Company NameThe Schengen Office Limited
Company StatusDissolved
Company Number04278641
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 8 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameVisaworld Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Peter William Kerr
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(1 year, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 15 August 2017)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address16 Elliscombe Road
Charlton
London
SE7 7PY
Secretary NameDanielle Fitton
NationalityBritish
StatusClosed
Appointed16 May 2003(1 year, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 15 August 2017)
RoleCompany Director
Correspondence Address16 Elliscombe Road
Charlton
London
SE7 7PY
Director NameJames Walter Kennedy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWestwood High Street
Maresfield
Uckfield
East Sussex
TN22 2EH
Director NameStephen Purdy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleConsultant
Correspondence AddressLyndhurst
Maresfield Park, Maresfield
Uckfield
East Sussex
TN22 2HE
Secretary NameJames Walter Kennedy
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWestwood High Street
Maresfield
Uckfield
East Sussex
TN22 2EH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.theschengenoffice.com

Location

Registered Address16 Elliscombe Road
London
SE7 7PY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardCharlton
Built Up AreaGreater London

Shareholders

1 at £1Peter William Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth£87
Cash£87

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

10 November 2006Delivered on: 22 November 2006
Satisfied on: 20 March 2013
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit account (in which the sum of £8,641 has initially been placed) and all money from time to time withdrawn from it in accordance with the terms of the rent deposit deed.
Fully Satisfied
14 October 2003Delivered on: 17 October 2003
Satisfied on: 20 March 2013
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,950.00 plus a sum equivalent to the value added tax theron.
Fully Satisfied

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (3 pages)
17 May 2017Application to strike the company off the register (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
11 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1
(4 pages)
11 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1
(4 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
8 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
21 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
10 September 2009Return made up to 30/08/09; full list of members (3 pages)
10 September 2009Return made up to 30/08/09; full list of members (3 pages)
15 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
15 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
9 September 2008Return made up to 30/08/08; full list of members (3 pages)
9 September 2008Return made up to 30/08/08; full list of members (3 pages)
7 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
7 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
5 November 2007Return made up to 30/08/07; full list of members (2 pages)
5 November 2007Registered office changed on 05/11/07 from: rooms 5A-6 LEVEL2 9-15 neal street london WC2H 9PU (1 page)
5 November 2007Registered office changed on 05/11/07 from: rooms 5A-6 LEVEL2 9-15 neal street london WC2H 9PU (1 page)
5 November 2007Return made up to 30/08/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
29 September 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
29 September 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
21 September 2006Return made up to 30/08/06; full list of members (2 pages)
21 September 2006Return made up to 30/08/06; full list of members (2 pages)
28 October 2005Return made up to 30/08/05; full list of members (6 pages)
28 October 2005Return made up to 30/08/05; full list of members (6 pages)
3 June 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
3 June 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
26 October 2004Return made up to 30/08/04; full list of members (2 pages)
26 October 2004Return made up to 30/08/04; full list of members (2 pages)
5 August 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
5 August 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
1 November 2003Return made up to 30/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/11/03
(6 pages)
1 November 2003Return made up to 30/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/11/03
(6 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
23 September 2003Secretary resigned;director resigned (1 page)
23 September 2003Secretary resigned;director resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned;director resigned (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned;director resigned (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
10 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
10 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
16 January 2003Director's particulars changed (1 page)
16 January 2003Director's particulars changed (1 page)
12 December 2002Return made up to 30/08/02; full list of members (7 pages)
12 December 2002Return made up to 30/08/02; full list of members (7 pages)
10 December 2002Company name changed visaworld LIMITED\certificate issued on 10/12/02 (2 pages)
10 December 2002Company name changed visaworld LIMITED\certificate issued on 10/12/02 (2 pages)
1 December 2002New director appointed (3 pages)
1 December 2002New director appointed (3 pages)
14 August 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
14 August 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
19 September 2001Secretary resigned;director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 September 2001Secretary resigned;director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 September 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Incorporation (18 pages)
30 August 2001Incorporation (18 pages)