Company NameProvend Operating Limited
Company StatusDissolved
Company Number01383348
CategoryPrivate Limited Company
Incorporation Date10 August 1978(45 years, 8 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NameStrategic Vending Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(35 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 22 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed18 December 2014(36 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameRoger Ernest Cloke
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1990(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address25 Kelsey Way
Beckenham
Kent
BR3 3LP
Director NameLionel Stevenson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 11 March 1993)
RoleCompany Director
Correspondence Address102 Hill Street
Kilmarnock
Ayrshire
KA3 1JL
Scotland
Director NameBernard Alfred Cook
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 11 March 1993)
RoleCompany Director
Correspondence Address19 Ticehurst Close
Turners Hill Road
Worth
West Sussex
RH10 7GN
Director NameDavid Victor Lark
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 27 November 1995)
RoleFinance Director
Correspondence Address33 Vaughan Road
Thames Ditton
Surrey
KT7 0UF
Director NameMr Leonard George Jacobs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 11 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Martingale
Thundersley
Benfleet
Essex
SS7 3DP
Director NamePatricia Anne Cowley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 11 March 1993)
RoleSales Director
Correspondence AddressAlvaston
Clandon Road
Guildford
Surrey
GU1 2DR
Director NamePeter Goide
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressCollacombe Manor
Lamerton
Tavistock
Devon
PL19 8SB
Secretary NameDavid Victor Lark
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 27 November 1995)
RoleCompany Director
Correspondence Address33 Vaughan Road
Thames Ditton
Surrey
KT7 0UF
Director NameLeonard George Jacobs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address3 Martingale
Thundersley
Benfleet
Essex
SS7 3DP
Director NameLionel Stevenson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address49 Kilnford Drive
Dundonald
Kilmarnock
Ayrshire
KA2 9EU
Scotland
Director NameJohn Martin
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 1996)
RoleCompany Director
Correspondence Address22 Birmingham Road
Alvechurch
Birmingham
West Midlands
B48 7TA
Director NameJohn Martin
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 1996)
RoleCompany Director
Correspondence Address22 Birmingham Road
Alvechurch
Birmingham
West Midlands
B48 7TA
Director NamePatricia Anne Cowley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 1996)
RoleCompany Director
Correspondence Address3 Highlands
West Farm Close
Ashtead
Surrey
KT21 2SD
Director NameBernard Alfred Cook
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address19 Ticehurst Close
Turners Hill Road
Worth
West Sussex
RH10 7GN
Director NameAnthony Peter Hey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address10 Osborne Grove
Lightcliffe
Halifax
West Yorkshire
HX3 8AR
Director NameJeremy Philip Hilton Vickers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(17 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 November 1996)
RoleFinance Director
Correspondence Address4 Inkerman Road
Wokingham
Berkshire
SL6 6LE
Secretary NameJeremy Philip Hilton Vickers
NationalityBritish
StatusResigned
Appointed04 December 1995(17 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 November 1996)
RoleFinance Director
Correspondence Address4 Inkerman Road
Wokingham
Berkshire
SL6 6LE
Director NameRufus Gordon Bond Gunning
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressAmesdell
7b High Street, Bramley
Guildford
Surrey
GU5 0HB
Director NameMr Richard Williams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleFinance Director
Correspondence Address53 Sherwood Avenue
Greenford
Middlesex
UB6 0PQ
Secretary NameMr Richard Williams
NationalityBritish
StatusResigned
Appointed20 November 1996(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleFinance Director
Correspondence Address53 Sherwood Avenue
Greenford
Middlesex
UB6 0PQ
Director NameDavid Michael Williams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(20 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressBunzl Plc
110 Park Street
London
W1K 6NX
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(20 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed31 March 1999(20 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(27 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(27 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(32 years, 12 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(33 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2012)
RoleCompany Director Ava Bsc Hons
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(33 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Secretary NameMichael Frank Greenwood
NationalityBritish
StatusResigned
Appointed26 August 2011(33 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2013)
RoleCompany Director
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(34 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMs Helen Margaret Willis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(34 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ

Location

Registered AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 December 2015Return of final meeting in a members' voluntary winding up (7 pages)
22 December 2015Return of final meeting in a members' voluntary winding up (7 pages)
24 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-09
(1 page)
24 February 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Declaration of solvency (6 pages)
24 February 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Declaration of solvency (6 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 37,080
(4 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 37,080
(4 pages)
10 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
10 January 2014Termination of appointment of Helen Willis as a director (1 page)
10 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
10 January 2014Termination of appointment of Helen Willis as a director (1 page)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 37,080
(4 pages)
7 October 2013Register inspection address has been changed (1 page)
7 October 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 37,080
(4 pages)
7 October 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
7 October 2013Register inspection address has been changed (1 page)
7 October 2013Register(s) moved to registered inspection location (1 page)
7 October 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
7 October 2013Register(s) moved to registered inspection location (1 page)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
8 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
23 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
23 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
6 November 2012Appointment of Brian Mackie as a director (2 pages)
6 November 2012Appointment of Brian Mackie as a director (2 pages)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
18 October 2011Section 519 (2 pages)
18 October 2011Section 519 (2 pages)
6 October 2011Appointment of Mark Argent Whiteling as a director (3 pages)
6 October 2011Appointment of Mark Argent Whiteling as a director (3 pages)
20 September 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
20 September 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
19 September 2011Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a director (2 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
