Company NameVantage Salon Software Limited
Company StatusDissolved
Company Number07868394
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 5 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Evans
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2011(1 day after company formation)
Appointment Duration3 years, 9 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaygate House Littleworth Road
Esher
Surrey
KT10 9PN
Secretary NameMr Paul Evans
StatusClosed
Appointed03 December 2011(1 day after company formation)
Appointment Duration3 years, 9 months (closed 22 September 2015)
RoleCompany Director
Correspondence AddressClaygate House Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameWand It Limited (Corporation)
StatusResigned
Appointed03 December 2011(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2013)
Correspondence Address19 Culvers
South Harting
Petersfield
Hampshire
GU31 5LG

Contact

Websitewww.vantagesalonsoftware.com

Location

Registered AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Shareholders

51 at £1Paul Evans
51.00%
Ordinary A
49 at £1Paul Evans
49.00%
Ordinary B

Financials

Year2014
Net Worth-£9,392
Cash£1,047
Current Liabilities£10,787

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Registered office address changed from The Chapel Reigate Road Leatherhead Surrey KT22 8RA to Claygate House Littleworth Road Esher Surrey KT10 9PN on 28 February 2015 (1 page)
28 February 2015Registered office address changed from The Chapel Reigate Road Leatherhead Surrey KT22 8RA to Claygate House Littleworth Road Esher Surrey KT10 9PN on 28 February 2015 (1 page)
30 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
30 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
22 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
1 August 2013Termination of appointment of Wand It Limited as a director (1 page)
1 August 2013Termination of appointment of Wand It Limited as a director (1 page)
16 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 February 2012Change of share class name or designation (2 pages)
8 February 2012Change of share class name or designation (2 pages)
30 January 2012Appointment of Mr Paul Evans as a secretary (1 page)
30 January 2012Appointment of Mr Paul Evans as a secretary (1 page)
22 December 2011Appointment of Mr Paul Evans as a director (2 pages)
22 December 2011Appointment of Wand It Limited as a director (2 pages)
22 December 2011Registered office address changed from Cradlers House 33-35 High Street Leatherhead KT22 8AB United Kingdom on 22 December 2011 (1 page)
22 December 2011Appointment of Mr Paul Evans as a director (2 pages)
22 December 2011Registered office address changed from Cradlers House 33-35 High Street Leatherhead KT22 8AB United Kingdom on 22 December 2011 (1 page)
22 December 2011Appointment of Wand It Limited as a director (2 pages)
5 December 2011Termination of appointment of Laurence Adams as a director (1 page)
5 December 2011Termination of appointment of Laurence Adams as a director (1 page)
2 December 2011Termination of appointment of Laurence Adams as a director (1 page)
2 December 2011Incorporation (44 pages)
2 December 2011Termination of appointment of Laurence Adams as a director (1 page)
2 December 2011Incorporation (44 pages)