VALIANT LIMITED

Register to unlock more data on OkredoRegister

VALIANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02055741

Incorporation date

16/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1986)
dot icon26/02/2019
Bona Vacantia disclaimer
dot icon05/01/2010
Final Gazette dissolved following liquidation
dot icon05/10/2009
Liquidators' statement of receipts and payments to 2009-09-30
dot icon05/10/2009
Return of final meeting in a creditors' voluntary winding up
dot icon27/07/2009
Liquidators' statement of receipts and payments to 2009-06-17
dot icon29/12/2008
Liquidators' statement of receipts and payments to 2008-12-17
dot icon22/07/2008
Liquidators' statement of receipts and payments to 2008-06-17
dot icon13/02/2008
Miscellaneous
dot icon24/01/2008
Liquidators' statement of receipts and payments
dot icon29/11/2007
Miscellaneous
dot icon29/11/2007
Appointment of a voluntary liquidator
dot icon17/07/2007
Liquidators' statement of receipts and payments
dot icon18/01/2007
Liquidators' statement of receipts and payments
dot icon04/07/2006
Liquidators' statement of receipts and payments
dot icon06/02/2006
Liquidators' statement of receipts and payments
dot icon06/02/2006
Liquidators' statement of receipts and payments
dot icon06/02/2006
Liquidators' statement of receipts and payments
dot icon15/01/2006
Liquidators' statement of receipts and payments
dot icon18/10/2005
Registered office changed on 19/10/05 from: c/o griffins russell square house 10-12 russell square london WC1B 5EH
dot icon27/06/2005
Liquidators' statement of receipts and payments
dot icon23/12/2004
Liquidators' statement of receipts and payments
dot icon22/06/2004
Liquidators' statement of receipts and payments
dot icon23/06/2003
Statement of affairs
dot icon23/06/2003
Resolutions
dot icon23/06/2003
Appointment of a voluntary liquidator
dot icon31/05/2003
Director resigned
dot icon19/05/2003
Registered office changed on 20/05/03 from: 124/130 seymour place london W1H 1BG
dot icon23/02/2003
Return made up to 06/02/03; full list of members
dot icon14/01/2003
Total exemption full accounts made up to 2001-09-30
dot icon20/08/2002
Certificate of change of name
dot icon21/02/2002
Return made up to 06/02/02; full list of members
dot icon21/01/2002
Full accounts made up to 2000-09-30
dot icon08/02/2001
Return made up to 06/02/01; full list of members
dot icon08/02/2001
Registered office changed on 09/02/01
dot icon01/11/2000
Full accounts made up to 1999-09-30
dot icon25/09/2000
Certificate of change of name
dot icon31/05/2000
Registered office changed on 01/06/00 from: st. Paul's house warwick lane london EC4P 4BN
dot icon31/05/2000
Return made up to 06/02/00; full list of members
dot icon31/05/2000
Secretary's particulars changed
dot icon22/01/2000
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon12/05/1999
Return made up to 06/02/99; full list of members
dot icon11/05/1999
Director resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon05/05/1998
Full accounts made up to 1997-03-31
dot icon22/04/1998
Return made up to 06/02/98; full list of members
dot icon22/04/1998
New secretary appointed
dot icon22/04/1998
Secretary resigned
dot icon10/02/1997
Return made up to 06/02/97; full list of members
dot icon25/01/1997
Full accounts made up to 1996-03-31
dot icon16/02/1996
Return made up to 06/02/96; full list of members
dot icon12/02/1996
Particulars of mortgage/charge
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon12/02/1995
Return made up to 06/02/95; full list of members
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 icon19/09/1994
Full accounts made up to 1994-03-31
dot icon17/02/1994
Return made up to 06/02/94; full list of members
dot icon01/12/1993
Full accounts made up to 1993-03-31
dot icon25/05/1993
Secretary resigned;new secretary appointed
dot icon21/02/1993
Return made up to 06/02/93; full list of members
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon05/01/1993
Director resigned
dot icon19/08/1992
Director resigned
dot icon06/05/1992
Registered office changed on 07/05/92 from: 124-130 seymour place london W1H 6AA
dot icon21/04/1992
New director appointed
dot icon13/04/1992
Return made up to 06/02/92; full list of members
dot icon24/02/1992
Full accounts made up to 1991-03-31
dot icon24/02/1992
Ad 31/12/91--------- £ si 2000000@1=2000000 £ ic 4000000/6000000
dot icon24/02/1992
£ nc 4000000/6000000 31/12/91
dot icon23/07/1991
Return made up to 06/02/91; full list of members
dot icon05/07/1991
Declaration of satisfaction of mortgage/charge
dot icon19/11/1990
New director appointed
dot icon12/11/1990
Full accounts made up to 1990-03-31
dot icon07/11/1990
Particulars of contract relating to shares
dot icon07/11/1990
Ad 29/10/90--------- £ si 3000000@1
dot icon04/11/1990
Director resigned
dot icon04/11/1990
Nc inc already adjusted 29/10/90
dot icon04/11/1990
Resolutions
dot icon04/11/1990
Resolutions
dot icon04/11/1990
Ad 29/10/90--------- £ si 3000000@1=3000000 £ ic 1000000/4000000
dot icon29/05/1990
Return made up to 06/02/90; full list of members
dot icon07/03/1990
Full accounts made up to 1989-03-31
dot icon29/01/1990
Return made up to 26/05/89; full list of members
dot icon18/12/1989
Ad 21/06/88--------- £ si 999998@1
dot icon18/12/1989
Particulars of contract relating to shares
dot icon06/12/1989
Director resigned;new director appointed
dot icon26/11/1989
Ad 21/06/88--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon23/11/1989
Nc inc already adjusted 21/06/88
dot icon23/11/1989
Resolutions
dot icon03/07/1989
Particulars of mortgage/charge
dot icon13/06/1989
Particulars of mortgage/charge
dot icon13/06/1989
Particulars of mortgage/charge
dot icon26/01/1989
Return made up to 26/02/88; full list of members
dot icon20/12/1988
Full accounts made up to 1988-03-31
dot icon20/12/1988
Full accounts made up to 1987-03-31
dot icon03/11/1988
First gazette
dot icon07/07/1988
Particulars of mortgage/charge
dot icon14/04/1988
£ nc 100/9100
dot icon28/02/1988
Certificate of change of name
dot icon07/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1987
Accounting reference date notified as 31/03
dot icon24/02/1987
Certificate of change of name
dot icon15/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1987
Registered office changed on 16/02/87 from: 124-130 seymour place london W1M9DE
dot icon12/02/1987
Registered office changed on 13/02/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon16/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leacock, Philip Henry
Secretary
23/12/1997 - Present
1
Deering, Robert Cyril
Secretary
05/05/1993 - 23/12/1997
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 VALIANT LIMITED

VALIANT LIMITED is an(a) Dissolved company incorporated on 16/09/1986 with the registered office located at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of VALIANT LIMITED?

toggle

VALIANT LIMITED is currently Dissolved. It was registered on 16/09/1986 and dissolved on 05/01/2010.

Where is VALIANT LIMITED located?

toggle

VALIANT LIMITED is registered at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does VALIANT LIMITED do?

toggle

VALIANT LIMITED operates in the Wholesale of solid, liquid and gaseous fuels and related products (51.51 - SIC 2003) sector.

What is the latest filing for VALIANT LIMITED?

toggle

The latest filing was on 26/02/2019: Bona Vacantia disclaimer.