Company NameVantage Eastern Limited
Company StatusDissolved
Company Number09049529
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Charles James Rowntree
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Graham James Morris
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr John Derek Baker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(4 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Christopher Richard Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(4 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMr Christopher Richard Scott
StatusResigned
Appointed16 October 2014(4 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 June 2015)
RoleCompany Director
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Termination of appointment of Christopher Richard Scott as a secretary on 10 June 2015 (1 page)
18 June 2015Termination of appointment of Christopher Richard Scott as a director on 10 June 2015 (1 page)
18 June 2015Termination of appointment of Christopher Richard Scott as a director on 10 June 2015 (1 page)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
18 June 2015Termination of appointment of Christopher Richard Scott as a secretary on 10 June 2015 (1 page)
10 March 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
10 March 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
13 November 2014Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 13 November 2014 (1 page)
13 November 2014Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 13 November 2014 (1 page)
12 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 100
(3 pages)
12 November 2014Director's details changed for Mr Graham James Morris on 16 October 2014 (2 pages)
12 November 2014Appointment of Mr Christopher Richard Scott as a director on 16 October 2014 (2 pages)
12 November 2014Director's details changed for Mr Graham James Morris on 16 October 2014 (2 pages)
12 November 2014Appointment of Mr John Derek Baker as a director on 16 October 2014 (2 pages)
12 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 100
(3 pages)
12 November 2014Appointment of Mr Christopher Richard Scott as a director on 16 October 2014 (2 pages)
12 November 2014Registered office address changed from Vantage Vantage House 1a Redhill RH1 4JY England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 12 November 2014 (1 page)
12 November 2014Appointment of Mr Christopher Richard Scott as a secretary on 16 October 2014 (2 pages)
12 November 2014Appointment of Mr Christopher Richard Scott as a secretary on 16 October 2014 (2 pages)
12 November 2014Director's details changed for Mr Charles James Rowntree on 16 October 2014 (2 pages)
12 November 2014Appointment of Mr John Derek Baker as a director on 16 October 2014 (2 pages)
12 November 2014Registered office address changed from Vantage Vantage House 1a Redhill RH1 4JY England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 12 November 2014 (1 page)
12 November 2014Director's details changed for Mr Charles James Rowntree on 16 October 2014 (2 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 3
(25 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 3
(25 pages)