VOB 29 LIMITED
Overview
| Company Name | VOB 29 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02080111 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VOB 29 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VOB 29 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 29 LIMITED?
| Company Name | From | Until |
|---|---|---|
| VOB NO.29 LTD | Oct 01, 1998 | Oct 01, 1998 |
| RAPID SCIENCE LIMITED | May 12, 1995 | May 12, 1995 |
| CURRENT SCIENCE LIMITED | Sep 01, 1988 | Sep 01, 1988 |
| GOWER ACADEMIC JOURNALS LIMITED | Jan 23, 1987 | Jan 23, 1987 |
| CLASSIC SPRINGS LIMITED | Dec 03, 1986 | Dec 03, 1986 |
What are the latest accounts for VOB 29 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for VOB 29 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for VOB 29 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 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
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 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Director's details changed for Mr Stuart Nicholas Corbin on Mar 01, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 Jun 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Termination of appointment of Darryl Clarke as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 30, 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 Jun 30, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Who are the officers of VOB 29 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 | England | British | 86551230002 | |||||
| THORN, Peter | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | United Kingdom | British | 150009250002 | |||||
| DAVIS, Alan John | Secretary | 3 Kings Grove SL6 4DA Maidenhead Berkshire | British | 8382620001 | ||||||
| PARKER, Brian John | Secretary | 6 Lowther Road Barnes SW13 9ND London | British | 142929120001 | ||||||
| ROBERTS, Martin | Secretary | The Willows 43 Impstone Road Pamber Heath RG26 6EQ Tadley Hampshire | British | 44372400001 | ||||||
| BLACK, Caroline Mary | Director | 67 Albert Street AL1 1RT St Albans Hertfordshire | British | 37430990001 | ||||||
| CLARKE, Darryl John | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | 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 | ||||||
| CROOM, David Halliday | Director | New Manor Farm Low Ham TA10 9DP Langport Somerset | England | British | 49589280001 | |||||
| DAVIS, Alan John | Director | 3 Kings Grove SL6 4DA Maidenhead Berkshire | British | 8382620001 | ||||||
| GREENWOOD, Anne Neill | Director | 43 Shaftesbury Road N19 4QW London | British | 13698620001 | ||||||
| HARDING, Nicholas David | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | United Kingdom | British | 132397600002 | |||||
| JENNER, Susan Louise | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | England | British | 45156020002 | |||||
| JEWELL, Joanna | Director | 14 Downsview Way Perham Down SP11 9JR Andover Hampshire | British | 63566190003 | ||||||
| KENDALL, Andrew Edward | Director | Whiteladyes Sandy Way KT11 2EY Cobham Surrey | England | British | 86549750002 | |||||
| KLIMES, Ivan Frantisek, Dr | Director | 33 Abberbury Road OX4 4ET Oxford Oxfordshire | British | 28251110001 | ||||||
| KRIEGER, Abraham Howard | Director | 407 N 8th Avenue NJ 08817 Edison Nj 08817 Usa | Us | 37430950001 | ||||||
| LEE, Wayne | Director | 6 The Warren AL5 2NH Harpenden Hertfordshire | British | 59851570001 | ||||||
| PENROSE, John | Director | Flat 3 3 Monmouth Street WC2H 9DG London | British | 44372020001 | ||||||
| TIO-PARRY, Yan Hon | Director | 1 Petworth Road N12 9HE London | Malaysian | 73232840001 | ||||||
| TRACZ, Vitek | Director | 19 Beverley Road SW13 0LX London | United Kingdom | British | 43016840001 | |||||
| WATERMAN, Kevin John | Director | Lower House Whyle Lane Pudleston HR6 0RQ Leominster Herefordshire | England | British | 102238890001 |
Does VOB 29 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Single debenture | Created On Jun 07, 1990 Delivered On Jun 12, 1990 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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