Company NameVasant Connect Limited
DirectorNataliya Johnson
Company StatusActive - Proposal to Strike off
Company Number07161547
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Nataliya Johnson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(7 years, 2 months after company formation)
Appointment Duration7 years
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address8 Redcliffe Street
London
SW10 9DS
Director NameMs Nataliya Kozachenko
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1, Devonshire House One Mayfair Place
Mayfair
London
W1J 8AJ
Director NameMrs Antonina Kozachenko
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityUkrainian
StatusResigned
Appointed01 February 2017(6 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 April 2017)
RoleEntrepreneur
Country of ResidenceUkraine
Correspondence Address8 Redcliffe Street
London
SW10 9DS
Secretary NameMs Nataliya Kozachenko
StatusResigned
Appointed22 March 2017(7 years, 1 month after company formation)
Appointment Duration1 month (resigned 26 April 2017)
RoleCompany Director
Correspondence Address8 Redcliffe Street
London
SW10 9DS
Director NameVasant Capital Limited (Corporation)
StatusResigned
Appointed18 February 2010(same day as company formation)
Correspondence Address100 Pall Mall
London
SW1Y 5NQ

Contact

Websitevasantconnect.com

Location

Registered Address8 Redcliffe Street
London
SW10 9DS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75k at £1Nataliya Kozachenko
100.00%
Ordinary

Financials

Year2014
Net Worth-£128,025
Cash£1,000
Current Liabilities£57,718

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return9 August 2022 (1 year, 8 months ago)
Next Return Due23 August 2023 (overdue)

