VANTO GLOBAL TRADING PLC
Overview
| Company Name | VANTO GLOBAL TRADING PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 08575843 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VANTO GLOBAL TRADING PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VANTO GLOBAL TRADING PLC located?
| Registered Office Address | C/O Derek Rothera & Co Units 15 & 16, 7 Wenlock Road N1 7SL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VANTO GLOBAL TRADING PLC?
| Company Name | From | Until |
|---|---|---|
| SAVANNAH GLOBAL TRADING PLC | Jun 19, 2013 | Jun 19, 2013 |
What are the latest accounts for VANTO GLOBAL TRADING PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 18, 2014 |
What are the latest filings for VANTO GLOBAL TRADING PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Andrew Stewart as a secretary on Feb 25, 2015 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 18, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Adrian Nicholl as a director on Oct 19, 2015 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed savannah global trading PLC\certificate issued on 21/04/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 18, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Andrew Stewart as a director on Oct 31, 2014 | 2 pages | TM01 | ||||||||||
Current accounting period shortened from Jun 30, 2014 to Dec 18, 2013 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Adrian Nicholl as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Adrian Nicholl as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Stewart as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Tarek Lassoued as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Janet Evans as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Janet Evans as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | CERT8A | ||||||||||
Trading certificate for a public company | 3 pages | SH50 | ||||||||||
Statement of capital following an allotment of shares on Jul 05, 2013
| 3 pages | SH01 | ||||||||||
Appointment of Mr Andrew Stewart as a director | 2 pages | AP01 | ||||||||||
Appointment of Janet Anne Evans as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of VANTO GLOBAL TRADING PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LASSOUED, Tarek | Director | 1 Angel Lane Stratford E15 1BL London Flat 58 England | England | French | 183616410001 | |||||||||||||
| NICHOLL, Adrian | Director | Lurgan Road BT32 4NL Banbridge 136 County Down Northern Ireland | Northern Ireland | British | 143839410001 | |||||||||||||
| EVANS, Janet Anne | Secretary | 15 & 16 Wenlock Road 7 Wenlock Road N1 7SL London C/O Derek Rothera & Company United Kingdom | 179407510001 | |||||||||||||||
| STEWART, Andrew | Secretary | Weavers Green BT32 4WQ Banbridge 20 Co. Down United Kingdom | 183635280001 | |||||||||||||||
| QA REGISTRARS LIMITED | Secretary | St Nicholas Close WD6 3EW Elstree The Studio Herts United Kingdom |
| 118891220001 | ||||||||||||||
| COWAN, Graham | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts United Kingdom | United Kingdom | British | 146060370001 | |||||||||||||
| EVANS, Janet Anne | Director | 15 & 16 Wenlock Road 7 Wenlock Road N1 7SL London C/O Derek Rothera & Company United Kingdom | England | British | 171993810001 | |||||||||||||
| NICHOLL, Adrian | Director | Lurgan Road BT32 4NL Banbridge 136 Co. Down Northern Ireland | Northern Ireland | British | 143839410001 | |||||||||||||
| STEWART, Andrew | Director | Weavers Green BT32 4WQ Banbridge 20 Co. Down United Kingdom | Northern Ireland | British | 145843010001 | |||||||||||||
| QA NOMINEES LIMITED | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts United Kingdom |
| 179152110001 |
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