Company NameVanaiph Ltd
Company StatusDissolved
Company Number11085040
CategoryPrivate Limited Company
Incorporation Date28 November 2017(6 years, 4 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Alberto Figueroa Jr.
Date of BirthJune 1984 (Born 39 years ago)
NationalityFilipino
StatusClosed
Appointed21 February 2018(2 months, 3 weeks after company formation)
Appointment Duration2 years (closed 03 March 2020)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressSuite 6 First Floor Wordsworth Mill Wordsworth Str
Bolton
BL1 3ND
Director NameMr Stephen Cyster
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Orient One Business Centre New Hall Hey Ro
Rossendale
BB4 6AJ

Location

Registered AddressSuite 6 First Floor Wordsworth Mill
Wordsworth Street
Bolton
BL1 3ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
4 December 2019Application to strike the company off the register (1 page)
26 November 2019Micro company accounts made up to 5 April 2019 (6 pages)
17 December 2018Micro company accounts made up to 5 April 2018 (6 pages)
29 November 2018Registered office address changed from Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 29 November 2018 (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
13 April 2018Previous accounting period shortened from 30 November 2018 to 5 April 2018 (1 page)
12 April 2018Termination of appointment of Stephen Cyster as a director on 21 February 2018 (1 page)
12 April 2018Cessation of Stephen Cyster as a person with significant control on 21 February 2018 (1 page)
11 April 2018Notification of Alberto Figueroa Jr. as a person with significant control on 21 February 2018 (2 pages)
8 April 2018Appointment of Mr Alberto Figueroa Jr. as a director on 21 February 2018 (2 pages)
16 March 2018Registered office address changed from 108 Queens Road Hastings TN34 1RL United Kingdom to Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ on 16 March 2018 (1 page)
28 November 2017Incorporation
Statement of capital on 2017-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 November 2017Incorporation
Statement of capital on 2017-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)