VOB 29 LIMITED

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

    Company NameVOB 29 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02080111
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of VOB 29 LIMITED?

    Previous Company Names
    Company NameFromUntil
    VOB NO.29 LTDOct 01, 1998Oct 01, 1998
    RAPID SCIENCE LIMITEDMay 12, 1995May 12, 1995
    CURRENT SCIENCE LIMITEDSep 01, 1988Sep 01, 1988
    GOWER ACADEMIC JOURNALS LIMITED Jan 23, 1987Jan 23, 1987
    CLASSIC SPRINGS LIMITEDDec 03, 1986Dec 03, 1986

    What are the latest accounts for VOB 29 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for VOB 29 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VOB 29 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 1.001
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Company business 24/11/2015
    RES13

    Statement of company's objects

    2 pagesCC04

    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

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

    4 pagesAA

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

    2 pagesCH01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 1,000
    SH01

    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 Jun 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 1,000
    SH01

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

    4 pagesAA

    Termination of appointment of Darryl Clarke as a director

    1 pagesTM01

    Annual return made up to Jun 30, 2013 with full list of shareholders

    7 pagesAR01

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

    5 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    7 pagesAR01

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

    4 pagesAA

    Who are the officers of VOB 29 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
    BritishCompany Secretary45156020002
    CORBIN, Stuart Nicholas
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    EnglandBritishInternational Treasurer86551230002
    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 KingdomBritishAccountant150009250002
    DAVIS, Alan John
    3 Kings Grove
    SL6 4DA Maidenhead
    Berkshire
    Secretary
    3 Kings Grove
    SL6 4DA Maidenhead
    Berkshire
    BritishPublisher8382620001
    PARKER, Brian John
    6 Lowther Road
    Barnes
    SW13 9ND London
    Secretary
    6 Lowther Road
    Barnes
    SW13 9ND London
    British142929120001
    ROBERTS, Martin
    The Willows
    43 Impstone Road Pamber Heath
    RG26 6EQ Tadley
    Hampshire
    Secretary
    The Willows
    43 Impstone Road Pamber Heath
    RG26 6EQ Tadley
    Hampshire
    BritishBusiness Manager44372400001
    BLACK, Caroline Mary
    67 Albert Street
    AL1 1RT St Albans
    Hertfordshire
    Director
    67 Albert Street
    AL1 1RT St Albans
    Hertfordshire
    BritishPublisher37430990001
    CLARKE, Darryl John
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    United KingdomBritishChartered Accountant140709790001
    COLES, Stephen John Hamilton
    Hollanden Park Barn
    Riding Lane
    TN11 9LH Hildenborough
    Kent
    Director
    Hollanden Park Barn
    Riding Lane
    TN11 9LH Hildenborough
    Kent
    BritishChartered Accountant124280002
    COOPER, Corrina Sarah
    Flat 10, Highstone House
    21 Highbury Crescent
    N5 1RX London
    Director
    Flat 10, Highstone House
    21 Highbury Crescent
    N5 1RX London
    BritishChartered Accountant115512060003
    CROOM, David Halliday
    New Manor Farm
    Low Ham
    TA10 9DP Langport
    Somerset
    Director
    New Manor Farm
    Low Ham
    TA10 9DP Langport
    Somerset
    EnglandBritishPublisher49589280001
    DAVIS, Alan John
    3 Kings Grove
    SL6 4DA Maidenhead
    Berkshire
    Director
    3 Kings Grove
    SL6 4DA Maidenhead
    Berkshire
    BritishPublisher8382620001
    GREENWOOD, Anne Neill
    43 Shaftesbury Road
    N19 4QW London
    Director
    43 Shaftesbury Road
    N19 4QW London
    BritishPublisher13698620001
    HARDING, Nicholas David
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    United KingdomBritishChartered Accountant132397600002
    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
    EnglandBritishCompany Secretary45156020002
    JEWELL, Joanna
    14 Downsview Way
    Perham Down
    SP11 9JR Andover
    Hampshire
    Director
    14 Downsview Way
    Perham Down
    SP11 9JR Andover
    Hampshire
    BritishChief Accountant63566190003
    KENDALL, Andrew Edward
    Whiteladyes
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Whiteladyes
    Sandy Way
    KT11 2EY Cobham
    Surrey
    EnglandBritishAccountant86549750002
    KLIMES, Ivan Frantisek, Dr
    33 Abberbury Road
    OX4 4ET Oxford
    Oxfordshire
    Director
    33 Abberbury Road
    OX4 4ET Oxford
    Oxfordshire
    BritishPublisher28251110001
    KRIEGER, Abraham Howard
    407 N 8th Avenue
    NJ 08817 Edison Nj 08817
    Usa
    Director
    407 N 8th Avenue
    NJ 08817 Edison Nj 08817
    Usa
    UsPublisher37430950001
    LEE, Wayne
    6 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    Director
    6 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    BritishAccountant59851570001
    PENROSE, John
    Flat 3
    3 Monmouth Street
    WC2H 9DG London
    Director
    Flat 3
    3 Monmouth Street
    WC2H 9DG London
    BritishCommercial Director/Publisher44372020001
    TIO-PARRY, Yan Hon
    1 Petworth Road
    N12 9HE London
    Director
    1 Petworth Road
    N12 9HE London
    MalaysianAccountant73232840001
    TRACZ, Vitek
    19 Beverley Road
    SW13 0LX London
    Director
    19 Beverley Road
    SW13 0LX London
    United KingdomBritishPublisher43016840001
    WATERMAN, Kevin John
    Lower House Whyle Lane
    Pudleston
    HR6 0RQ Leominster
    Herefordshire
    Director
    Lower House Whyle Lane
    Pudleston
    HR6 0RQ Leominster
    Herefordshire
    EnglandBritishDirector102238890001

    Does VOB 29 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 12, 1990Registration of a charge
    • Aug 09, 1996Statement that part or whole of property from a floating charge has been released (403b)

    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