VOB 21 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVOB 21 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01110830
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VOB 21 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VOB 21 LIMITED located?

    Registered Office Address
    2nd Floor 1 Mark Square
    Leonard Street
    EC2A 4EG London
    Undeliverable Registered Office AddressNo

    What were the previous names of VOB 21 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLENIGAN LIMITEDApr 30, 1973Apr 30, 1973

    What are the latest accounts for VOB 21 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for VOB 21 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VOB 21 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Nov 24, 2015

    • Capital: GBP 1.000105
    4 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Company business, scetions 569, 561 & 562 24/11/2015
    RES13

    Termination of appointment of Susan Louise Jenner as a director on Nov 06, 2015

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 13, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 9,400
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Director's details changed for Mr Stuart Nicholas Corbin on Mar 01, 2015

    2 pagesCH01

    Director's details changed for Mr Peter Thorn on Mar 01, 2015

    2 pagesCH01

    Secretary's details changed for Ms Susan Louise Jenner on Mar 01, 2015

    1 pagesCH03

    Director's details changed for Ms Susan Louise Jenner on Mar 01, 2015

    2 pagesCH01

    Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on Apr 02, 2015

    1 pagesAD01

    Annual return made up to Sep 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 9,400
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Darryl Clarke as a director

    1 pagesTM01

    Annual return made up to Sep 25, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital on Sep 25, 2013

    • Capital: GBP 9,400
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Sep 25, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Who are the officers of VOB 21 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNER, Susan Louise
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Secretary
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    British45156020002
    CORBIN, Stuart Nicholas
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    EnglandBritish86551230002
    THORN, Peter
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    United KingdomBritish150009250002
    RHODES, Ian
    Bosula 8 Chewton Farm Road
    Highcliffe On Sea
    BH23 5QN Christchurch
    Dorset
    Secretary
    Bosula 8 Chewton Farm Road
    Highcliffe On Sea
    BH23 5QN Christchurch
    Dorset
    British4373990001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    BOSWELL, Ralph Henry
    95 Garner Road
    E17 4HG London
    Director
    95 Garner Road
    E17 4HG London
    British2741160001
    CLARKE, Darryl John
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor Aldgate House
    Director
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor Aldgate House
    United KingdomBritish140709790001
    COLES, Stephen John Hamilton
    Hollanden Park Barn
    Riding Lane
    TN11 9LH Hildenborough
    Kent
    Director
    Hollanden Park Barn
    Riding Lane
    TN11 9LH Hildenborough
    Kent
    British124280002
    COOPER, Corrina Sarah
    Flat 10, Highstone House
    21 Highbury Crescent
    N5 1RX London
    Director
    Flat 10, Highstone House
    21 Highbury Crescent
    N5 1RX London
    British115512060003
    DYER, Thomas Edward
    15 Maiden Erlegh Drive
    Earley
    RG6 7HP Reading
    Director
    15 Maiden Erlegh Drive
    Earley
    RG6 7HP Reading
    British7575570001
    GILL, Andrew David
    6 Warwick Gardens
    Links Road
    KT21 2HR Ashtead
    Surrey
    Director
    6 Warwick Gardens
    Links Road
    KT21 2HR Ashtead
    Surrey
    British1464310001
    GOLDSMITH, Michael John
    Green Farm Barn White St Green
    Boxford
    CO10 5JL Sudbury
    Suffolk
    Director
    Green Farm Barn White St Green
    Boxford
    CO10 5JL Sudbury
    Suffolk
    British2910860003
    HARDING, Nicholas David
    Aldgate House 33
    Aldgate High Street
    EC3N 1DL London
    2nd Floor
    Director
    Aldgate House 33
    Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United KingdomBritish132397600002
    JENNER, Susan Louise
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    EnglandBritish45156020002
    JONES, Peter Ralph
    46 Blyth Road
    BH3 7DG Bournemouth
    Dorset
    Director
    46 Blyth Road
    BH3 7DG Bournemouth
    Dorset
    British49736570001
    KASSIMATIS, Aristides Emmanuel
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    Director
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    British49470910002
    KENDALL, Andrew Edward
    Whiteladyes
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Whiteladyes
    Sandy Way
    KT11 2EY Cobham
    Surrey
    EnglandBritish86549750002
    LEE, Wayne
    6 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    Director
    6 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    British59851570001
    MCGREGOR, David Paton
    60 Amberwood
    BH22 9JT Ferndown
    Dorset
    Director
    60 Amberwood
    BH22 9JT Ferndown
    Dorset
    British29330770001
    MELVILLE, Peter
    Flat 5 Stoneleigh
    Martello Road South Canford Cliffs
    BH13 7HQ Poole
    Dorset
    Director
    Flat 5 Stoneleigh
    Martello Road South Canford Cliffs
    BH13 7HQ Poole
    Dorset
    British4373980002
    POOLEY, Christopher John
    67 Austin Avenue
    Lilliput
    BH14 8HD Poole
    Dorset
    Director
    67 Austin Avenue
    Lilliput
    BH14 8HD Poole
    Dorset
    British49194040001
    RHODES, Ian
    Bosula 8 Chewton Farm Road
    Highcliffe On Sea
    BH23 5QN Christchurch
    Dorset
    Director
    Bosula 8 Chewton Farm Road
    Highcliffe On Sea
    BH23 5QN Christchurch
    Dorset
    British4373990001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    SINICKI, Jan
    28 High House Lane
    Bear Cross
    Bournemouth
    Dorset
    Director
    28 High House Lane
    Bear Cross
    Bournemouth
    Dorset
    British30930140001
    TIO-PARRY, Yan Hon
    1 Petworth Road
    N12 9HE London
    Director
    1 Petworth Road
    N12 9HE London
    Malaysian73232840001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0