Company NameVante Limited
Company StatusDissolved
Company Number05064851
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameBSDC Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Ernest Barrows
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleDraughtsman
Correspondence Address8 Copper Terrace
Hayle
Cornwall
TR27 4EB
Director NameNancy Jane Walker
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RolePersonal Assistant
Correspondence Address8 Copper Terrace
Hayle
Cornwall
TR27 4EB
Secretary NameRobert Ernest Barrows
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleDraughtsman
Correspondence Address8 Copper Terrace
Hayle
Cornwall
TR27 4EB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co
1st Floor Suite, Enterprise
House, 10 Church Hill, Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,089
Cash£25,795
Current Liabilities£16,974

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
23 February 2009Application for striking-off (1 page)
31 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 August 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
15 August 2007Ad 31/07/07--------- £ si 99@1=99 £ ic 100/199 (2 pages)
24 July 2007Return made up to 05/03/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 05/03/05; full list of members (3 pages)
13 April 2005Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
18 August 2004Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)