About

Registered Number: 05914618
Date of Incorporation: 23/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ

 

Vantage Hotel Developments Ltd was registered on 23 August 2006 and has its registered office in Newcastle Upon Tyne, it has a status of "Dissolved". We don't currently know the number of employees at the company. The companies director is listed as Hunt, Michaela Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNT, Michaela Caroline 01 September 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
TM01 - Termination of appointment of director 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 02 October 2017
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 13 March 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 12 September 2015
AD01 - Change of registered office address 29 July 2015
AP03 - Appointment of secretary 28 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 13 September 2013
AD01 - Change of registered office address 28 May 2013
AA01 - Change of accounting reference date 21 February 2013
AD01 - Change of registered office address 31 January 2013
TM01 - Termination of appointment of director 10 December 2012
AP01 - Appointment of director 02 November 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 04 August 2011
AA01 - Change of accounting reference date 24 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 28 August 2009
353 - Register of members 28 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2009
287 - Change in situation or address of Registered Office 28 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 17 October 2008
225 - Change of Accounting Reference Date 17 June 2008
363a - Annual Return 02 November 2007
225 - Change of Accounting Reference Date 21 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
MEM/ARTS - N/A 11 September 2006
CERTNM - Change of name certificate 06 September 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.