Croydon
Surrey
CR0 1AA
Secretary Name | Charles James Rowntree |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2010(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 January 2015) |
Role | Company Director |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mrs Helen Rowntree |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountfield School Lane Cookham Dean, Cookham Maidenhead Berkshire SL6 9PQ |
Director Name | Mr Alastair Richard Morris |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Vantage Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2014 | Full accounts made up to 30 June 2014 (12 pages) |
9 October 2014 | Full accounts made up to 30 June 2014 (12 pages) |
2 October 2014 | Application to strike the company off the register (3 pages) |
2 October 2014 | Application to strike the company off the register (3 pages) |
13 August 2014 | Director's details changed for Mr Charles James Rowntree on 4 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles James Rowntree on 4 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles James Rowntree on 4 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
16 June 2014 | Termination of appointment of Alastair Richard Morris as a director on 30 April 2014 (1 page) |
16 June 2014 | Termination of appointment of Alastair Richard Morris as a director on 30 April 2014 (1 page) |
3 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
3 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
16 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Register inspection address has been changed (2 pages) |
20 July 2011 | Register inspection address has been changed (2 pages) |
14 July 2011 | Director's details changed for Mr Alastair Richard Morris on 20 June 2011 (3 pages) |
14 July 2011 | Director's details changed for Mr Charles James Rowntree on 20 June 2011 (3 pages) |
14 July 2011 | Secretary's details changed for Charles James Rowntree on 20 June 2011 (3 pages) |
14 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
14 July 2011 | Registered office address changed from 19 Mansfield Road South Croydon Surrey CR2 6HP on 14 July 2011 (2 pages) |
14 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2011 | Secretary's details changed for Charles James Rowntree on 20 June 2011 (3 pages) |
14 July 2011 | Director's details changed for Mr Alastair Richard Morris on 20 June 2011 (3 pages) |
14 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
14 July 2011 | Director's details changed for Mr Charles James Rowntree on 20 June 2011 (3 pages) |
14 July 2011 | Registered office address changed from 19 Mansfield Road South Croydon Surrey CR2 6HP on 14 July 2011 (2 pages) |
7 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
7 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Appointment of Charles James Rowntree as a secretary (3 pages) |
3 August 2010 | Appointment of Charles James Rowntree as a secretary (3 pages) |
27 May 2010 | Appointment of Alastair Richard Morris as a director (3 pages) |
27 May 2010 | Director's details changed for Mr Charles James Rowntree on 19 May 2010 (3 pages) |
27 May 2010 | Termination of appointment of Helen Rowntree as a director (2 pages) |
27 May 2010 | Registered office address changed from Mountfield School Lane Cookham Dean, Cookham Maidenhead Berkshire SL6 9PQ on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from Mountfield School Lane Cookham Dean, Cookham Maidenhead Berkshire SL6 9PQ on 27 May 2010 (2 pages) |
27 May 2010 | Termination of appointment of Helen Rowntree as a director (2 pages) |
27 May 2010 | Appointment of Alastair Richard Morris as a director (3 pages) |
27 May 2010 | Director's details changed for Mr Charles James Rowntree on 19 May 2010 (3 pages) |
13 July 2009 | Incorporation (18 pages) |
13 July 2009 | Incorporation (18 pages) |