JEROBOAMS (HOLLAND PARK) LIMITED

Register to unlock more data on OkredoRegister

JEROBOAMS (HOLLAND PARK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04612136

Incorporation date

08/12/2002

Size

Full

Contacts

Registered address

Registered address

43 Portland Road, London, W11 4LJCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2002)
dot icon11/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2015
First Gazette notice for voluntary strike-off
dot icon14/01/2015
Application to strike the company off the register
dot icon15/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon31/08/2014
Full accounts made up to 2014-03-31
dot icon27/01/2014
All of the property or undertaking has been released from charge 1
dot icon08/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon08/08/2013
Full accounts made up to 2013-03-31
dot icon22/05/2013
Termination of appointment of Jonathan Charles Wren as a director on 2013-05-23
dot icon09/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon13/12/2011
Director's details changed for Mr Stephen Thomas Gamble on 2011-07-01
dot icon21/09/2011
Full accounts made up to 2011-03-31
dot icon06/09/2011
Appointment of Mr Jonathan Charles Wren as a director on 2011-09-01
dot icon27/07/2011
Certificate of change of name
dot icon27/07/2011
Change of name notice
dot icon04/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon04/01/2011
Director's details changed for Mr Stephen Gamble on 2011-01-01
dot icon04/01/2011
Secretary's details changed for Mrs Caroline Ann Hall on 2011-01-01
dot icon24/09/2010
Full accounts made up to 2010-03-31
dot icon23/03/2010
Certificate of change of name
dot icon23/03/2010
Change of name notice
dot icon28/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Peter Charles Rich on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr Stephen Gamble on 2009-12-22
dot icon24/11/2009
Full accounts made up to 2009-03-31
dot icon22/12/2008
Return made up to 09/12/08; full list of members
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Return made up to 09/12/07; full list of members
dot icon13/12/2007
Full accounts made up to 2007-03-31
dot icon04/10/2007
Auditor's resignation
dot icon15/05/2007
New director appointed
dot icon29/04/2007
Director resigned
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 09/12/06; full list of members
dot icon18/12/2006
Director's particulars changed
dot icon01/05/2006
Director resigned
dot icon13/12/2005
Return made up to 09/12/05; full list of members
dot icon13/12/2005
Director's particulars changed
dot icon27/09/2005
Full accounts made up to 2005-03-31
dot icon04/08/2005
New secretary appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
Secretary resigned;director resigned
dot icon03/01/2005
Return made up to 09/12/04; full list of members
dot icon20/09/2004
Full accounts made up to 2004-03-31
dot icon10/05/2004
Particulars of mortgage/charge
dot icon04/01/2004
Return made up to 09/12/03; full list of members
dot icon14/05/2003
New director appointed
dot icon14/05/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon04/04/2003
Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Ad 17/03/03--------- £ si 548@1=548 £ ic 452/1000
dot icon22/03/2003
Statement of affairs
dot icon22/03/2003
Ad 17/03/03--------- £ si 450@1=450 £ ic 2/452
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New secretary appointed;new director appointed
dot icon11/02/2003
Registered office changed on 12/02/03 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ
dot icon11/02/2003
Secretary resigned
dot icon11/02/2003
Director resigned
dot icon28/01/2003
Certificate of change of name
dot icon08/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Robert Graeme Meeres
Director
04/02/2003 - 20/07/2005
10
Rich, Peter Charles
Director
04/02/2003 - Present
49
HAARMANN HEMMELRATH SECRETARIES LIMITED
Corporate Director
08/12/2002 - 04/02/2003
42
HAARMANN HEMMELRATH SECRETARIES LIMITED
Corporate Secretary
08/12/2002 - 04/02/2003
42
Scott, Gregory Charles John
Director
16/03/2003 - 29/04/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JEROBOAMS (HOLLAND PARK) LIMITED

JEROBOAMS (HOLLAND PARK) LIMITED is an(a) Dissolved company incorporated on 08/12/2002 with the registered office located at 43 Portland Road, London, W11 4LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JEROBOAMS (HOLLAND PARK) LIMITED?

toggle

JEROBOAMS (HOLLAND PARK) LIMITED is currently Dissolved. It was registered on 08/12/2002 and dissolved on 11/05/2015.

Where is JEROBOAMS (HOLLAND PARK) LIMITED located?

toggle

JEROBOAMS (HOLLAND PARK) LIMITED is registered at 43 Portland Road, London, W11 4LJ.

What does JEROBOAMS (HOLLAND PARK) LIMITED do?

toggle

JEROBOAMS (HOLLAND PARK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JEROBOAMS (HOLLAND PARK) LIMITED?

toggle

The latest filing was on 11/05/2015: Final Gazette dissolved via voluntary strike-off.