JUVIN-ESSENCE LIMITED
Overview
Company Name | JUVIN-ESSENCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08490722 |
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 JUVIN-ESSENCE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is JUVIN-ESSENCE LIMITED located?
Registered Office Address | The Office Village Sandpiper Court Chester Business Park CH4 9QZ Chester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JUVIN-ESSENCE LIMITED?
Company Name | From | Until |
---|---|---|
STEVTON (NO.543) LIMITED | Apr 16, 2013 | Apr 16, 2013 |
What are the latest accounts for JUVIN-ESSENCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for JUVIN-ESSENCE 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 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Alan Musgrave Olby as a director on Apr 14, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Miss Jayne Katherine Burrell as a director on Apr 14, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Jason Rodney Tate as a secretary on Apr 14, 2016 | 3 pages | AP03 | ||||||||||
Termination of appointment of Benoit Marie Edmond Du Fayet De La Tour as a director on Apr 14, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Denise Anne Daddario as a director on Apr 14, 2016 | 2 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 2 Teddington Hall 25 Hampton Road Teddington Middlesex TW11 0JN to The Office Village Sandpiper Court Chester Business Park Chester CH4 9QZ on May 04, 2016 | 2 pages | AD01 | ||||||||||
Amended total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Apr 30, 2015 to Oct 31, 2015 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Wey House Farnham Road Guildford Surrey GU1 4YD* on Jun 12, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Waddell as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Keith Syson as a director | 2 pages | TM01 | ||||||||||
Appointment of Benoit Marie Edmond Du Fayet De La Tour as a director | 3 pages | AP01 | ||||||||||
Appointment of Denise Anne Daddario as a director | 3 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on May 29, 2013
| 4 pages | SH01 | ||||||||||
Certificate of change of name Company name changed stevton (no.543) LIMITED\certificate issued on 30/05/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of JUVIN-ESSENCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TATE, Jason Rodney | Secretary | Sandpiper Court Chester Business Park CH4 9QZ Chester Office Village Cheshire England | 210955460001 | |||||||
BURRELL, Jayne Katherine | Director | Sandpiper Court Chester Business Park CH4 9QZ Chester Office Village Cheshire England | England | British | Company Director | 167879930001 | ||||
OLBY, Alan Musgrave | Director | Sandpiper Court Chester Business Park CH4 9QZ Chester Office Village Cheshire England | England | British | Company Director | 184732990001 | ||||
DADDARIO, Denise Anne | Director | Sandpiper Court Chester Business Park CH4 9QZ Chester The Office Village | France | American | Director | 178887520001 | ||||
DU FAYET DE LA TOUR, Benoit Marie Edmond | Director | Sandpiper Court Chester Business Park CH4 9QZ Chester The Office Village | France | French | Director | 178887990001 | ||||
SYSON, Keith Gordon | Director | Farnham Road GU1 4YD Guildford Wey House Surrey | England | British | Solicitor | 114801880001 | ||||
WADDELL, James Richard Alastair | Director | Farnham Road GU1 4YD Guildford Wey House Surrey | United Kingdom | British | Solicitor | 169119830001 |
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