STOKVIS TAPES (UK) HOLDING LTD.

Register to unlock more data on OkredoRegister

STOKVIS TAPES (UK) HOLDING LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02500193

Incorporation date

08/05/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

99 Gresham Street, London EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1990)
dot icon15/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon30/11/2009
First Gazette notice for voluntary strike-off
dot icon17/11/2009
Application to strike the company off the register
dot icon21/10/2009
Termination of appointment of Gavin Udall as a director
dot icon05/08/2009
Statement by Directors
dot icon05/08/2009
Solvency Statement dated 23/07/09
dot icon05/08/2009
Min Detail Amend Capital eff 06/08/09
dot icon05/08/2009
Resolutions
dot icon28/05/2009
Return made up to 30/04/09; full list of members
dot icon15/03/2009
Accounts made up to 2008-11-30
dot icon10/03/2009
Accounting reference date shortened from 31/12/2008 to 30/11/2008
dot icon08/10/2008
Auditor's resignation
dot icon23/09/2008
Director appointed edward ulfand
dot icon23/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/09/2008
Registered office changed on 24/09/2008 from unit 8 tring industrial estate icknield way tring hertfordshire HP23 4JX
dot icon23/09/2008
Appointment Terminated Director and Secretary willibrordus den dubbelden
dot icon23/09/2008
Appointment Terminated Director paul veltman
dot icon23/09/2008
Appointment Terminated Director willem noorlander
dot icon23/09/2008
Director appointed giles hudson
dot icon23/09/2008
Secretary appointed s & j registrars LIMITED
dot icon23/09/2008
Director appointed gavin udall
dot icon13/07/2008
Full accounts made up to 2007-12-31
dot icon15/06/2008
Return made up to 30/04/08; full list of members
dot icon12/06/2008
Director and secretary appointed willibrordus henricus maria den dubbelden
dot icon12/06/2008
Appointment Terminate, Director And Secretary Ann Patricia Worrall Logged Form
dot icon12/06/2008
Appointment Terminate, Director David John Worrall Logged Form
dot icon26/06/2007
Full accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 30/04/07; no change of members
dot icon24/04/2007
Particulars of mortgage/charge
dot icon10/09/2006
Full accounts made up to 2005-12-31
dot icon14/05/2006
Secretary resigned;director resigned
dot icon14/05/2006
Return made up to 30/04/06; full list of members
dot icon14/05/2006
Director resigned
dot icon18/05/2005
Return made up to 30/04/05; full list of members
dot icon15/05/2005
Full accounts made up to 2004-12-31
dot icon05/01/2005
Full accounts made up to 2003-12-31
dot icon28/12/2004
Auditor's resignation
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/05/2004
Return made up to 30/04/04; full list of members
dot icon10/12/2003
New director appointed
dot icon21/11/2003
Particulars of mortgage/charge
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon04/11/2003
Declaration of satisfaction of mortgage/charge
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon16/05/2003
Miscellaneous
dot icon03/05/2003
Return made up to 30/04/03; full list of members
dot icon01/05/2003
Auditor's resignation
dot icon18/08/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 30/04/02; full list of members
dot icon21/05/2001
Return made up to 30/04/01; full list of members
dot icon21/05/2001
Secretary resigned
dot icon08/05/2001
Full accounts made up to 2000-12-31
dot icon29/03/2001
Director resigned
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
New secretary appointed;new director appointed
dot icon05/06/2000
Return made up to 30/04/00; full list of members
dot icon03/04/2000
Certificate of change of name
dot icon27/03/2000
Full accounts made up to 1999-12-31
dot icon04/03/2000
New director appointed
dot icon12/05/1999
Return made up to 30/04/99; no change of members
dot icon22/04/1999
Full accounts made up to 1998-12-31
dot icon03/03/1999
Director resigned
dot icon26/08/1998
Full accounts made up to 1997-12-31
dot icon06/05/1998
Return made up to 30/04/98; no change of members
