Company NameVantage Contract Services Limited
Company StatusDissolved
Company Number10043134
CategoryPrivate Limited Company
Incorporation Date4 March 2016(8 years, 1 month ago)
Dissolution Date22 November 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Luke Dunlop
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2016(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTop Flat 13 Belmont Road
Southampton
SO17 2GD

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 November 2019Final Gazette dissolved following liquidation (1 page)
22 August 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
5 November 2018Liquidators' statement of receipts and payments to 23 August 2018 (10 pages)
12 September 2017Registered office address changed from Longcroft House 2 - 8 Victoria Avenue London EC2M 4NS England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 12 September 2017 (2 pages)
12 September 2017Registered office address changed from Longcroft House 2 - 8 Victoria Avenue London EC2M 4NS England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 12 September 2017 (2 pages)
8 September 2017Appointment of a voluntary liquidator (1 page)
8 September 2017Statement of affairs (8 pages)
8 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-24
(1 page)
8 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-24
(1 page)
8 September 2017Appointment of a voluntary liquidator (1 page)
8 September 2017Statement of affairs (8 pages)
12 May 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
28 April 2016Registered office address changed from , Longcroft House 2-8 Victoria Avenue, London, EC2V 7NQ to Longcroft House 2 - 8 Victoria Avenue London EC2M 4NS on 28 April 2016 (1 page)
28 April 2016Registered office address changed from , Longcroft House 2-8 Victoria Avenue, London, EC2V 7NQ to Longcroft House 2 - 8 Victoria Avenue London EC2M 4NS on 28 April 2016 (1 page)
26 April 2016Registered office address changed from , 85 Gresham Street London, EC2V 7NQ, England to Longcroft House 2 - 8 Victoria Avenue London EC2M 4NS on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from , 85 Gresham Street London, EC2V 7NQ, England to Longcroft House 2 - 8 Victoria Avenue London EC2M 4NS on 26 April 2016 (2 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 1
(24 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 1
(24 pages)