Company NameVanati Limited
Company StatusDissolved
Company Number03785106
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Dissolution Date13 October 2010 (13 years, 6 months ago)
Previous NameCityproject Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameScott David Navin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(2 weeks, 6 days after company formation)
Appointment Duration11 years, 3 months (closed 13 October 2010)
RoleManager
Correspondence Address16 Gerrard Road
Whitley Bay
Tyne & Wear
NE26 4NL
Secretary NameKaren Ann Jeffers
NationalityBritish
StatusClosed
Appointed16 March 2001(1 year, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 13 October 2010)
RoleAccounts
Correspondence Address16 Barry Street
Saltwell
Gateshead
Tyne & Wear
NE8 4UA
Director NameCarlo Citrone
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressWarren Lea Springwell Village
Gateshead
Tyne & Wear
NE9 7QJ
Secretary NameAndrew Anastasi
NationalityBritish
StatusResigned
Appointed29 June 1999(2 weeks, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 September 1999)
RoleAccountant
Correspondence Address6 Linden Terrace
Whitley Bay
Tyne & Wear
NE26 2AA
Secretary NameSarah Harrison
NationalityBritish
StatusResigned
Appointed16 September 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address5 Farquhar Street
Newcastle Upon Tyne
Tyne & Wear
NE2 2JJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressColiseum Buildings
248 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2TE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth-£14,113
Cash£4,464
Current Liabilities£51,060

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 August 2010Final Gazette dissolved following liquidation (1 page)
19 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2004Dissolution deferment (1 page)
14 May 2004Completion of winding up (1 page)
14 May 2004Dissolution deferment (1 page)
14 May 2004Completion of winding up (1 page)
28 November 2003Order of court to wind up (2 pages)
28 November 2003Order of court to wind up (2 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
24 June 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(6 pages)
24 June 2002Return made up to 09/06/02; full list of members (6 pages)
2 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
2 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
20 August 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2001Return made up to 09/06/01; full list of members (6 pages)
5 July 2001Registered office changed on 05/07/01 from: avanti house 71 kingsway north team valley trading esta gateshead tyne & wear NE11 0JH (1 page)
5 July 2001Registered office changed on 05/07/01 from: avanti house 71 kingsway north team valley trading esta gateshead tyne & wear NE11 0JH (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
9 April 2001Accounts made up to 30 June 2000 (9 pages)
9 April 2001Full accounts made up to 30 June 2000 (9 pages)
2 August 2000Return made up to 09/06/00; full list of members (6 pages)
2 August 2000Return made up to 09/06/00; full list of members (6 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Secretary resigned (1 page)
27 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999£ nc 100/100000 29/06/99 (1 page)
19 July 1999New secretary appointed (2 pages)
7 July 1999Company name changed cityproject LIMITED\certificate issued on 08/07/99 (2 pages)
7 July 1999Company name changed cityproject LIMITED\certificate issued on 08/07/99 (2 pages)
9 June 1999Incorporation (12 pages)