Company NameVantage Essential Services Ltd
Company StatusDissolved
Company Number08159585
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 9 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameRichard Barrett
StatusClosed
Appointed20 August 2012(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (closed 09 December 2014)
RoleCompany Director
Correspondence AddressSuite 18 113 High Street
Ruislip
Middlesex
HA4 8JN
Director NameMrs Romaine Mutti
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 09 December 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Derwent Avenue
Pinner
Middlesex
HA5 4QJ
Director NameWarren Ruhomon
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 82 Queens Gate 2
Lord Street
Watford
Hertfordshire
WD17 2LQ
Secretary NameWarren Ruhomon
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 82 Queens Gate 2
Lord Street
Watford
Hertfordshire
WD17 2LQ
Director NameMr Richard Ian William Barrett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 18 113 High Street
Ruislip
Middlesex
HA4 8JN

Location

Registered Address29 Derwent Avenue
Pinner
Middlesex
HA5 4QJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

100 at £1Romaine Mutti
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
10 February 2014Appointment of Mrs Romaine Mutti as a director on 1 January 2014 (2 pages)
10 February 2014Appointment of Mrs Romaine Mutti as a director on 1 January 2014 (2 pages)
10 February 2014Appointment of Mrs Romaine Mutti as a director on 1 January 2014 (2 pages)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
3 February 2014Termination of appointment of Richard Ian William Barrett as a director on 1 January 2014 (1 page)
3 February 2014Registered office address changed from Suite 18 113 High Street Ruislip Middlesex HA4 8JN United Kingdom on 3 February 2014 (1 page)
3 February 2014Accounts made up to 31 March 2013 (2 pages)
3 February 2014Registered office address changed from Suite 18 113 High Street Ruislip Middlesex HA4 8JN United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Suite 18 113 High Street Ruislip Middlesex HA4 8JN United Kingdom on 3 February 2014 (1 page)
3 February 2014Accounts made up to 31 March 2013 (2 pages)
3 February 2014Termination of appointment of Richard Ian William Barrett as a director on 1 January 2014 (1 page)
3 February 2014Termination of appointment of Richard Ian William Barrett as a director on 1 January 2014 (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
23 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
22 August 2012Appointment of Richard Barrett as a secretary on 20 August 2012 (2 pages)
22 August 2012Termination of appointment of Warren Ruhomon as a director on 20 August 2012 (1 page)
22 August 2012Appointment of Mr Richard Ian William Barrett as a director on 20 August 2012 (2 pages)
22 August 2012Registered office address changed from Flat 82 Queens Gate 2 Lord Street Watford Hertfordshire WD17 2LQ England on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Flat 82 Queens Gate 2 Lord Street Watford Hertfordshire WD17 2LQ England on 22 August 2012 (1 page)
22 August 2012Termination of appointment of Warren Ruhomon as a secretary on 20 August 2012 (1 page)
22 August 2012Appointment of Richard Barrett as a secretary on 20 August 2012 (2 pages)
22 August 2012Appointment of Mr Richard Ian William Barrett as a director on 20 August 2012 (2 pages)
22 August 2012Termination of appointment of Warren Ruhomon as a secretary on 20 August 2012 (1 page)
22 August 2012Termination of appointment of Warren Ruhomon as a director on 20 August 2012 (1 page)
27 July 2012Incorporation (28 pages)
27 July 2012Incorporation (28 pages)