Company NameHays. Vantage Limited
Company StatusDissolved
Company Number03815526
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)
Previous NameAtlantis Advantages Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Edwin Yiu Leung Chiu
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 17 May 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address24 Skylines
Limeharbour
London
E14 9TS
Director NameMr Homayoun Alex Yazdani
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 17 May 2005)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressBrook House
Chislehurst Road Bickley
Bromley
Kent
BR1 2NJ
Secretary NameMr Edwin Yiu Leung Chiu
NationalityBritish
StatusClosed
Appointed19 January 2000(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 17 May 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address24 Skylines
Limeharbour
London
E14 9TS
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence AddressUnited House 23 Dorset Street
London
W1H 4EL
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1U 6EL

Location

Registered Address24 Skylines
Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£52,064
Cash£44,869
Current Liabilities£45,680

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
6 October 2003Return made up to 28/07/03; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
17 May 2002Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
22 March 2002Accounts for a dormant company made up to 31 July 2000 (3 pages)
22 March 2002Registered office changed on 22/03/02 from: united house 23 dorset street london W1H 4EL (1 page)
5 September 2001Return made up to 28/07/01; full list of members (5 pages)
19 September 2000Return made up to 28/07/00; full list of members (6 pages)
18 February 2000Ad 19/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 2000New director appointed (3 pages)
18 February 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Secretary resigned (1 page)
21 January 2000Company name changed atlantis advantages LIMITED\certificate issued on 24/01/00 (3 pages)
28 July 1999Incorporation (28 pages)