VOB 22 LIMITED

Register to unlock more data on OkredoRegister

VOB 22 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01303332

Incorporation date

17/03/1977

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 31/07/1986)
dot icon01/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-11-24
dot icon15/12/2015
First Gazette notice for voluntary strike-off
dot icon08/12/2015
Application to strike the company off the register
dot icon04/12/2015
Statement of company's objects
dot icon04/12/2015
Resolutions
dot icon16/11/2015
Termination of appointment of Susan Louise Jenner as a director on 2015-11-06
dot icon13/11/2015
Statement by Directors
dot icon13/11/2015
Statement of capital on 2015-11-13
dot icon13/11/2015
Solvency Statement dated 12/11/15
dot icon13/11/2015
Resolutions
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/08/2015
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 icon15/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
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 icon23/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon14/11/2013
Termination of appointment of Darryl Clarke as a director
dot icon23/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon23/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon12/12/2011
Secretary's details changed for Ms Susan Louise Jenner on 2011-11-15
dot icon12/12/2011
Director's details changed for Ms Susan Louise Jenner on 2011-11-15
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 icon13/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
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 icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon12/01/2010
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 icon26/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/04/2009
Return made up to 13/04/09; full list of members
dot icon20/11/2008
Appointment terminated director corrina cooper
dot icon29/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/04/2008
Return made up to 13/04/08; full list of members
dot icon18/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon01/11/2007
Director's particulars changed
dot icon25/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/04/2007
Return made up to 13/04/07; 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 icon13/04/2006
Return made up to 13/04/06; full list of members
dot icon30/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/03/2006
Director's particulars changed
dot icon18/04/2005
Return made up to 13/04/05; full list of members
dot icon13/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/06/2004
Secretary's particulars changed;director's particulars changed
dot icon13/04/2004
Return made up to 13/04/04; full list of members
dot icon27/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/04/2003
Return made up to 13/04/03; full list of members
dot icon03/01/2003
Director resigned
dot icon02/01/2003
New director appointed
dot icon15/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/04/2002
Return made up to 13/04/02; no change of members
dot icon18/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon25/04/2001
Return made up to 13/04/01; full list of members
dot icon01/12/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
Director resigned
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon27/04/2000
Return made up to 13/04/00; no change of members
dot icon22/07/1999
Full accounts made up to 1998-12-31
dot icon29/04/1999
Return made up to 13/04/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon17/08/1998
Secretary resigned;director resigned
dot icon17/08/1998
New secretary appointed
dot icon17/08/1998
New director appointed
dot icon11/08/1998
Auditor's resignation
dot icon29/04/1998
Return made up to 13/04/98; full list of members
dot icon29/04/1998
Location of register of members address changed
dot icon29/04/1998
Location of debenture register address changed
dot icon10/02/1998
Director's particulars changed
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Resolutions
dot icon12/06/1997
Resolutions
dot icon12/06/1997
Resolutions
dot icon28/04/1997
Return made up to 13/04/97; full list of members
dot icon10/04/1997
Director resigned
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New director appointed
dot icon09/01/1997
Director resigned
dot icon29/09/1996
Full accounts made up to 1995-12-31
dot icon09/09/1996
Director's particulars changed
dot icon22/07/1996
New director appointed
dot icon22/07/1996
Director resigned
dot icon10/05/1996
Return made up to 13/04/96; no change of members
dot icon24/03/1996
Director resigned
dot icon12/03/1996
Director resigned
dot icon12/03/1996
Secretary resigned;new secretary appointed
dot icon05/03/1996
Certificate of change of name
dot icon22/02/1996
Registered office changed on 22/02/96 from: 2/6,boundary row, london. SE1 8HN
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon16/02/1996
Declaration of satisfaction of mortgage/charge
dot icon13/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon13/06/1995
Return made up to 13/04/95; full list of members
dot icon14/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon14/06/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon10/05/1994
Return made up to 13/04/94; no change of members
dot icon04/08/1993
Full accounts made up to 1992-12-31
dot icon21/06/1993
Return made up to 13/04/93; no change of members
dot icon15/12/1992
Director resigned
dot icon08/09/1992
Full accounts made up to 1991-12-31
dot icon08/09/1992
Return made up to 13/04/92; full list of members
dot icon15/10/1991
Full accounts made up to 1990-12-31
dot icon17/05/1991
Return made up to 13/04/91; no change of members
dot icon29/08/1990
Director resigned;new director appointed
dot icon10/08/1990
Registered office changed on 10/08/90 from: north way, andover. SP10 5BE
dot icon02/04/1990
Return made up to 31/12/89; full list of members
dot icon23/11/1989
Full accounts made up to 1988-12-31
dot icon25/01/1989
New director appointed
dot icon25/01/1989
New director appointed
dot icon13/12/1988
Auditor's resignation
dot icon08/12/1988
Secretary resigned;director resigned;new director appointed
dot icon08/12/1988
Registered office changed on 08/12/88 from: 103,borough high street, london bridge, london. SE1 1NL
dot icon08/12/1988
New secretary appointed;new director appointed
dot icon08/12/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon08/09/1988
Accounts for a small company made up to 1988-03-31
dot icon08/09/1988
Return made up to 03/08/88; full list of members
dot icon25/07/1988
Registered office changed on 25/07/88 from: gordon house 12 guildford street london WC1N 1DT
dot icon11/01/1988
Return made up to 25/11/87; full list of members
dot icon01/12/1987
Accounts for a small company made up to 1987-03-31
dot icon15/12/1986
Return made up to 18/07/86; full list of members
dot icon31/07/1986
Accounts for a small company made up to 1986-03-31

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Angela
Director
18/03/1997 - 31/07/1998
205
Coles, Stephen John Hamilton
Director
18/03/1997 - 31/12/2002
124
Lee, Wayne
Director
31/07/1998 - 31/12/2009
185
Russell, Angela
Secretary
12/02/1996 - 31/07/1998
147
Jenner, Susan Louise
Secretary
31/07/1998 - Present
172

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 22 LIMITED

VOB 22 LIMITED is an(a) Dissolved company incorporated on 17/03/1977 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 22 LIMITED?

toggle

VOB 22 LIMITED is currently Dissolved. It was registered on 17/03/1977 and dissolved on 01/03/2016.

Where is VOB 22 LIMITED located?

toggle

VOB 22 LIMITED is registered at 2nd Floor 1 Mark Square, Leonard Street, London EC2A 4EG.

What does VOB 22 LIMITED do?

toggle

VOB 22 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VOB 22 LIMITED?

toggle

The latest filing was on 01/03/2016: Final Gazette dissolved via voluntary strike-off.