Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vonac Support Services Limited
Vonac Support Services Limited is a dissolved company incorporated on 3 May 2012 with the registered office located in Newtownabbey, County Antrim. Vonac Support Services Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 April 2015
(10 years ago)
Was
2 years 11 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
NI612542
Private limited company
Northern Ireland Company
Age
13 years
Incorporated
3 May 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Vonac Support Services Limited
Contact
Update Details
Address
10 Swanston Gardens
Newtownabbey
County Antrim
BT36 5DR
Same address for the past
12 years
Companies in BT36 5DR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Dr Chioma Adaku Chukwunwike
Secretary • Director • Medical Practitioner • British • Lives in England • Born in Sep 1983
Okechukwu Nnaemeka Chukwunwike
Director • Medical Practitioner • British • Lives in England • Born in May 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vonac Ltd
Dr Chioma Adaku Chukwunwike and Okechukwu Nnaemeka Chukwunwike are mutual people.
Active
Vonac Properties Limited
Dr Chioma Adaku Chukwunwike and Okechukwu Nnaemeka Chukwunwike are mutual people.
Active
Mattishall Healthcare Limited
Okechukwu Nnaemeka Chukwunwike is a mutual person.
Active
South Norfolk Healthcare C.I.C
Okechukwu Nnaemeka Chukwunwike is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2014)
Period Ended
15 Aug 2014
For period
15 May
⟶
15 Aug 2014
Traded for
3 months
Cash in Bank
Unreported
Decreased by £653 (-100%)
Turnover
£7.58K
Increased by £2.5K (+49%)
Employees
Unreported
Same as previous period
Total Assets
£1.07K
Decreased by £712 (-40%)
Total Liabilities
-£1.07K
Decreased by £746 (-41%)
Net Assets
£1
Increased by £34 (-103%)
Debt Ratio (%)
100%
Decreased by 1.95% (-2%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 17 Apr 2015
Voluntary Gazette Notice
10 Years Ago on 26 Dec 2014
Application To Strike Off
10 Years Ago on 15 Dec 2014
Full Accounts Submitted
11 Years Ago on 21 Oct 2014
Accounting Period Shortened
11 Years Ago on 14 Oct 2014
Full Accounts Submitted
11 Years Ago on 14 Jul 2014
Confirmation Submitted
11 Years Ago on 6 May 2014
Registered Address Changed
12 Years Ago on 1 Aug 2013
Dr Chioma Adaku Chukwunwike Details Changed
12 Years Ago on 1 Aug 2013
Dr Okechukwu Nnaemeka Chukwunwike Details Changed
12 Years Ago on 1 Aug 2013
Get Alerts
Get Credit Report
Discover Vonac Support Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Apr 2015
First Gazette notice for voluntary strike-off
Submitted on 26 Dec 2014
Application to strike the company off the register
Submitted on 15 Dec 2014
Total exemption full accounts made up to 15 August 2014
Submitted on 21 Oct 2014
Previous accounting period shortened from 31 May 2015 to 15 August 2014
Submitted on 14 Oct 2014
Total exemption full accounts made up to 31 May 2014
Submitted on 14 Jul 2014
Annual return made up to 3 May 2014 with full list of shareholders
Submitted on 6 May 2014
Certificate of change of name
Submitted on 14 Apr 2014
Director's details changed for Dr Okechukwu Nnaemeka Chukwunwike on 1 August 2013
Submitted on 1 Aug 2013
Director's details changed for Dr Chioma Adaku Chukwunwike on 1 August 2013
Submitted on 1 Aug 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs