VANGUARD TECHNOLOGIES EUROPE LIMITED

VANGUARD TECHNOLOGIES EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameVANGUARD TECHNOLOGIES EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04985707
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VANGUARD TECHNOLOGIES EUROPE LIMITED?

    • (5184) /

    Where is VANGUARD TECHNOLOGIES EUROPE LIMITED located?

    Registered Office Address
    100-102 St James Road
    NN5 5LF Northampton
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VANGUARD TECHNOLOGIES EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VANGUARD TRADING LIMITEDDec 05, 2003Dec 05, 2003

    What are the latest accounts for VANGUARD TECHNOLOGIES EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for VANGUARD TECHNOLOGIES EUROPE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VANGUARD TECHNOLOGIES EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Order of court to wind up

    COCOMP

    Appointment of a liquidator

    1 pages4.31

    Insolvency court order

    Court order insolvency:C.O. To remove/replace liquidator
    18 pagesLIQ MISC OC

    Registered office address changed from * 92 Abbotts Road Cheam Surrey SM3 9FX* on Sep 17, 2013

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Renatas Pikturna as a secretary

    3 pagesAP03

    Appointment of Shital Desaj as a director

    3 pagesAP01

    Appointment of Ketan Patel as a secretary

    3 pagesAP03

    Termination of appointment of Renatas Piktorna as a secretary

    2 pagesTM02

    Termination of appointment of Ashok Sharma as a director

    2 pagesTM01

    Annual return made up to Dec 05, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2010

    Statement of capital on Nov 22, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Ashok Sharma on Dec 01, 2009

    2 pagesCH01

    Registered office address changed from * 306 High Street Croydon Surrey CR0 1NG* on Sep 16, 2010

    2 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of VANGUARD TECHNOLOGIES EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Ketan
    Abbotts Road
    SM3 9SX Cheam
    92
    Surrey
    Uk
    Secretary
    Abbotts Road
    SM3 9SX Cheam
    92
    Surrey
    Uk
    British155867670001
    PIKTURNA, Renatas
    Brigstock Road
    CR7 7JL Thornton Heath
    109a
    Surrey
    Secretary
    Brigstock Road
    CR7 7JL Thornton Heath
    109a
    Surrey
    British160482650001
    DESAJ, Shital
    West Drive
    SM2 7NA Cheam
    24
    Surrey
    Director
    West Drive
    SM2 7NA Cheam
    24
    Surrey
    United KingdomIndian155868190001
    PATEL, Ketan
    92 Abbotts Road
    SM3 9SX Cheam
    Surrey
    Secretary
    92 Abbotts Road
    SM3 9SX Cheam
    Surrey
    British80950830001
    PIKTORNA, Renatas
    Brigstock Road
    CR7 7JL Thornton Heath
    109a
    Surrey
    Secretary
    Brigstock Road
    CR7 7JL Thornton Heath
    109a
    Surrey
    British139386390002
    CENTRUM SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Secretary
    788-790 Finchley Road
    NW11 7TJ London
    75817460001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ASHOK, Sharma
    179 Trinity Road
    SW17 7HL London
    Director
    179 Trinity Road
    SW17 7HL London
    Indian118403640001
    DESAI, Nileshkumar Ramesh
    45 Berkshire Gardens
    N13 6AA London
    Director
    45 Berkshire Gardens
    N13 6AA London
    EnglandBritish109313470001
    DESAI, Shital
    24 West Drive
    SM2 7NA Cheam
    Surrey
    Director
    24 West Drive
    SM2 7NA Cheam
    Surrey
    United KingdomIndian67050920001
    DESAI, Shital
    24 West Drive
    SM2 7NA Cheam
    Surrey
    Director
    24 West Drive
    SM2 7NA Cheam
    Surrey
    United KingdomIndian67050920001
    SHARMA, Ashok
    Brigstock Road
    CR7 7JZ Croydon
    109a
    Surrey
    Director
    Brigstock Road
    CR7 7JZ Croydon
    109a
    Surrey
    EnglandIndian140242210001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does VANGUARD TECHNOLOGIES EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 23, 2015Conclusion of winding up
    Apr 25, 2013Petition date
    Jun 17, 2013Commencement of winding up
    Oct 03, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Croydon
    11th Floor Southern House
    Wellesley Grove
    CR9 1DY Croydon
    practitioner
    11th Floor Southern House
    Wellesley Grove
    CR9 1DY Croydon
    Rebecca Jane Dacre
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    practitioner
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    Peter John Windatt
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0