Company NameI-Vantage Europe Limited
Company StatusDissolved
Company Number04651621
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)
Dissolution Date9 September 2008 (15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAmit Maheshwari
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed10 February 2003(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (closed 09 September 2008)
RoleChief Executive Officer
Correspondence Address79 Glen Avenue
Newton
Ma 02459
United States
Secretary NameTelemark Management Services Ltd (Corporation)
StatusClosed
Appointed10 September 2003(7 months, 1 week after company formation)
Appointment Duration5 years (closed 09 September 2008)
Correspondence AddressPark House 158-160 Arthur Road
Wimbledon Park
London
SW19 8AQ
Director NameStephen Grafton Bullas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Agnes Place
Chichester
West Sussex
PO19 7TN
Director NameIan Richard Conway
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address34 Ellesborough Road
Wendover
Buckinghamshire
HP22 6EL
Secretary NameIan Richard Conway
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address34 Ellesborough Road
Wendover
Buckinghamshire
HP22 6EL
Director NameGary Stephen Allman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address11 Nettlestone Road
Southsea
Hampshire
PO4 9QN
Director NameGerald Richard Simpson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2007)
RoleManager
Correspondence AddressWhite Cottage
Churton
Cheshire
CH3 6LL
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPark House 158-160 Arthur Road
Wimbledon Park
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,191
Cash£577

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
17 April 2008Application for striking-off (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 February 2007Return made up to 29/01/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 February 2006Return made up to 29/01/06; full list of members (2 pages)
20 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
2 June 2005New director appointed (2 pages)
18 February 2005Return made up to 29/01/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 July 2004Return made up to 29/01/04; full list of members; amend (7 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
10 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Ad 11/04/03--------- £ si 600@1=600 £ ic 601/1201 (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: the old studio, high street west wycombe buckinghamshire HP14 3AB (1 page)
16 October 2003New secretary appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
9 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
9 March 2003Ad 10/02/03--------- £ si 600@1=600 £ ic 1/601 (2 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003New director appointed (2 pages)
29 January 2003Incorporation (16 pages)