STOKVIS TAPES (UK) LIMITED

Register to unlock more data on OkredoRegister

STOKVIS TAPES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01141349

Incorporation date

24/10/1973

Size

Full

Contacts

Registered address

Registered address

5 Aldermanbury Square, London EC2V 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1973)
dot icon29/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon31/03/2020
First Gazette notice for voluntary strike-off
dot icon23/03/2020
Application to strike the company off the register
dot icon24/01/2020
Registered office address changed from 99 Gresham Street London EC2V 7NG United Kingdom to 5 Aldermanbury Square London EC2V 7HR on 2020-01-24
dot icon15/01/2020
Termination of appointment of Edward Ufland as a director on 2017-03-13
dot icon17/12/2019
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon29/05/2018
Restoration by order of the court
dot icon16/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2009
First Gazette notice for voluntary strike-off
dot icon18/11/2009
Application to strike the company off the register
dot icon27/10/2009
Termination of appointment of Gavin Udall as a director
dot icon07/08/2009
Resolutions
dot icon06/08/2009
Statement by Directors
dot icon06/08/2009
Solvency Statement dated 21/07/09
dot icon06/08/2009
Min Detail Amend Capital eff 06/08/09
dot icon06/08/2009
Resolutions
dot icon08/04/2009
Full accounts made up to 2008-11-30
dot icon11/03/2009
Return made up to 31/01/09; full list of members
dot icon11/03/2009
Accounting reference date shortened from 31/12/2008 to 30/11/2008
dot icon02/03/2009
Location of debenture register
dot icon02/03/2009
Registered office changed on 02/03/2009 from 99 gresham street london EC2V 7NG
dot icon02/03/2009
Location of register of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from unit 8 tring industrial estate icknield way tring hertfordshire HP23 4JX
dot icon31/12/2008
Appointment Terminated Director paul veltman
dot icon31/12/2008
Appointment Terminated Director willem noorlander
dot icon31/12/2008
Appointment Terminated Director willibrordus den dubbelden
dot icon31/12/2008
Director appointed gavin udall
dot icon31/12/2008
Director appointed edward ufland
dot icon09/10/2008
Auditor's resignation
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/09/2008
Appointment Terminated Secretary willibrordus den dubbelden
dot icon24/09/2008
Secretary appointed s & j registrars LIMITED
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Director appointed giles hudson
dot icon13/06/2008
Director and secretary appointed willibrordus henricus maria den dubbelden
dot icon13/06/2008
Appointment Terminated Director david worrall
dot icon13/06/2008
Appointment Terminated Director and Secretary ann worrall
dot icon02/04/2008
Return made up to 31/01/08; full list of members
dot icon05/11/2007
New secretary appointed
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon25/04/2007
Particulars of mortgage/charge
dot icon09/03/2007
Return made up to 31/01/07; full list of members
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon15/05/2006
Secretary resigned;director resigned
dot icon21/02/2006
Return made up to 31/01/06; full list of members
dot icon17/03/2005
Full accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 31/01/05; full list of members
dot icon06/01/2005
Full accounts made up to 2003-12-31
dot icon29/12/2004
Auditor's resignation
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon10/02/2004
Return made up to 31/01/04; full list of members
dot icon11/12/2003
New director appointed
dot icon22/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Full accounts made up to 2002-12-31
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon02/05/2003
Resolutions
dot icon08/02/2003
Return made up to 31/01/03; full list of members
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon20/03/2002
Return made up to 31/01/02; full list of members
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon30/03/2001
Director resigned
dot icon14/02/2001
Return made up to 31/01/01; full list of members
dot icon07/02/2001
New secretary appointed;new director appointed
dot icon29/12/2000
Secretary resigned;director resigned
dot icon28/03/2000
Full accounts made up to 1999-12-31
dot icon05/03/2000
Secretary resigned;director resigned
dot icon05/03/2000
New secretary appointed
dot icon05/03/2000
New director appointed
dot icon03/02/2000
Return made up to 31/01/00; full list of members
dot icon23/04/1999
