Company NameJulip Horses Limited
Company StatusDissolved
Company Number04169001
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Secretary NameMarie Roseline Annabel Levaux
NationalityBritish
StatusClosed
Appointed23 September 2008(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 21 February 2017)
RoleCompany Director
Correspondence Address47 Severalls Park Avenue
Crewkerne
Somerset
TA18 8DR
Director NameMr Patrick Davies
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ensign House Juniper Drive
London
SW18 1TA
Director NameMrs Marie Roseline Annabel Levaux
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Severalls Park Avenue
Crewkerne
Somerset
TA18 8DR
Secretary NameTimothy Gordon Davies
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLower Holt Cottage
Melbury Osmond
Dorchester
DT2 0LX
Secretary NameSally Anne Green
NationalityBritish
StatusResigned
Appointed12 June 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2005)
RoleToy Maker
Correspondence AddressHigher Holt Farm
Melbury Osmond
Dorchester
Dorset
DT2 0LX
Secretary NameMr Nicholas Peter Lennard
NationalityBritish
StatusResigned
Appointed22 February 2005(3 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWyndles Entry Hill Drive
Bath
Avon
BA2 5NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejuliphorses.com

Location

Registered Address1 Ensign House
Juniper Drive
London
SW18 1TA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

2 at £1Patrick Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,716
Cash£3,852
Current Liabilities£78,435

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

23 March 2001Delivered on: 7 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016Director's details changed for Mr Patrick Davies on 26 September 2016 (4 pages)
23 September 2016Registered office address changed from 41 Juniper Drive London SW18 1TA England to 1 Ensign House Juniper Drive London SW18 1TA on 23 September 2016 (2 pages)
7 September 2016Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU England to 41 Juniper Drive London SW18 1TA on 7 September 2016 (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 August 2015Registered office address changed from Edwards & Keeping Unity Chambers 34 High East Street Dorcester Dorset DT1 1HA to 37 Commercial Road Poole Dorset BH14 0HU on 20 August 2015 (1 page)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
19 November 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Termination of appointment of Marie Roseline Annabel Levaux as a director on 1 September 2014 (1 page)
22 September 2014Appointment of Mr Patrick Davies as a director on 1 September 2014 (2 pages)
22 September 2014Termination of appointment of Marie Roseline Annabel Levaux as a director on 1 September 2014 (1 page)
22 September 2014Appointment of Mr Patrick Davies as a director on 1 September 2014 (2 pages)
24 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Director's details changed for Mrs Marie Roseline Annabel Levaux on 27 February 2010 (2 pages)
4 October 2011Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
16 May 2011Secretary's details changed for Marie Roseline Ennabel Levaux Davies on 14 March 2011 (3 pages)
16 May 2011Director's details changed for Mrs Marie Roseline Annabel Levaux on 14 March 2011 (3 pages)
16 May 2011Registered office address changed from the Stables Hemlock Farm West Chelborough Dorchester Dorset DT2 0PY on 16 May 2011 (2 pages)
2 February 2011Director's details changed for Mrs Marie Roseline Annabel Levaux on 1 July 2009 (4 pages)
2 February 2011Director's details changed for Mrs Marie Roseline Annabel Levaux on 1 July 2009 (4 pages)
2 December 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
1 November 2010Annual return made up to 27 February 2008 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 28 February 2009 with a full list of shareholders (5 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010Director's details changed for Mrs Marie Roseline Annabel Levaux Davies on 1 January 2010 (3 pages)
5 March 2010Director's details changed for Mrs Marie Roseline Annabel Levaux Davies on 1 January 2010 (3 pages)
4 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
10 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2008Secretary appointed marie roseline ennabel levaux davies (2 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
23 September 2008Appointment terminated secretary nicholas lennard (1 page)
21 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 August 2007Registered office changed on 24/08/07 from: the granary melbury osmond dorchester dorset DT2 0LX (1 page)
15 April 2007Return made up to 27/02/07; no change of members (6 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
28 March 2006Return made up to 27/02/06; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 March 2005Return made up to 27/02/05; no change of members (6 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
23 March 2004Return made up to 27/02/04; no change of members (6 pages)
19 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
29 April 2003Return made up to 27/02/03; full list of members (6 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
22 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002Registered office changed on 14/03/02 from: 34 high east street dorchester dorset DT1 1HA (1 page)
1 August 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
7 April 2001Particulars of mortgage/charge (3 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
27 February 2001Incorporation (13 pages)