Company NameJulian Vincent Holdings Limited
Company StatusDissolved
Company Number00250263
CategoryPrivate Limited Company
Incorporation Date20 August 1930(93 years, 8 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)
Previous NameC.W.H. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Julian Norris
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1992(61 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 08 January 2008)
RoleChartered Surveyor
Correspondence Address3 Chase Road
Epsom
Surrey
KT19 8TL
Secretary NameJulian Vincent And Company Llp (Corporation)
StatusClosed
Appointed26 February 2004(73 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 08 January 2008)
Correspondence Address3 Chase Road
Epsom
Surrey
KT19 8TL
Secretary NameLorraine Catherine Norris
NationalityBritish
StatusResigned
Appointed26 May 1992(61 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 April 2000)
RoleComputer Operator
Correspondence Address5 North End Road
London
NW11 7RJ
Secretary NameShane Secretariat Limited (Corporation)
StatusResigned
Appointed17 April 2000(69 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 2004)
Correspondence AddressBrambletye Chambers
The Square
Forest Row
East Sussex
RH18 5ES

Location

Registered Address3 Chase Road
Epsom
Surrey
KT19 8TL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£267,000
Gross Profit-£38,000
Net Worth£43,394,000
Current Liabilities£566,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 September 2007First Gazette notice for compulsory strike-off (1 page)
14 June 2006Registered office changed on 14/06/06 from: 5A east road trading estate wimbledon london SW19 1AH (1 page)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
23 December 2005Return made up to 15/10/05; full list of members (6 pages)
6 June 2005Registered office changed on 06/06/05 from: brambletye chambers the square forest row east sussex RH18 5ES (1 page)
19 January 2005Return made up to 15/10/04; full list of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (1 page)
21 January 2004Return made up to 15/10/03; full list of members (6 pages)
12 December 2003Particulars of contract relating to shares (4 pages)
12 December 2003Ad 31/12/01--------- £ si 17239590@1 (2 pages)
12 December 2003Ad 01/01/03--------- £ si 100000@1=100000 £ ic 27800000/27900000 (2 pages)
16 July 2003Ad 20/05/00--------- £ si 5209000@1 (2 pages)
16 July 2003Ad 27/07/00--------- £ si 60410@1 (2 pages)
27 June 2003Interim accounts made up to 14 June 2003 (8 pages)
21 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2002Registered office changed on 08/11/02 from: 4A albert street windsor berkshire SL4 5BU (1 page)
8 November 2002Secretary's particulars changed (1 page)
28 October 2002Nc inc already adjusted 24/10/01 (1 page)
28 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2002Ad 24/10/02--------- £ si 22590000@1=22590000 £ ic 5210000/27800000 (2 pages)
18 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 February 2002£ nc 10000000/25000000 31/12/01 (1 page)
12 November 2001Full accounts made up to 31 December 2000 (13 pages)
12 November 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 October 2001Return made up to 15/10/01; full list of members (6 pages)
4 January 2001Director's particulars changed (1 page)
26 October 2000Return made up to 15/10/00; full list of members (6 pages)
2 August 2000Ad 27/07/00--------- £ si 60410@1=60410 £ ic 1000/61410 (2 pages)
2 August 2000Ad 20/05/00--------- £ si 5209000@1=5209000 £ ic 61410/5270410 (2 pages)
2 August 2000Particulars of contract relating to shares (3 pages)
4 July 2000Full accounts made up to 31 March 1995 (5 pages)
26 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 June 2000£ nc 10000/10000000 20/05/00 (1 page)
19 June 2000Return made up to 15/10/92; full list of members (5 pages)
19 June 2000Return made up to 15/10/93; full list of members (5 pages)
19 June 2000Director's particulars changed (1 page)
19 June 2000Full accounts made up to 31 March 1994 (5 pages)
19 June 2000Secretary's particulars changed (1 page)
19 June 2000Full accounts made up to 31 March 1993 (6 pages)
19 June 2000Return made up to 15/10/91; full list of members (6 pages)
19 June 2000Return made up to 15/10/98; full list of members (5 pages)
19 June 2000Full accounts made up to 31 March 2000 (5 pages)
19 June 2000Full accounts made up to 31 March 1991 (7 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Full accounts made up to 31 March 1992 (7 pages)
19 June 2000Full accounts made up to 31 March 1996 (5 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary's particulars changed (1 page)
19 June 2000Return made up to 15/10/95; full list of members (5 pages)
19 June 2000Return made up to 15/10/94; full list of members (5 pages)
19 June 2000Full accounts made up to 31 March 1990 (8 pages)
19 June 2000Full accounts made up to 31 March 1999 (5 pages)
19 June 2000Return made up to 15/10/99; full list of members (6 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Return made up to 15/10/96; full list of members (5 pages)
19 June 2000Director's particulars changed (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Return made up to 15/10/97; full list of members (5 pages)
19 June 2000Full accounts made up to 31 March 1998 (5 pages)
19 June 2000Restoration by order of the court (2 pages)
19 June 2000Secretary's particulars changed (1 page)
19 June 2000Registered office changed on 19/06/00 from: 5 north end road golders green london NW11 7RJ (1 page)
19 June 2000Full accounts made up to 31 March 1997 (6 pages)