VANDERBILT 1992 LIMITED

Register to unlock more data on OkredoRegister

VANDERBILT 1992 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02682283

Incorporation date

28/01/1992

Size

Dormant

Contacts

Registered address

Registered address

25 Harley Street, London, W1G 9BRCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1992)
dot icon06/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2013
First Gazette notice for voluntary strike-off
dot icon12/09/2013
Application to strike the company off the register
dot icon21/05/2013
Compulsory strike-off action has been discontinued
dot icon20/05/2013
First Gazette notice for compulsory strike-off
dot icon15/05/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/07/2011
Director's details changed for Mr Malcolm Robin Turner on 2011-06-28
dot icon26/06/2011
Director's details changed for Mr Malcolm Robin Turner on 2011-06-27
dot icon25/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/07/2010
Termination of appointment of David Collins as a director
dot icon12/07/2010
Appointment of Ms Jennifer Grace Draper as a director
dot icon15/06/2010
Compulsory strike-off action has been discontinued
dot icon14/06/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Malcolm Robin Turner on 2010-01-01
dot icon24/05/2010
First Gazette notice for compulsory strike-off
dot icon14/02/2010
Director's details changed for Mr Malcolm Robin Turner on 2010-01-18
dot icon14/02/2010
Director's details changed for Mr Patrick Colin O'driscoll on 2010-01-18
dot icon17/12/2009
Director's details changed for Mr David John Collins on 2009-12-03
dot icon18/02/2009
Accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 19/01/09; full list of members
dot icon27/03/2008
Director appointed james lane tuckey
dot icon26/03/2008
Appointment Terminated Director jayne mcgivern
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon11/02/2008
Return made up to 19/01/08; full list of members
dot icon24/01/2008
Accounts made up to 2007-12-31
dot icon08/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon24/10/2007
Director's particulars changed
dot icon14/09/2007
Accounts made up to 2006-12-31
dot icon19/04/2007
Secretary's particulars changed
dot icon12/02/2007
Return made up to 19/01/07; full list of members
dot icon18/01/2007
Accounting reference date extended from 27/12/06 to 31/12/06
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Director resigned
dot icon08/05/2006
Full accounts made up to 2004-12-31
dot icon22/02/2006
Director's particulars changed
dot icon14/02/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon01/02/2006
Return made up to 19/01/06; full list of members
dot icon08/12/2005
New director appointed
dot icon15/11/2005
Director resigned
dot icon23/10/2005
Director's particulars changed
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
Secretary resigned
dot icon09/08/2005
Location of register of members
dot icon09/08/2005
Registered office changed on 10/08/05 from: 17 grosvenor street london W1K 4QG
dot icon04/08/2005
Director resigned
dot icon04/08/2005
Director resigned
dot icon12/06/2005
New director appointed
dot icon12/06/2005
New director appointed
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Director resigned
dot icon01/03/2005
Return made up to 19/01/05; full list of members
dot icon27/02/2005
New director appointed
dot icon13/02/2005
New director appointed
dot icon13/02/2005
New director appointed
dot icon13/02/2005
New director appointed
dot icon19/01/2005
Registered office changed on 20/01/05 from: 67 brook street london W1K 4NJ
dot icon25/11/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 19/01/04; full list of members
dot icon24/09/2003
Full accounts made up to 2002-12-29
dot icon19/01/2003
Return made up to 19/01/03; full list of members
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon15/10/2002
Full accounts made up to 2001-12-30
dot icon16/09/2002
Secretary resigned
dot icon11/08/2002
Secretary's particulars changed
dot icon09/08/2002
Director's particulars changed
dot icon10/01/2002
Return made up to 19/01/02; full list of members
dot icon10/01/2002
Secretary's particulars changed
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon20/02/2001
Return made up to 19/01/01; full list of members
dot icon20/02/2001
Registered office changed on 21/02/01
dot icon20/02/2001
Location of register of members address changed
dot icon26/09/2000
Full accounts made up to 1999-12-26
dot icon27/01/2000
Return made up to 19/01/00; full list of members
dot icon27/01/2000
Location of register of members address changed
