Company NameVantage Design & Marketing Limited
Company StatusDissolved
Company Number03731079
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameChristian Michael Cochrane
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(same day as company formation)
RoleDesign And Marketing
Country of ResidenceEngland
Correspondence AddressSpring House 37 Coniston Gardens
London
NW9 0BA
Secretary NamePauline Aquilina
NationalityBritish
StatusClosed
Appointed11 March 1999(same day as company formation)
RoleDesign And Marketing
Correspondence AddressSpring House 37 Coniston Gardens
London
NW9 0BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSpring House
37 Coniston Gardens
London
NW9 0BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Financials

Year2014
Turnover£447
Net Worth-£70
Cash£120
Current Liabilities£191

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
1 March 2002Application for striking-off (1 page)
14 May 2001Return made up to 11/03/01; full list of members (6 pages)
8 February 2001Full accounts made up to 31 March 2000 (9 pages)
12 April 2000Return made up to 11/03/00; full list of members (6 pages)
31 March 2000Return made up to 07/02/00; full list of members (8 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)