Company NameVantage Intelligent Building UK Limited
Company StatusDissolved
Company Number04756749
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStuart David Harrington Wright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressChadley House
Loxley Road
Wellsbourne
Warwickshire
CV35 9JL
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Director NamePeter David Marshall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 16 June 2009)
RoleArchitect
Correspondence Address219, 1/2f, Wong Chuk Wan
Tai Mong Tsai Road
Sai Kung
N.T. Hong Kong
Director NameMr Michael Mark Hadcock
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressBank Top Farm Cut Throat Lane
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JT
Director NameMr Rossano Mansoori-Dara
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment B52
The Memmo Centre
Fontevielle
98000
Monaco
Secretary NameBari William Phillips
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address59 Crab Lane
Harrogate
North Yorkshire
HG1 1BQ
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(3 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Woodlands
Roundwood Road
Baildon
West Yorkshire
BD17 6SP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£75,806
Current Liabilities£106,701

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Appointment terminated director michael hadcock (1 page)
3 July 2008Appointment terminated secretary bari phillips (1 page)
30 April 2008Appointment terminated director nigel denby (1 page)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
30 October 2007Secretary's particulars changed (1 page)
15 August 2007Full accounts made up to 31 December 2006 (11 pages)
26 July 2007New director appointed (1 page)
21 May 2007New director appointed (5 pages)
20 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2006Full accounts made up to 31 December 2005 (11 pages)
17 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2006Full accounts made up to 31 March 2005 (10 pages)
15 December 2005Director's particulars changed (1 page)
25 August 2005Company name changed vantage distribution LIMITED\certificate issued on 25/08/05 (2 pages)
16 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 July 2005Company name changed city lofts commercial LIMITED\certificate issued on 28/07/05 (2 pages)
15 February 2005Return made up to 31/01/05; full list of members (8 pages)
13 September 2004Full accounts made up to 31 March 2004 (13 pages)
9 June 2004Return made up to 08/05/04; full list of members (8 pages)
1 April 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003Registered office changed on 06/06/03 from: 280 grays inn road london WC1X 8EB (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (3 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003New director appointed (3 pages)
6 June 2003Director resigned (1 page)
8 May 2003Incorporation (17 pages)