dot icon06/09/1999
Full accounts made up to 1998-12-27
dot icon24/02/1999
Return made up to 19/01/99; full list of members; amend
dot icon27/01/1999
Return made up to 19/01/99; full list of members
dot icon27/01/1999
Director's particulars changed;director resigned
dot icon14/07/1998
Full accounts made up to 1997-12-28
dot icon21/01/1998
Return made up to 19/01/98; no change of members
dot icon19/08/1997
Full accounts made up to 1996-12-29
dot icon09/02/1997
Return made up to 29/01/97; no change of members
dot icon09/02/1997
Secretary's particulars changed
dot icon16/06/1996
Full accounts made up to 1995-12-31
dot icon21/03/1996
Return made up to 29/01/96; full list of members
dot icon11/10/1995
Registered office changed on 12/10/95 from: 31, sterne street, london, W12 8AB.
dot icon01/10/1995
New director appointed
dot icon01/10/1995
New director appointed
dot icon01/10/1995
New director appointed
dot icon01/10/1995
New secretary appointed
dot icon01/10/1995
New secretary appointed
dot icon01/10/1995
Director resigned
dot icon01/10/1995
Director resigned
dot icon01/10/1995
Director resigned
dot icon01/10/1995
Secretary resigned
dot icon14/05/1995
Accounts for a small company made up to 1995-01-01
dot icon13/02/1995
Return made up to 29/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Location of register of members
dot icon29/10/1994
Accounts for a small company made up to 1994-01-02
dot icon10/02/1994
Return made up to 29/01/94; full list of members
dot icon10/02/1994
Secretary's particulars changed;director's particulars changed
dot icon11/10/1993
Accounts for a small company made up to 1992-12-27
dot icon01/07/1993
Declaration of assistance for shares acquisition
dot icon17/06/1993
Director resigned
dot icon22/04/1993
Secretary resigned;new secretary appointed
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Ad 09/03/93--------- £ si 20000@1=20000 £ ic 200000/220000
dot icon31/03/1993
£ nc 200002/400000 09/03/93
dot icon21/03/1993
Director resigned;new director appointed
dot icon21/03/1993
Return made up to 29/01/93; full list of members
dot icon11/01/1993
New director appointed
dot icon02/12/1992
Ad 28/10/92--------- £ si 80000@1=80000 £ ic 120001/200001
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon12/10/1992
Director resigned;new director appointed
dot icon29/09/1992
Accounting reference date notified as 27/12
dot icon29/09/1992
Statement of affairs
dot icon29/09/1992
Ad 12/08/92--------- £ si 60000@1
dot icon07/09/1992
Ad 12/08/92--------- £ si 60000@1=60000 £ ic 60001/120001
dot icon20/08/1992
New director appointed
dot icon21/05/1992
Resolutions
dot icon21/05/1992
Nc inc already adjusted 27/04/92
dot icon12/05/1992
Ad 27/04/92--------- £ si 59999@1=59999 £ ic 2/60001
dot icon12/05/1992
Resolutions
dot icon12/05/1992
£ nc 100/200000 27/04/92
dot icon08/04/1992
Director resigned;new director appointed
dot icon08/04/1992
Secretary resigned;new secretary appointed
dot icon08/04/1992
New director appointed
dot icon08/04/1992
New director appointed
dot icon08/04/1992
Director resigned;new director appointed
dot icon05/04/1992
Registered office changed on 06/04/92 from: 35 basinghall street london EC2V 5DB
dot icon22/03/1992
Director resigned;new director appointed
dot icon22/03/1992
Director resigned;new director appointed
dot icon22/03/1992
Memorandum and Articles of Association
dot icon18/03/1992
Certificate of change of name
dot icon28/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuckey, James Lane
Director
14/02/2008 - Present
75
Minshull-Beech, John Patrick
Director
13/09/1995 - 11/06/1998
23
TRUSEC LIMITED
Nominee Secretary
23/01/1992 - 26/03/1992
1125
Osborne, Ian
Secretary
13/09/1995 - 11/09/2002
19
Pedersen, Karen Maree
Director
23/10/2005 - 25/01/2006
29

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 VANDERBILT 1992 LIMITED

VANDERBILT 1992 LIMITED is an(a) Dissolved company incorporated on 28/01/1992 with the registered office located at 25 Harley Street, London, W1G 9BR. There are currently 5 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 VANDERBILT 1992 LIMITED?

toggle

VANDERBILT 1992 LIMITED is currently Dissolved. It was registered on 28/01/1992 and dissolved on 06/01/2014.

Where is VANDERBILT 1992 LIMITED located?

toggle

VANDERBILT 1992 LIMITED is registered at 25 Harley Street, London, W1G 9BR.

What does VANDERBILT 1992 LIMITED do?

toggle

VANDERBILT 1992 LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for VANDERBILT 1992 LIMITED?

toggle

The latest filing was on 06/01/2014: Final Gazette dissolved via voluntary strike-off.