Charges

25 October 2013Delivered on: 29 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
30 January 2020Compulsory strike-off action has been discontinued (1 page)
29 January 2020Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
28 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
4 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
29 May 2018Director's details changed for Ms Nataliya Kozachenko on 20 May 2018 (2 pages)
25 May 2018Change of details for Ms Nataliya Kozachenko as a person with significant control on 20 May 2018 (2 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
26 April 2017Termination of appointment of Antonina Kozachenko as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Antonina Kozachenko as a director on 26 April 2017 (1 page)
26 April 2017Appointment of Ms Nataliya Kozachenko as a director on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Nataliya Kozachenko as a secretary on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Nataliya Kozachenko as a secretary on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Antonina Kozachenko as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Antonina Kozachenko as a director on 26 April 2017 (1 page)
26 April 2017Appointment of Ms Nataliya Kozachenko as a director on 26 April 2017 (2 pages)
18 April 2017Registered office address changed from Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ United Kingdom to 8 Redcliffe Street London SW10 9DS on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ United Kingdom to 8 Redcliffe Street London SW10 9DS on 18 April 2017 (1 page)
23 March 2017Appointment of Ms Nataliya Kozachenko as a secretary on 22 March 2017 (2 pages)
23 March 2017Appointment of Ms Nataliya Kozachenko as a secretary on 22 March 2017 (2 pages)
2 March 2017Micro company accounts made up to 31 January 2017 (8 pages)
2 March 2017Director's details changed for Mrs. Antonina Kozachenko on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mrs. Antonina Kozachenko on 2 March 2017 (2 pages)
2 March 2017Termination of appointment of Nataliya Kozachenko as a director on 2 March 2017 (1 page)
2 March 2017Director's details changed for Mrs. Antonina Kozachenko on 2 March 2017 (2 pages)
2 March 2017Termination of appointment of Nataliya Kozachenko as a director on 2 March 2017 (1 page)
2 March 2017Micro company accounts made up to 31 January 2017 (8 pages)
2 March 2017Director's details changed for Mrs. Antonina Kozachenko on 2 March 2017 (2 pages)
2 February 2017Appointment of Mrs Antonina Kozachenko as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mrs Antonina Kozachenko as a director on 1 February 2017 (2 pages)
29 December 2016Director's details changed for Ms Nataliya Kozachenko on 7 September 2016 (2 pages)
29 December 2016Director's details changed for Ms Nataliya Kozachenko on 22 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 January 2016 (3 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
29 December 2016Micro company accounts made up to 31 January 2016 (3 pages)
29 December 2016Director's details changed for Ms Nataliya Kozachenko on 7 September 2016 (2 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
29 December 2016Director's details changed for Ms Nataliya Kozachenko on 22 March 2016 (2 pages)
24 October 2016Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
24 October 2016Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
19 September 2016Registered office address changed from Level 1, Devonshire House, One Mayfair Place, Mayfair London W1J 8AJ United Kingdom to Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Level 1, Devonshire House, One Mayfair Place, Mayfair London W1J 8AJ United Kingdom to Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ on 19 September 2016 (1 page)
18 September 2016Registered office address changed from 8 Redcliffe Street London SW10 9DS United Kingdom to Level 1, Devonshire House, One Mayfair Place, Mayfair London W1J 8AJ on 18 September 2016 (1 page)
18 September 2016Registered office address changed from 8 Redcliffe Street London SW10 9DS United Kingdom to Level 1, Devonshire House, One Mayfair Place, Mayfair London W1J 8AJ on 18 September 2016 (1 page)
30 August 2016Registered office address changed from 100 Pall Mall London SW1Y 5NQ to 8 Redcliffe Street London SW10 9DS on 30 August 2016 (1 page)
30 August 2016Registered office address changed from 100 Pall Mall London SW1Y 5NQ to 8 Redcliffe Street London SW10 9DS on 30 August 2016 (1 page)
30 August 2016Registered office address changed from 8 Redcliffe Street London SW10 9DS United Kingdom to 8 Redcliffe Street London SW10 9DS on 30 August 2016 (1 page)
30 August 2016Registered office address changed from 8 Redcliffe Street London SW10 9DS United Kingdom to 8 Redcliffe Street London SW10 9DS on 30 August 2016 (1 page)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(3 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 July 2015Memorandum and Articles of Association (23 pages)
17 July 2015Memorandum and Articles of Association (23 pages)
8 July 2015Amended total exemption small company accounts made up to 28 February 2014 (3 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 July 2015Amended total exemption small company accounts made up to 28 February 2014 (3 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 75,000
(3 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 75,000
(3 pages)
26 May 2015Second filing of AR01 previously delivered to Companies House made up to 18 February 2015 (16 pages)
26 May 2015Second filing of AR01 previously delivered to Companies House made up to 18 February 2015 (16 pages)
23 March 2015Termination of appointment of Vasant Capital Limited as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Vasant Capital Limited as a director on 23 March 2015 (1 page)
15 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 220,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2015
(6 pages)
15 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 220,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2015
(6 pages)
15 March 2015Director's details changed for Vasant Capital Limited on 28 August 2014 (1 page)
15 March 2015Director's details changed for Vasant Capital Limited on 28 August 2014 (1 page)
12 January 2015Registered office address changed from , 120 Pall Mall, London, SW1Y 5EA, United Kingdom to 100 Pall Mall London SW1Y 5NQ on 12 January 2015 (1 page)
12 January 2015Registered office address changed from , 120 Pall Mall, London, SW1Y 5EA, United Kingdom to 100 Pall Mall London SW1Y 5NQ on 12 January 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 August 2014Registered office address changed from , 120 Pall Mall, London, SW1Y 5EA, England to 100 Pall Mall London SW1Y 5NQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from , 120 Pall Mall, London, SW1Y 5EA, England to 100 Pall Mall London SW1Y 5NQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from , 4Th Floor, Rex House 4-12 Regent Street, London, SW1Y 4PE to 100 Pall Mall London SW1Y 5NQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from , 4Th Floor, Rex House 4-12 Regent Street, London, SW1Y 4PE to 100 Pall Mall London SW1Y 5NQ on 28 August 2014 (1 page)
