Company NameVat Point Ltd
Company StatusDissolved
Company Number07992568
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date1 February 2022 (2 years, 3 months ago)
Previous NameAmbienthope Limited

Business Activity

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

Directors

Director NameMr John Robert Beevers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(12 months after company formation)
Appointment Duration8 years, 10 months (closed 01 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
LS1 2JG
Director NameMr Christopher Winston Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(2 years after company formation)
Appointment Duration7 years, 10 months (closed 01 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St Paul's Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Mark Andrew Whitehead
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(3 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 11 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St Paul's Street
Leeds
West Yorkshire
LS1 2JG

Location

Registered AddressGresham House
5-7 St Paul's Street
Leeds
West Yorkshire
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
8 November 2021Application to strike the company off the register (3 pages)
14 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
28 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
4 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
18 April 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
2 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Appointment of Mr Christopher Winston Jones as a director (2 pages)
8 April 2014Appointment of Mr Christopher Winston Jones as a director (2 pages)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
11 March 2014Company name changed ambienthope LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2014Company name changed ambienthope LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 August 2013Termination of appointment of Mark Whitehead as a director (2 pages)
14 August 2013Termination of appointment of Mark Whitehead as a director (2 pages)
14 August 2013Appointment of John Robert Beevers as a director (3 pages)
14 August 2013Appointment of John Robert Beevers as a director (3 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
5 July 2012Termination of appointment of Jonathon Round as a director (1 page)
5 July 2012Appointment of Mr Mark Andrew Whitehead as a director (2 pages)
5 July 2012Appointment of Mr Mark Andrew Whitehead as a director (2 pages)
5 July 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 July 2012 (1 page)
5 July 2012Termination of appointment of Jonathon Round as a director (1 page)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)