Company NameVan Eyck (UK) Limited
Company StatusDissolved
Company Number03321797
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NameRoosville Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban
SIC 50100Sea and coastal passenger water transport

Directors

Director NameDomenico Maria Libro
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed10 March 1997(2 weeks, 4 days after company formation)
Appointment Duration18 years, 3 months (closed 16 June 2015)
RoleCompany Director
Correspondence AddressVia 5 Barnaba N 39
Milan
Foreign
Italy
Secretary NameCompany Secretaries Limited (Corporation)
StatusClosed
Appointed20 October 2003(6 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 16 June 2015)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(2 weeks, 4 days after company formation)
Appointment Duration10 years, 11 months (resigned 15 February 2008)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Domenico Maria Libro
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2014Registered office address changed from C/O Thorne Lancaster 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Thorne Lancaster 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Thorne Lancaster 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page)
27 February 2014Total exemption full accounts made up to 28 February 2013 (9 pages)
27 February 2014Total exemption full accounts made up to 28 February 2013 (9 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
3 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (10 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (10 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
15 August 2008Return made up to 20/02/08; full list of members (3 pages)
15 August 2008Return made up to 20/02/08; full list of members (3 pages)
13 August 2008Appointment terminated secretary aldwych secretaries LIMITED (1 page)
13 August 2008Appointment terminated secretary aldwych secretaries LIMITED (1 page)
15 July 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
15 July 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
3 February 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 28 February 2006 (10 pages)
3 February 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 28 February 2006 (10 pages)
19 April 2007Return made up to 20/02/07; full list of members (7 pages)
19 April 2007Return made up to 20/02/07; full list of members (7 pages)
9 March 2006Return made up to 20/02/06; full list of members (7 pages)
9 March 2006Return made up to 20/02/06; full list of members (7 pages)
14 November 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
14 November 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
11 March 2005Return made up to 20/02/05; full list of members (7 pages)
11 March 2005Return made up to 20/02/05; full list of members (7 pages)
1 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
1 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
27 February 2004Return made up to 20/02/04; full list of members (7 pages)
27 February 2004Return made up to 20/02/04; full list of members (7 pages)
17 November 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
27 October 2003New secretary appointed (2 pages)
8 July 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
8 July 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
28 June 2001Full accounts made up to 28 February 2001 (6 pages)
28 June 2001Return made up to 20/02/01; full list of members (6 pages)
28 June 2001Full accounts made up to 28 February 2001 (6 pages)
28 June 2001Return made up to 20/02/01; full list of members (6 pages)
12 May 2000Full accounts made up to 29 February 2000 (6 pages)
12 May 2000Full accounts made up to 29 February 2000 (6 pages)
11 April 2000Return made up to 20/02/00; full list of members (6 pages)
11 April 2000Registered office changed on 11/04/00 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page)
11 April 2000Registered office changed on 11/04/00 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page)
11 April 2000Return made up to 20/02/00; full list of members (6 pages)
6 July 1999Full accounts made up to 28 February 1999 (7 pages)
6 July 1999Full accounts made up to 28 February 1999 (7 pages)
29 March 1999Return made up to 20/02/99; no change of members (4 pages)
29 March 1999Return made up to 20/02/99; no change of members (4 pages)
14 December 1998Accounts made up to 28 February 1998 (2 pages)
14 December 1998Accounts made up to 28 February 1998 (2 pages)
26 February 1998Return made up to 20/02/98; full list of members (5 pages)
26 February 1998Return made up to 20/02/98; full list of members (5 pages)
3 April 1997Memorandum and Articles of Association (11 pages)
3 April 1997Memorandum and Articles of Association (11 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Secretary resigned;director resigned (1 page)
24 March 1997Secretary resigned;director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Registered office changed on 24/03/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Director resigned (1 page)
17 March 1997Company name changed roosville LIMITED\certificate issued on 18/03/97 (2 pages)
17 March 1997Company name changed roosville LIMITED\certificate issued on 18/03/97 (2 pages)
20 February 1997Incorporation (16 pages)
20 February 1997Incorporation (16 pages)