Company NameVanguard Technology Solutions Limited
Company StatusDissolved
Company Number08963448
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years ago)
Dissolution Date9 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Robert Neil Foster
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleI.T.Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Frederick Street
Sunderland
Tyne And Wear
SR1 1LP

Location

Registered AddressThe Axis Building Maingate
Team Valley
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Robert Neil Foster
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2018Final Gazette dissolved following liquidation (1 page)
9 April 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
25 April 2017Registered office address changed from 34 Frederick Street Sunderland Tyne and Wear SR1 1LP to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 25 April 2017 (2 pages)
25 April 2017Registered office address changed from 34 Frederick Street Sunderland Tyne and Wear SR1 1LP to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 25 April 2017 (2 pages)
21 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-11
(1 page)
21 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-11
(1 page)
21 April 2017Appointment of a voluntary liquidator (1 page)
21 April 2017Appointment of a voluntary liquidator (1 page)
21 April 2017Statement of affairs with form 4.19 (6 pages)
21 April 2017Statement of affairs with form 4.19 (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
10 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50
(3 pages)
10 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50
(3 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50
(3 pages)
30 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50
(3 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 50
(14 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 50
(14 pages)