Company NameVantage 168 Limited
Company StatusDissolved
Company Number06220066
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBridget Hill
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleDefense Contract Manager
Correspondence AddressStable Cottage
Yarlington House Yarlington
Wincanton
Somerset
BA9 8DY
Secretary NameRichard John Caryl
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleGovt Servant
Correspondence AddressStable Cottage
Yarlington House Yarlington
Wincanton
Somerset
BA9 8DY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O. Lerman Quaile
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010Application to strike the company off the register (3 pages)
5 October 2010Application to strike the company off the register (3 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 19/04/09; full list of members (3 pages)
8 May 2009Return made up to 19/04/09; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 19/04/08; full list of members (3 pages)
28 April 2008Return made up to 19/04/08; full list of members (3 pages)
22 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
22 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New director appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
19 April 2007Incorporation (14 pages)
19 April 2007Incorporation (14 pages)