Company NameVansant Solutions Limited
Company StatusDissolved
Company Number05977789
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameClara Udofa
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Adam Lodge
2 Buchanan Close
London
N21 1SG
Secretary NameClara Udofa
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Adam Lodge
Buchanan Close
London
N21 1SG
Director NameMrs Jacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Director NameAdeyinka Elisabeth Thompson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed25 October 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Edgerton Road
Huddersfield
HD1 5RB
Secretary NameMr Stephen John Scott
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£60,043
Cash£8,181
Current Liabilities£19,564

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
18 March 2022Application to strike the company off the register (3 pages)
25 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
16 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 October 2019 (5 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 October 2018 (5 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
2 October 2016Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
2 October 2016Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
24 September 2010Termination of appointment of Adeyinka Thompson as a director (2 pages)
24 September 2010Termination of appointment of Adeyinka Thompson as a director (2 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 December 2009Secretary's details changed for Clara Udofa on 23 December 2009 (1 page)
23 December 2009Director's details changed for Clara Udofa on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Adeyinka Elisabeth Thompson on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Clara Udofa on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Clara Udofa on 23 December 2009 (1 page)
23 December 2009Director's details changed for Clara Udofa on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Clara Udofa on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Adeyinka Elisabeth Thompson on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 November 2008Return made up to 25/10/08; full list of members (3 pages)
12 November 2008Return made up to 25/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Director and secretary's change of particulars / clara udofa / 22/07/2008 (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Director and secretary's change of particulars / clara udofa / 22/07/2008 (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Return made up to 25/10/07; full list of members (2 pages)
16 November 2007Return made up to 25/10/07; full list of members (2 pages)
16 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
3 November 2007Director's particulars changed (1 page)
3 November 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2006Registered office changed on 13/11/06 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006Registered office changed on 13/11/06 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New secretary appointed;new director appointed (2 pages)
13 November 2006New secretary appointed;new director appointed (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Director resigned (1 page)
25 October 2006Incorporation (9 pages)
25 October 2006Incorporation (9 pages)