27 March 2014Amended accounts made up to 28 February 2012 (3 pages)
27 March 2014Amended accounts made up to 28 February 2012 (3 pages)
18 March 2014Director's details changed for Ms Nataliya Kozachenko on 1 September 2013 (2 pages)
18 March 2014Director's details changed for Vasant Capital Limited on 1 March 2014 (1 page)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 220,000
(5 pages)
18 March 2014Director's details changed for Vasant Capital Limited on 1 March 2014 (1 page)
18 March 2014Director's details changed for Ms Nataliya Kozachenko on 1 September 2013 (2 pages)
18 March 2014Director's details changed for Vasant Capital Limited on 1 March 2014 (1 page)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 220,000
(5 pages)
18 March 2014Director's details changed for Ms Nataliya Kozachenko on 1 September 2013 (2 pages)
13 March 2014Registered office address changed from , 4Th Floor, Rex House, 4-12 Regent Street, London, SW1Y 4PE, United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from , 4-12 4Th Floor Rex House, 4-12 Regent Street, London, SW1Y 4PE, England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from , 4-12 4Th Floor Rex House, 4-12 Regent Street, London, SW1Y 4PE, England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from , 4Th Floor, Rex House, 4-12 Regent Street, London, SW1Y 4PE, United Kingdom on 13 March 2014 (1 page)
5 March 2014Registered office address changed from , 4Th Floor, Rex House 4-12 Regent Street, London, SW1Y 4PE, United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from , 4Th Floor, Rex House 4-12 Regent Street, London, SW1Y 4PE, United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from , 4Th Floor, Rex House 4-12 Regent Street, London, SW1Y 4PE, United Kingdom on 5 March 2014 (1 page)
4 March 2014Registered office address changed from , 4Th Floor, Rex House, 4-12 Regent Street, London, SW1Y 4PE, United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from , 4Th Floor, Rex House, 4-12 Regent Street, London, SW1Y 4PE, United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from , 123 Pall Mall, London, SW1Y 5EA, United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from , 123 Pall Mall, London, SW1Y 5EA, United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from , 4Th Floor, Rex House, 4-12 Regent Street, London, SW1Y 4PE, United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from , 123 Pall Mall, London, SW1Y 5EA, United Kingdom on 4 March 2014 (1 page)
1 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 October 2013Registration of charge 071615470001 (26 pages)
29 October 2013Registration of charge 071615470001 (26 pages)
25 September 2013Director's details changed for Ms Nataliya Kozachenko on 1 September 2013 (2 pages)
25 September 2013Director's details changed for Ms Nataliya Kozachenko on 1 September 2013 (2 pages)
25 September 2013Director's details changed for Ms Nataliya Kozachenko on 1 September 2013 (2 pages)
25 September 2013Director's details changed for Vasant Capital Limited on 1 September 2013 (2 pages)
25 September 2013Director's details changed for Vasant Capital Limited on 1 September 2013 (2 pages)
25 September 2013Director's details changed for Vasant Capital Limited on 1 September 2013 (2 pages)
25 September 2013Director's details changed for Ms Nataliya Kozachenko on 1 September 2013 (2 pages)
21 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 220,000
(3 pages)
21 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 220,000
(3 pages)
20 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 220,000
(3 pages)
20 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 220,000
(3 pages)
15 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 180,000
(3 pages)
15 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 180,000
(3 pages)
2 September 2013Registered office address changed from , 90 Philbeach Gardens, London, SW5 9EU on 2 September 2013 (1 page)
2 September 2013Registered office address changed from , 90 Philbeach Gardens, London, SW5 9EU on 2 September 2013 (1 page)
2 September 2013Registered office address changed from , 90 Philbeach Gardens, London, SW5 9EU on 2 September 2013 (1 page)
26 June 2013Director's details changed for Miss Nataliya Kozachenko on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Miss Nataliya Kozachenko on 19 June 2013 (2 pages)
26 June 2013Director's details changed for Miss Nataliya Kozachenko on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Miss Nataliya Kozachenko on 19 June 2013 (2 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
18 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
18 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011
  • ANNOTATION A paragraph containing unnecessary information was administratively removed on 13TH August 2012.
(5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011
  • ANNOTATION A paragraph containing unnecessary information was administratively removed on 13TH August 2012.
(5 pages)
11 November 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 115,000
(3 pages)
11 November 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 115,000
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 50,000
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 50,000
(3 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
22 February 2011Director's details changed for Vasant Real Estate Limited on 22 February 2011 (2 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
22 February 2011Director's details changed for Miss Nataliya Kozachenko on 13 January 2011 (2 pages)
22 February 2011Director's details changed for Miss Nataliya Kozachenko on 13 January 2011 (2 pages)
22 February 2011Director's details changed for Vasant Real Estate Limited on 22 February 2011 (2 pages)
8 December 2010Director's details changed for Miss Nataliya Kozachenko on 26 July 2010 (2 pages)
8 December 2010Director's details changed for Vasant Real Estate Limited on 26 July 2010 (2 pages)
8 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 10,000
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 10,000
(3 pages)
8 December 2010Director's details changed for Vasant Real Estate Limited on 26 July 2010 (2 pages)
8 December 2010Director's details changed for Miss Nataliya Kozachenko on 26 July 2010 (2 pages)
8 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 10,000
(3 pages)
23 July 2010Registered office address changed from , 30 Cadogan Place, London, SW1X 9RX on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from , 30 Cadogan Place, London, SW1X 9RX on 23 July 2010 (2 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)