Full accounts made up to 1998-12-31
dot icon04/03/1999
Director resigned
dot icon25/02/1999
Return made up to 31/01/99; full list of members
dot icon25/02/1999
Director resigned
dot icon25/09/1998
Director resigned
dot icon27/08/1998
Full accounts made up to 1997-12-31
dot icon05/02/1998
Return made up to 31/01/98; no change of members
dot icon05/02/1998
Location of register of members address changed
dot icon05/02/1998
Location of debenture register address changed
dot icon22/01/1998
Registered office changed on 22/01/98 from: unit M2 cherrycourt way stanbridge road leighton buzzard bedfordshire LU7 8UH
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon02/04/1997
Full accounts made up to 1996-12-31
dot icon06/03/1997
Return made up to 31/01/97; change of members
dot icon04/02/1997
New director appointed
dot icon08/01/1997
Certificate of change of name
dot icon08/01/1997
Nc inc already adjusted 20/12/96
dot icon08/01/1997
Resolutions
dot icon15/03/1996
Accounts for a small company made up to 1995-12-31
dot icon12/03/1996
Registered office changed on 12/03/96 from: 499 silbury boulevard central milton keynes bucks MK9 2HA
dot icon21/02/1996
Return made up to 31/01/96; full list of members
dot icon12/09/1995
Accounting reference date extended from 31/10 to 31/12
dot icon17/01/1995
Ad 13/12/94--------- £ si 1@1=1 £ ic 51/52
dot icon10/01/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Director resigned
dot icon02/09/1994
Director resigned
dot icon18/07/1994
Director's particulars changed
dot icon27/05/1994
New director appointed
dot icon21/03/1994
Accounts for a small company made up to 1993-10-31
dot icon06/02/1994
Ad 19/01/94--------- £ si 1@1
dot icon06/02/1994
Resolutions
dot icon06/02/1994
Nc inc already adjusted 19/01/94
dot icon04/02/1994
Director's particulars changed
dot icon22/02/1993
Accounts for a small company made up to 1992-10-31
dot icon21/02/1992
Accounts for a small company made up to 1991-10-31
dot icon11/11/1991
Ad 01/11/91--------- £ si 2@1=2 £ ic 49/51
dot icon01/03/1991
Accounts for a small company made up to 1990-10-31
dot icon18/05/1990
Return made up to 31/01/90; full list of members
dot icon14/05/1990
Accounts for a small company made up to 1989-10-31
dot icon25/04/1990
Director's particulars changed
dot icon16/01/1990
Director resigned
dot icon12/01/1990
Director resigned
dot icon18/12/1989
Secretary resigned;new secretary appointed
dot icon30/10/1989
Auditor's resignation
dot icon04/07/1989
Registered office changed on 04/07/89 from: lloyds bank chambers, 310/312 chiswick high road, london, W4 1NR.
dot icon02/05/1989
Full accounts made up to 1988-10-31
dot icon02/05/1989
Return made up to 31/01/89; full list of members
dot icon25/03/1988
Return made up to 08/02/88; full list of members
dot icon25/03/1988
Full accounts made up to 1987-10-31
dot icon16/11/1987
Resolutions
dot icon21/10/1987
Resolutions
dot icon21/10/1987
Resolutions
dot icon16/03/1987
Full accounts made up to 1986-10-31
dot icon16/03/1987
Return made up to 12/03/87; full list of members
dot icon09/01/1987
Particulars of mortgage/charge
dot icon07/05/1986
New director appointed
dot icon24/10/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2008
dot iconLast change occurred
30/11/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2008
dot iconNext account date
30/11/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Douglas Frederick Skinner
Director
08/12/2000 - 31/03/2006
4
Worrall, Ann Patricia
Director
07/06/2006 - 10/06/2008
1
Van Soest, Adrianus Johannes Antonius
Director
24/03/1997 - 31/12/2000
5
Tagesson, Jan
Director
06/04/1995 - 31/12/1999
1
Tagesson, Jan
Secretary
06/04/1995 - 31/12/1999
1

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) LIMITED

STOKVIS TAPES (UK) LIMITED is an(a) Dissolved company incorporated on 24/10/1973 with the registered office located at 5 Aldermanbury Square, London EC2V 7HR. There are currently 2 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) LIMITED?

toggle

STOKVIS TAPES (UK) LIMITED is currently Dissolved. It was registered on 24/10/1973 and dissolved on 29/09/2020.

Where is STOKVIS TAPES (UK) LIMITED located?

toggle

STOKVIS TAPES (UK) LIMITED is registered at 5 Aldermanbury Square, London EC2V 7HR.

What does STOKVIS TAPES (UK) LIMITED do?

toggle

STOKVIS TAPES (UK) LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for STOKVIS TAPES (UK) LIMITED?

toggle

The latest filing was on 29/09/2020: Final Gazette dissolved via voluntary strike-off.