Company NameVantage Capital Limited
Company StatusDissolved
Company Number04018926
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Roderick Joan Leonhard Wurfbain
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed16 August 2000(1 month, 3 weeks after company formation)
Appointment Duration18 years, 6 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChitcombe House Woolland
Blandford Forum
Dorset
DT11 0EW
Secretary NameDawn Emma Brown
NationalityBritish
StatusResigned
Appointed30 August 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 2004)
RolePersonal Assistant
Correspondence Address7 Barcley Oval
Woodford Green
Essex
IG8 0PP
Secretary NameJanette Linda Butler
NationalityBritish
StatusResigned
Appointed11 March 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2007)
RoleCompany Director
Correspondence Address20 Campbell Road
Caterham
Surrey
CR3 5JL
Secretary NameKatherine Blackett Ord
NationalityBritish
StatusResigned
Appointed03 January 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address81 Stoke Newington Church Street
London
N16 0AS
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Telephone020 31075000
Telephone regionLondon

Location

Registered Address47 King William Street
London
EC4R 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 November 2003Delivered on: 14 November 2003
Persons entitled: Fortis Clearing London Limited

Classification: Terms of business agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge and pledge over all securities documents of or entering title to property cash or other assets of any nature. See the mortgage charge document for full details.
Outstanding

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
16 November 2018Application to strike the company off the register (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
12 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 July 2017Notification of Roderick Joan Leonhard Wurfbain as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Roderick Joan Leonhard Wurfbain as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Roderick Joan Leonhard Wurfbain as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
22 December 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 December 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 July 2015Director's details changed for Mr Roderick Joan Leonhard Wurfbain on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Roderick Joan Leonhard Wurfbain on 29 July 2015 (2 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 July 2009Return made up to 21/06/09; full list of members (3 pages)
16 July 2009Return made up to 21/06/09; full list of members (3 pages)
1 December 2008Appointment terminated secretary katherine blackett ord (1 page)
1 December 2008Appointment terminated secretary katherine blackett ord (1 page)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 June 2008Return made up to 21/06/08; full list of members (3 pages)
23 June 2008Return made up to 21/06/08; full list of members (3 pages)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 July 2007Return made up to 21/06/07; full list of members (2 pages)
12 July 2007Return made up to 21/06/07; full list of members (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 July 2006Registered office changed on 18/07/06 from: 22 eastcheap london EC3M 1EU (1 page)
18 July 2006Return made up to 21/06/06; full list of members (2 pages)
18 July 2006Return made up to 21/06/06; full list of members (2 pages)
18 July 2006Registered office changed on 18/07/06 from: 22 eastcheap london EC3M 1EU (1 page)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
18 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
2 July 2004Registered office changed on 02/07/04 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
2 July 2004Registered office changed on 02/07/04 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
28 June 2004Return made up to 21/06/04; full list of members (6 pages)
28 June 2004Return made up to 21/06/04; full list of members (6 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
30 December 2003Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
30 December 2003Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
14 November 2003Particulars of mortgage/charge (5 pages)
14 November 2003Particulars of mortgage/charge (5 pages)
20 October 2003Company name changed kitford LIMITED\certificate issued on 20/10/03 (2 pages)
20 October 2003Company name changed kitford LIMITED\certificate issued on 20/10/03 (2 pages)
2 July 2003Return made up to 21/06/03; full list of members (6 pages)
2 July 2003Return made up to 21/06/03; full list of members (6 pages)
9 February 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
9 February 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
12 July 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(6 pages)
12 July 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(6 pages)
6 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
6 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
13 September 2001Return made up to 21/06/01; full list of members (5 pages)
13 September 2001Return made up to 21/06/01; full list of members (5 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: lacon house theobalds road london WC1X 8RW (1 page)
4 September 2001Registered office changed on 04/09/01 from: lacon house theobalds road london WC1X 8RW (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Secretary resigned (1 page)
27 December 2000Company name changed vantage derivatives LIMITED\certificate issued on 27/12/00 (2 pages)
27 December 2000Company name changed vantage derivatives LIMITED\certificate issued on 27/12/00 (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
16 August 2000Company name changed shelfco (no.1946) LIMITED\certificate issued on 16/08/00 (2 pages)
16 August 2000Company name changed shelfco (no.1946) LIMITED\certificate issued on 16/08/00 (2 pages)
21 June 2000Incorporation (23 pages)
21 June 2000Incorporation (23 pages)