19 September 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
19 September 2011Termination of appointment of Brian May as a director (2 pages)
19 September 2011Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages)
19 September 2011Termination of appointment of Brian May as a director (2 pages)
19 September 2011Termination of appointment of Andrew Ball as a director (2 pages)
19 September 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a director (2 pages)
19 September 2011Termination of appointment of Andrew Ball as a director (2 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 November 2009Statement of company's objects (1 page)
24 November 2009Statement of company's objects (1 page)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 550 16/11/2009
(35 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 550 16/11/2009
(35 pages)
19 October 2009Director's details changed for David John Matthews on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David John Matthews on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David John Matthews on 1 October 2009 (2 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 October 2008Return made up to 30/09/08; full list of members (4 pages)
10 October 2008Return made up to 30/09/08; full list of members (4 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
2 April 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
2 April 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
16 October 2007Return made up to 30/09/07; full list of members (3 pages)
16 October 2007Return made up to 30/09/07; full list of members (3 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 October 2006Return made up to 30/09/06; full list of members (6 pages)
30 October 2006Return made up to 30/09/06; full list of members (6 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
19 October 2005Return made up to 30/09/05; full list of members (3 pages)
19 October 2005Return made up to 30/09/05; full list of members (3 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
14 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 November 2004Return made up to 30/09/04; no change of members (4 pages)
3 November 2004Return made up to 30/09/04; no change of members (4 pages)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
7 July 2004Secretary's particulars changed (1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 November 2003Return made up to 30/09/03; full list of members (5 pages)
6 November 2003Return made up to 30/09/03; full list of members (5 pages)
28 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2002Return made up to 30/09/02; no change of members (4 pages)
31 October 2002Return made up to 30/09/02; no change of members (4 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 November 2001Registered office changed on 02/11/01 from: 110 park street london W1Y 3RB (1 page)
2 November 2001Registered office changed on 02/11/01 from: 110 park street london W1Y 3RB (1 page)
30 October 2001Return made up to 30/09/01; no change of members (4 pages)
30 October 2001Return made up to 30/09/01; no change of members (4 pages)
28 September 2001Full accounts made up to 31 December 2000 (9 pages)
28 September 2001Full accounts made up to 31 December 2000 (9 pages)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
18 October 2000Return made up to 02/10/00; full list of members (5 pages)
18 October 2000Return made up to 02/10/00; full list of members (5 pages)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
18 October 1999Return made up to 30/09/99; no change of members (5 pages)
18 October 1999Return made up to 30/09/99; no change of members (5 pages)
13 September 1999Registered office changed on 13/09/99 from: 19 aintree road perivale greenford middlesex UB6 7LG (1 page)
13 September 1999Registered office changed on 13/09/99 from: 19 aintree road perivale greenford middlesex UB6 7LG (1 page)
25 August 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
25 August 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Secretary resigned;director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned;director resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
27 January 1999Full accounts made up to 28 June 1998 (14 pages)
27 January 1999Full accounts made up to 28 June 1998 (14 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
29 September 1998Return made up to 30/09/98; no change of members (4 pages)
29 September 1998Return made up to 30/09/98; no change of members (4 pages)
13 January 1998Full accounts made up to 29 June 1997 (14 pages)
13 January 1998Full accounts made up to 29 June 1997 (14 pages)
18 December 1997Company name changed strategic vending services limit ed\certificate issued on 19/12/97 (3 pages)
18 December 1997Company name changed strategic vending services limit ed\certificate issued on 19/12/97 (3 pages)
27 October 1997Return made up to 30/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1997Return made up to 30/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1997Accounts for a medium company made up to 31 October 1996 (17 pages)
29 August 1997Accounts for a medium company made up to 31 October 1996 (17 pages)
29 January 1997Particulars of mortgage/charge (3 pages)
29 January 1997Particulars of mortgage/charge (3 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
26 November 1996Registered office changed on 26/11/96 from: unit 14 progress ind park progress way croydon surrey cro 4XD (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Memorandum and Articles of Association (6 pages)
26 November 1996Auditor's resignation (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Secretary resigned;director resigned (1 page)
26 November 1996New secretary appointed;new director appointed (2 pages)
26 November 1996New secretary appointed;new director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 November 1996Director resigned (1 page)
26 November 1996Auditor's resignation (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Registered office changed on 26/11/96 from: unit 14 progress ind park progress way croydon surrey cro 4XD (1 page)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
26 November 1996Secretary resigned;director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Memorandum and Articles of Association (6 pages)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
11 November 1996Secretary's particulars changed;director's particulars changed (1 page)
11 November 1996Secretary's particulars changed;director's particulars changed (1 page)
28 October 1996Return made up to 30/09/96; full list of members (8 pages)
28 October 1996Return made up to 30/09/96; full list of members (8 pages)
22 October 1996Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page)
22 October 1996Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page)
23 September 1996Accounts for a medium company made up to 31 January 1996 (15 pages)
23 September 1996Accounts for a medium company made up to 31 January 1996 (15 pages)
16 August 1996Secretary's particulars changed;director's particulars changed (1 page)
16 August 1996Secretary's particulars changed;director's particulars changed (1 page)
4 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
4 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
21 November 1995Accounts for a medium company made up to 31 January 1995 (13 pages)
21 November 1995Accounts for a medium company made up to 31 January 1995 (13 pages)
21 September 1995Return made up to 30/09/95; full list of members (20 pages)
21 September 1995Return made up to 30/09/95; full list of members (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
7 November 1978Memorandum and Articles of Association (14 pages)
7 November 1978Memorandum and Articles of Association (14 pages)