Company NameVanzone Limited
Company StatusDissolved
Company Number03421107
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date5 January 2016 (8 years, 3 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 David Jay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameMr Irvine Sidney Jay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 05 January 2016)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address17 Shirehall Park
London
NW4 2AE
Director NameMr Philip Jay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Danescroft Avenue
Hendon
London
NW4 2NE
Secretary NameMr David Jay
NationalityBritish
StatusClosed
Appointed29 September 1997(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFoframe House
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Irvine Sidney Jay
33.33%
Ordinary
1 at £1Mr David Jay
33.33%
Ordinary
1 at £1Philip Jay
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(6 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(6 pages)
15 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 3
(6 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 3
(6 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 October 2008Return made up to 18/08/08; full list of members (4 pages)
2 October 2008Return made up to 18/08/08; full list of members (4 pages)
27 November 2007Registered office changed on 27/11/07 from: 136-144 golders green road london NW11 8HB (1 page)
27 November 2007Registered office changed on 27/11/07 from: 136-144 golders green road london NW11 8HB (1 page)
12 September 2007Return made up to 18/08/07; full list of members (3 pages)
12 September 2007Return made up to 18/08/07; full list of members (3 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
10 October 2006Return made up to 18/08/06; full list of members (3 pages)
10 October 2006Return made up to 18/08/06; full list of members (3 pages)
1 March 2006Total exemption full accounts made up to 24 December 2005 (6 pages)
1 March 2006Total exemption full accounts made up to 24 December 2005 (6 pages)
19 September 2005Return made up to 18/08/05; full list of members (3 pages)
19 September 2005Return made up to 18/08/05; full list of members (3 pages)
21 April 2005Total exemption full accounts made up to 24 December 2004 (6 pages)
21 April 2005Total exemption full accounts made up to 24 December 2004 (6 pages)
7 September 2004Total exemption full accounts made up to 24 December 2003 (6 pages)
7 September 2004Total exemption full accounts made up to 24 December 2003 (6 pages)
11 August 2004Return made up to 18/08/04; full list of members (7 pages)
11 August 2004Return made up to 18/08/04; full list of members (7 pages)
17 December 2003Total exemption full accounts made up to 24 December 2002 (6 pages)
17 December 2003Total exemption full accounts made up to 24 December 2002 (6 pages)
4 September 2003Return made up to 18/08/03; full list of members (7 pages)
4 September 2003Return made up to 18/08/03; full list of members (7 pages)
27 August 2002Return made up to 18/08/02; full list of members (7 pages)
27 August 2002Return made up to 18/08/02; full list of members (7 pages)
12 March 2002Total exemption full accounts made up to 24 December 2001 (5 pages)
12 March 2002Total exemption full accounts made up to 24 December 2001 (5 pages)
10 January 2002Total exemption full accounts made up to 24 December 2000 (5 pages)
10 January 2002Total exemption full accounts made up to 24 December 2000 (5 pages)
10 September 2001Return made up to 18/08/01; full list of members (7 pages)
10 September 2001Return made up to 18/08/01; full list of members (7 pages)
29 September 2000Return made up to 18/08/00; full list of members (7 pages)
29 September 2000Return made up to 18/08/00; full list of members (7 pages)
25 January 2000Full accounts made up to 24 December 1999 (5 pages)
25 January 2000Full accounts made up to 24 December 1999 (5 pages)
6 September 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 1999Full accounts made up to 24 December 1998 (8 pages)
18 June 1999Full accounts made up to 24 December 1998 (8 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
4 September 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 1997Particulars of mortgage/charge (4 pages)
4 November 1997Particulars of mortgage/charge (4 pages)
4 November 1997Particulars of mortgage/charge (4 pages)
4 November 1997Particulars of mortgage/charge (4 pages)
4 November 1997Particulars of mortgage/charge (4 pages)
4 November 1997Particulars of mortgage/charge (4 pages)
15 October 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
15 October 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (3 pages)
7 October 1997New director appointed (3 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (3 pages)
7 October 1997New director appointed (3 pages)
7 October 1997New director appointed (3 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997New director appointed (3 pages)
2 October 1997Registered office changed on 02/10/97 from: 120 east road london N1 6AA (1 page)
2 October 1997Registered office changed on 02/10/97 from: 120 east road london N1 6AA (1 page)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1997Incorporation (15 pages)
18 August 1997Incorporation (15 pages)