VOB 21 LIMITED
Overview
| Company Name | VOB 21 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01110830 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VOB 21 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLENIGAN LIMITED | Apr 30, 1973 | Apr 30, 1973 |
What are the latest accounts for VOB 21 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for VOB 21 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for VOB 21 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 24, 2015
| 4 pages | SH01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Susan Louise Jenner as a director on Nov 06, 2015 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 13, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Director's details changed for Mr Stuart Nicholas Corbin on Mar 01, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Peter Thorn on Mar 01, 2015 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Ms Susan Louise Jenner on Mar 01, 2015 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Ms Susan Louise Jenner on Mar 01, 2015 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Annual return made up to Sep 25, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Termination of appointment of Darryl Clarke as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 25, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Sep 25, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Who are the officers of VOB 21 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENNER, Susan Louise | Secretary | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | British | 45156020002 | ||||||
| CORBIN, Stuart Nicholas | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | England | British | 86551230002 | |||||
| THORN, Peter | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | United Kingdom | British | 150009250002 | |||||
| RHODES, Ian | Secretary | Bosula 8 Chewton Farm Road Highcliffe On Sea BH23 5QN Christchurch Dorset | British | 4373990001 | ||||||
| RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| BOSWELL, Ralph Henry | Director | 95 Garner Road E17 4HG London | British | 2741160001 | ||||||
| CLARKE, Darryl John | Director | 33 Aldgate High Street EC3N 1DL London 2nd Floor Aldgate House | United Kingdom | British | 140709790001 | |||||
| COLES, Stephen John Hamilton | Director | Hollanden Park Barn Riding Lane TN11 9LH Hildenborough Kent | British | 124280002 | ||||||
| COOPER, Corrina Sarah | Director | Flat 10, Highstone House 21 Highbury Crescent N5 1RX London | British | 115512060003 | ||||||
| DYER, Thomas Edward | Director | 15 Maiden Erlegh Drive Earley RG6 7HP Reading | British | 7575570001 | ||||||
| GILL, Andrew David | Director | 6 Warwick Gardens Links Road KT21 2HR Ashtead Surrey | British | 1464310001 | ||||||
| GOLDSMITH, Michael John | Director | Green Farm Barn White St Green Boxford CO10 5JL Sudbury Suffolk | British | 2910860003 | ||||||
| HARDING, Nicholas David | Director | Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd Floor | United Kingdom | British | 132397600002 | |||||
| JENNER, Susan Louise | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | England | British | 45156020002 | |||||
| JONES, Peter Ralph | Director | 46 Blyth Road BH3 7DG Bournemouth Dorset | British | 49736570001 | ||||||
| KASSIMATIS, Aristides Emmanuel | Director | 27 Courtenay Road SO23 7ER Winchester Hampshire | British | 49470910002 | ||||||
| KENDALL, Andrew Edward | Director | Whiteladyes Sandy Way KT11 2EY Cobham Surrey | England | British | 86549750002 | |||||
| LEE, Wayne | Director | 6 The Warren AL5 2NH Harpenden Hertfordshire | British | 59851570001 | ||||||
| MCGREGOR, David Paton | Director | 60 Amberwood BH22 9JT Ferndown Dorset | British | 29330770001 | ||||||
| MELVILLE, Peter | Director | Flat 5 Stoneleigh Martello Road South Canford Cliffs BH13 7HQ Poole Dorset | British | 4373980002 | ||||||
| POOLEY, Christopher John | Director | 67 Austin Avenue Lilliput BH14 8HD Poole Dorset | British | 49194040001 | ||||||
| RHODES, Ian | Director | Bosula 8 Chewton Farm Road Highcliffe On Sea BH23 5QN Christchurch Dorset | British | 4373990001 | ||||||
| RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| SINICKI, Jan | Director | 28 High House Lane Bear Cross Bournemouth Dorset | British | 30930140001 | ||||||
| TIO-PARRY, Yan Hon | Director | 1 Petworth Road N12 9HE London | Malaysian | 73232840001 |
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