up to 25/01/00; full list of members (7 pages)
3 March 2000Return made up to 25/01/00; full list of members (7 pages)
23 July 1999Full accounts made up to 31 March 1999 (11 pages)
23 July 1999Full accounts made up to 31 March 1999 (11 pages)
3 February 1999Return made up to 25/01/99; full list of members (7 pages)
3 February 1999Return made up to 25/01/99; full list of members (7 pages)
21 December 1998Full accounts made up to 31 March 1998 (11 pages)
21 December 1998Full accounts made up to 31 March 1998 (11 pages)
29 January 1998Return made up to 25/01/98; full list of members (7 pages)
29 January 1998Return made up to 25/01/98; full list of members (7 pages)
28 October 1997Full accounts made up to 31 March 1997 (11 pages)
28 October 1997Full accounts made up to 31 March 1997 (11 pages)
3 March 1997Director's particulars changed (1 page)
3 March 1997Return made up to 25/01/97; no change of members (6 pages)
3 March 1997Director's particulars changed (1 page)
3 March 1997Return made up to 25/01/97; no change of members (6 pages)
18 December 1996Accounts for a medium company made up to 31 March 1996 (11 pages)
18 December 1996Accounts for a medium company made up to 31 March 1996 (11 pages)
9 July 1996Return made up to 25/01/96; full list of members (7 pages)
9 July 1996Director resigned (1 page)
9 July 1996Return made up to 25/01/96; full list of members (7 pages)
6 February 1996Accounts for a medium company made up to 31 March 1995 (12 pages)
6 February 1996Accounts for a medium company made up to 31 March 1995 (12 pages)
29 March 1995Return made up to 25/01/95; full list of members (9 pages)
29 March 1995Return made up to 25/01/95; full list of members (18 pages)
23 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 January 1994Incorporation (16 pages)