VOB 10 LIMITED

Register to unlock more data on OkredoRegister

VOB 10 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00615345

Incorporation date

21/11/1958

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 1 Mark Square, Leonard Street, London EC2A 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1958)
dot icon29/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2016
First Gazette notice for voluntary strike-off
dot icon04/01/2016
Application to strike the company off the register
dot icon14/12/2015
Statement by Directors
dot icon14/12/2015
Statement of capital on 2015-12-14
dot icon14/12/2015
Solvency Statement dated 14/12/15
dot icon14/12/2015
Resolutions
dot icon10/12/2015
Termination of appointment of Susan Louise Jenner as a director on 2015-11-06
dot icon06/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/08/2015
Director's details changed for Mr Stuart Nicholas Corbin on 2015-03-01
dot icon16/06/2015
Director's details changed for Mr Peter Thorn on 2015-03-01
dot icon21/05/2015
Secretary's details changed for Ms Susan Louise Jenner on 2015-03-01
dot icon21/05/2015
Director's details changed for Ms Susan Louise Jenner on 2015-03-01
dot icon14/04/2015
Statement of company's objects
dot icon14/04/2015
Resolutions
dot icon02/04/2015
Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2015-04-02
dot icon07/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon30/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/11/2013
Termination of appointment of Darryl Clarke as a director
dot icon06/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon23/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/12/2011
Director's details changed for Ms Susan Louise Jenner on 2011-11-15
dot icon12/12/2011
Secretary's details changed for Ms Susan Louise Jenner on 2011-11-15
dot icon07/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/07/2011
Director's details changed for Mr Stuart Nicholas Corbin on 2011-07-12
dot icon07/04/2011
Termination of appointment of Nicholas Harding as a director
dot icon06/04/2011
Appointment of Peter Thorn as a director
dot icon08/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/01/2010
Termination of appointment of Wayne Lee as a director
dot icon06/01/2010
Appointment of Nicholas David Harding as a director
dot icon06/01/2010
Appointment of Mr Darryl John Clarke as a director
dot icon27/11/2009
Registered office address changed from First Floor, the Quadrangle, 180, Wardour Street, London. W1A 4YG on 2009-11-27
dot icon26/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon26/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/11/2008
Appointment terminated director corrina cooper
dot icon06/11/2008
Return made up to 06/11/08; full list of members
dot icon29/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon09/11/2007
Return made up to 06/11/07; full list of members
dot icon01/11/2007
Director's particulars changed
dot icon25/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/11/2006
Return made up to 06/11/06; full list of members
dot icon24/10/2006
Director's particulars changed
dot icon18/09/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon28/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/03/2006
Director's particulars changed
dot icon08/11/2005
Return made up to 06/11/05; full list of members
dot icon13/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/11/2004
Return made up to 06/11/04; full list of members
dot icon01/06/2004
Secretary's particulars changed;director's particulars changed
dot icon15/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/11/2003
Return made up to 06/11/03; full list of members
dot icon22/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/01/2003
New director appointed
dot icon03/01/2003
Director resigned
dot icon02/01/2003
New director appointed
dot icon14/11/2002
Return made up to 06/11/02; no change of members
dot icon30/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon12/11/2001
Return made up to 06/11/01; full list of members
dot icon18/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/12/2000
New director appointed
dot icon23/11/2000
Return made up to 06/11/00; no change of members
dot icon30/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon02/12/1999
Return made up to 06/11/99; no change of members
dot icon31/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon03/04/1999
New secretary appointed
dot icon03/04/1999
Secretary resigned
dot icon23/11/1998
Return made up to 06/11/98; full list of members
dot icon17/08/1998
Director resigned
dot icon17/08/1998
New director appointed
dot icon30/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon21/11/1997
Return made up to 06/11/97; full list of members
dot icon17/06/1997
Resolutions
dot icon17/06/1997
Resolutions
dot icon13/03/1997
Accounts for a dormant company made up to 1996-12-31
dot icon12/12/1996
Return made up to 06/11/96; full list of members
dot icon22/07/1996
Director resigned
dot icon02/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon13/12/1995
New director appointed
dot icon28/11/1995
Return made up to 06/11/95; no change of members
dot icon03/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon12/12/1994
Secretary resigned;new secretary appointed
dot icon12/12/1994
Director resigned;new director appointed
dot icon15/11/1994
Return made up to 06/11/94; no change of members
dot icon29/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon18/11/1993
Return made up to 06/11/93; full list of members
dot icon23/07/1993
Director resigned;new director appointed
dot icon27/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon29/03/1993
Certificate of change of name
dot icon05/03/1993
Registered office changed on 05/03/93 from: greater london house hampstead road london NW1 7SD
dot icon01/02/1993
Director resigned;new director appointed
dot icon13/11/1992
Return made up to 06/11/92; no change of members
dot icon07/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon07/10/1992
Resolutions
dot icon21/11/1991
Return made up to 06/11/91; full list of members
dot icon01/07/1991
Accounts made up to 1990-12-31
dot icon16/05/1991
Director resigned
dot icon09/02/1991
Accounts made up to 1989-12-31
dot icon29/01/1991
Return made up to 05/11/90; no change of members
dot icon07/12/1990
Registered office changed on 07/12/90 from: the quadrangle 180 wardour street london W1A 4YG
dot icon03/12/1990
Director resigned
dot icon22/10/1990
Accounts made up to 1988-12-31
dot icon05/06/1990
Director resigned
dot icon21/05/1990
Return made up to 06/11/89; full list of members
dot icon21/08/1989
Director resigned
dot icon27/07/1989
Director's particulars changed
dot icon27/07/1989
Return made up to 04/11/88; full list of members
dot icon14/07/1989
Secretary resigned;director resigned
dot icon10/07/1989
Accounts made up to 1988-03-31
dot icon18/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/10/1988
Registered office changed on 18/10/88 from: 84/88 gt eastern street london EC2
dot icon18/10/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon19/07/1988
Secretary resigned;director resigned
dot icon07/01/1988
Director resigned
dot icon07/01/1988
Accounts made up to 1987-03-31
dot icon28/09/1987
Return made up to 05/08/87; no change of members
dot icon29/11/1986
Accounts made up to 1986-03-31
dot icon29/11/1986
Return made up to 04/08/86; full list of members
dot icon09/07/1986
New director appointed
dot icon21/11/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbin, Stuart Nicholas
Director
01/01/2008 - Present
192
Clarke, Darryl John
Director
02/12/2009 - 12/11/2013
193
Lee, Wayne
Director
31/07/1998 - 31/12/2009
185
Kassimatis, Aristides Emmanuel
Director
05/07/1993 - 08/07/1996
52
Pierce, Adrian Mark
Director
31/12/1992 - 05/07/1993
14

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 VOB 10 LIMITED

VOB 10 LIMITED is an(a) Dissolved company incorporated on 21/11/1958 with the registered office located at 2nd Floor 1 Mark Square, Leonard Street, London EC2A 4EG. 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 VOB 10 LIMITED?

toggle

VOB 10 LIMITED is currently Dissolved. It was registered on 21/11/1958 and dissolved on 29/03/2016.

Where is VOB 10 LIMITED located?

toggle

VOB 10 LIMITED is registered at 2nd Floor 1 Mark Square, Leonard Street, London EC2A 4EG.

What does VOB 10 LIMITED do?

toggle

VOB 10 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VOB 10 LIMITED?

toggle

The latest filing was on 29/03/2016: Final Gazette dissolved via voluntary strike-off.