London
W1U 2SB
Director Name | Mr Paul David Connell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Wood Cottage Camden Road Bexley Kent DA5 3NP |
Director Name | Mr Nigel John Hamilton-Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
Director Name | Mr Mark Francis O'Neil |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Mill Cottage Newick Lane Mayfield East Sussex TN20 6RG |
Director Name | Jeremy Stuart French |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
Director Name | Mr Geoffrey Paul Rowley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
Secretary Name | Geoffrey Paul Rowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 August 2011) |
Role | Company Director |
Correspondence Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
Director Name | Mr Trevor Applin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Paul Kerr Ashton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Paul Kerr Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
1 at 1 | Vantis Group Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Annual return made up to 12 September 2010 Statement of capital on 2010-10-26
|
26 October 2010 | Annual return made up to 12 September 2010 Statement of capital on 2010-10-26
|
2 August 2010 | Appointment of Jeremy Stuart French as a director (3 pages) |
2 August 2010 | Appointment of Geoffrey Paul Rowley as a secretary (3 pages) |
2 August 2010 | Appointment of Jeremy Stuart French as a director (3 pages) |
2 August 2010 | Appointment of Geoffrey Paul Rowley as a director (3 pages) |
2 August 2010 | Appointment of Geoffrey Paul Rowley as a director (3 pages) |
2 August 2010 | Registered office address changed from 82 St John Street London EC1M 4JN on 2 August 2010 (2 pages) |
2 August 2010 | Appointment of Geoffrey Paul Rowley as a secretary (3 pages) |
2 August 2010 | Registered office address changed from 82 St John Street London EC1M 4JN on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 82 st John Street London EC1M 4JN on 2 August 2010 (2 pages) |
28 July 2010 | Termination of appointment of Trevor Applin as a director (1 page) |
28 July 2010 | Termination of appointment of Trevor Applin as a director (1 page) |
21 July 2010 | Termination of appointment of Paul Ashton as a secretary (1 page) |
21 July 2010 | Termination of appointment of Paul Ashton as a secretary (1 page) |
21 July 2010 | Termination of appointment of Paul Ashton as a director (1 page) |
21 July 2010 | Termination of appointment of Paul Ashton as a director (1 page) |
18 February 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
18 February 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
16 December 2009 | Director's details changed for Trevor Applin on 1 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Trevor Applin on 1 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Trevor Applin on 1 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Paul Kerr Ashton on 1 November 2009 (1 page) |
15 December 2009 | Secretary's details changed for Paul Kerr Ashton on 1 November 2009 (1 page) |
15 December 2009 | Secretary's details changed for Paul Kerr Ashton on 1 November 2009 (1 page) |
14 December 2009 | Director's details changed for Paul Kerr Ashton on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Paul Kerr Ashton on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Nigel John Hamilton-Smith on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Paul Kerr Ashton on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Nigel John Hamilton-Smith on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Nigel John Hamilton-Smith on 1 November 2009 (2 pages) |
22 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
12 February 2009 | Director and secretary appointed paul kerr ashton (1 page) |
12 February 2009 | Director appointed nigel john hamilton-smith (2 pages) |
12 February 2009 | Director appointed nigel john hamilton-smith (2 pages) |
12 February 2009 | Director appointed trevor applin (1 page) |
12 February 2009 | Director and secretary appointed paul kerr ashton (1 page) |
12 February 2009 | Director appointed trevor applin (1 page) |
10 October 2008 | Director appointed lionel blackledge (1 page) |
10 October 2008 | Director appointed lionel blackledge (1 page) |
19 September 2008 | Director appointed mark francis o'neil (1 page) |
19 September 2008 | Appointment Terminated Director vantis nominees LIMITED (1 page) |
19 September 2008 | Director appointed paul connell (2 pages) |
19 September 2008 | Director appointed mark francis o'neil (1 page) |
19 September 2008 | Appointment terminated director vantis nominees LIMITED (1 page) |
19 September 2008 | Director appointed paul connell (2 pages) |
19 September 2008 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
19 September 2008 | Appointment Terminated Secretary vantis secretaries LIMITED (1 page) |
12 September 2008 | Incorporation (20 pages) |
12 September 2008 | Incorporation (20 pages) |
12 September 2008 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
12 September 2008 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |