About

Registered Number: 06474179
Date of Incorporation: 16/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2019 (4 years and 9 months ago)
Registered Address: C/O Fortis Insolvency 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE

 

Vangarde (UK) Ltd was registered on 16 January 2008, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZIZ, Farooq 17 January 2008 15 October 2013 1
ULLAH KHAN, Hasib 17 January 2008 15 October 2013 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Hasib Ullah 17 January 2008 15 October 2013 1
ULLAH KHAN, Hasib 17 January 2008 16 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2019
LIQ14 - N/A 28 March 2019
AD01 - Change of registered office address 08 March 2019
LIQ03 - N/A 31 January 2019
LIQ03 - N/A 31 January 2019
TM01 - Termination of appointment of director 21 November 2016
AD01 - Change of registered office address 24 May 2016
RESOLUTIONS - N/A 18 May 2016
4.20 - N/A 18 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
CH01 - Change of particulars for director 01 December 2015
AA - Annual Accounts 26 November 2015
AAMD - Amended Accounts 24 August 2015
AD01 - Change of registered office address 19 June 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 30 November 2014
TM01 - Termination of appointment of director 09 September 2014
AR01 - Annual Return 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 16 March 2013
TM01 - Termination of appointment of director 15 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 21 January 2011
TM02 - Termination of appointment of secretary 21 January 2011
TM02 - Termination of appointment of secretary 21 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 14 April 2009
395 - Particulars of a mortgage or charge 05 April 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
NEWINC - New incorporation documents 16 January 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.