dot icon21/01/1998
Registered office changed on 22/01/98 from: ebberns road apsley hemel hempstead hertfordshire HP3 9RD
dot icon24/05/1997
Return made up to 09/05/97; full list of members
dot icon24/05/1997
Secretary resigned
dot icon01/04/1997
Full accounts made up to 1996-12-31
dot icon31/03/1997
New secretary appointed
dot icon16/02/1997
Certificate of change of name
dot icon23/01/1997
Director resigned
dot icon23/01/1997
Director resigned
dot icon23/01/1997
New secretary appointed;new director appointed
dot icon23/01/1997
New director appointed
dot icon07/01/1997
Certificate of change of name
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon05/06/1996
Return made up to 09/05/96; no change of members
dot icon17/04/1996
Auditor's resignation
dot icon03/08/1995
Return made up to 09/05/95; no change of members
dot icon15/05/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon16/05/1994
Return made up to 09/05/94; full list of members
dot icon04/04/1994
Particulars of mortgage/charge
dot icon06/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1994
Ad 30/12/93--------- £ si 140000@1=140000 £ ic 150000/290000
dot icon03/02/1994
£ nc 250000/500000 23/12/93
dot icon03/02/1994
Registered office changed on 04/02/94 from: pool road west molesey surrey. KT8 2HN
dot icon08/07/1993
Director resigned
dot icon09/06/1993
Full accounts made up to 1992-12-31
dot icon13/05/1993
Return made up to 09/05/93; full list of members
dot icon13/05/1993
Secretary's particulars changed;director's particulars changed
dot icon15/02/1993
Memorandum and Articles of Association
dot icon02/02/1993
Certificate of change of name
dot icon01/09/1992
Director resigned
dot icon24/08/1992
New director appointed
dot icon19/07/1992
Ad 08/07/92--------- £ si 130000@1=130000 £ ic 20000/150000
dot icon08/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon17/05/1992
Memorandum and Articles of Association
dot icon13/05/1992
Certificate of change of name
dot icon13/05/1992
Return made up to 09/05/92; full list of members
dot icon14/04/1992
Ad 01/04/92--------- £ si 19998@1=19998 £ ic 2/20000
dot icon14/04/1992
Resolutions
dot icon14/04/1992
£ nc 100/250000 30/03/92
dot icon06/04/1992
New director appointed
dot icon16/02/1992
Accounts made up to 1991-12-31
dot icon16/02/1992
Accounts made up to 1991-05-31
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Registered office changed on 24/01/92 from: pool road east molesey surrey KT8 0HN
dot icon23/01/1992
Return made up to 09/05/91; full list of members
dot icon09/07/1991
Accounting reference date shortened from 31/05 to 31/12
dot icon23/06/1991
Registered office changed on 24/06/91 from: 6 st nicholas gardens leven park yarm cleveland TS15 9SJ
dot icon23/06/1991
Director resigned;new director appointed
dot icon23/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon23/06/1991
New director appointed
dot icon15/05/1990
Secretary resigned
dot icon08/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Douglas Frederick Skinner
Director
07/12/2000 - 30/03/2006
4
Van Soest, Adrianus Johannes Antonius
Director
30/12/1996 - 30/12/2000
5
Den Dubbelden, Willibrordus Henricus Maria
Director
08/06/2008 - 10/08/2008
1
Hudson, Giles Matthew
Director
10/08/2008 - Present
112
Hamilton, Ferdinand Johannes
Director
30/12/1996 - 30/12/1998
2

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 STOKVIS TAPES (UK) HOLDING LTD.

STOKVIS TAPES (UK) HOLDING LTD. is an(a) Dissolved company incorporated on 08/05/1990 with the registered office located at 99 Gresham Street, London EC2V 7NG. 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 STOKVIS TAPES (UK) HOLDING LTD.?

toggle

STOKVIS TAPES (UK) HOLDING LTD. is currently Dissolved. It was registered on 08/05/1990 and dissolved on 15/03/2010.

Where is STOKVIS TAPES (UK) HOLDING LTD. located?

toggle

STOKVIS TAPES (UK) HOLDING LTD. is registered at 99 Gresham Street, London EC2V 7NG.

What is the latest filing for STOKVIS TAPES (UK) HOLDING LTD.?

toggle

The latest filing was on 15/03/2010: Final Gazette dissolved via voluntary strike-off.