Company NameVantel Developments Limited
Company StatusDissolved
Company Number05347435
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMichael George Pemberton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(1 month after company formation)
Appointment Duration4 years, 2 months (closed 12 May 2009)
RoleRetired
Correspondence AddressOak Tree House
188 Courtlands Avenue Lee
London
SE12 8JD
Secretary NameKathleen Margaret Pemberton
NationalityBritish
StatusClosed
Appointed04 March 2005(1 month after company formation)
Appointment Duration4 years, 2 months (closed 12 May 2009)
RoleAuthor
Correspondence AddressOak Tree House
188 Courtlands Avenue Lee
London
SE12 8JD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£100,685
Current Liabilities£100,685

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 January 2009Application for striking-off (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Return made up to 31/01/06; full list of members (6 pages)
22 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: temple house 20 holywell row london EC2A 4XH (1 page)