Company NameVantage Mdm Limited
Company StatusDissolved
Company Number04069675
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 7 months ago)
Dissolution Date6 January 2015 (9 years, 4 months ago)
Previous NamesMainstore Limited and Mainstore Document Management Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMark Laurence Skelton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(1 month after company formation)
Appointment Duration14 years, 2 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lambardes
New Ash Green
Longfield
Kent
DA3 8HX
Secretary NameMr Laurence Ernest Skelton
NationalityBritish
StatusClosed
Appointed12 October 2000(1 month after company formation)
Appointment Duration14 years, 2 months (closed 06 January 2015)
RolePrinter
Country of ResidenceEngland
Correspondence Address20 Lambardes
New Ash Green
Longfield
Kent
DA3 8HX
Director NameMs Norah Teresa Skelton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2000(1 month after company formation)
Appointment Duration14 years, 2 months (closed 06 January 2015)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address20 Lambardes
New Ash Green
Longfield
Kent
DA3 8HX
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address20 Lambardes
New Ash Green
Kent
DA3 8HX
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley

Shareholders

1 at £1Mark Laurence Skelton
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,773
Current Liabilities£120,322

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2014Application to strike the company off the register (3 pages)
10 September 2014Application to strike the company off the register (3 pages)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 October 2010Director's details changed for Mrs Norah Teresa Skelton on 12 September 2010 (2 pages)
10 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
10 October 2010Director's details changed for Mark Laurence Skelton on 12 September 2010 (2 pages)
10 October 2010Director's details changed for Mark Laurence Skelton on 12 September 2010 (2 pages)
10 October 2010Director's details changed for Mrs Norah Teresa Skelton on 12 September 2010 (2 pages)
10 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
5 July 2010Accounts made up to 30 September 2009 (5 pages)
5 July 2010Accounts made up to 30 September 2009 (5 pages)
29 September 2009Return made up to 12/09/09; full list of members (3 pages)
29 September 2009Return made up to 12/09/09; full list of members (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 December 2008Return made up to 12/09/08; full list of members (3 pages)
8 December 2008Return made up to 12/09/08; full list of members (3 pages)
10 October 2008Total exemption full accounts made up to 30 September 2006 (13 pages)
10 October 2008Total exemption full accounts made up to 30 September 2006 (13 pages)
3 February 2008Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 February 2008Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 November 2007Return made up to 12/09/07; full list of members (2 pages)
23 November 2007Return made up to 12/09/07; full list of members (2 pages)
28 November 2006Return made up to 12/09/06; full list of members (7 pages)
28 November 2006Return made up to 12/09/06; full list of members (7 pages)
22 May 2006Company name changed mainstore document management lt d\certificate issued on 22/05/06 (2 pages)
22 May 2006Company name changed mainstore document management lt d\certificate issued on 22/05/06 (2 pages)
17 October 2005Return made up to 12/09/05; full list of members (7 pages)
17 October 2005Return made up to 12/09/05; full list of members (7 pages)
5 October 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
5 October 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
14 October 2004Return made up to 12/09/04; full list of members (7 pages)
14 October 2004Return made up to 12/09/04; full list of members (7 pages)
11 October 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
11 October 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
4 February 2004Total exemption full accounts made up to 30 September 2002 (12 pages)
4 February 2004Total exemption full accounts made up to 30 September 2002 (12 pages)
12 September 2003Return made up to 12/09/03; full list of members (7 pages)
12 September 2003Return made up to 12/09/03; full list of members (7 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
14 November 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
14 November 2002Return made up to 12/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
(7 pages)
14 November 2002Return made up to 12/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
(7 pages)
14 November 2002Registered office changed on 14/11/02 from: 20 lambardes new ash green kent DA3 8HX (1 page)
14 November 2002Registered office changed on 14/11/02 from: 20 lambardes new ash green kent DA3 8HX (1 page)
14 November 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
17 January 2002Return made up to 12/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
17 January 2002Return made up to 12/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
19 March 2001Company name changed mainstore LIMITED\certificate issued on 19/03/01 (2 pages)
19 March 2001Company name changed mainstore LIMITED\certificate issued on 19/03/01 (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: 83 leonard street london EC2A 4QS (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: 83 leonard street london EC2A 4QS (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Director resigned (1 page)
12 September 2000Incorporation (10 pages)
12 September 2000Incorporation (10 pages)