London
E14 4QZ
Director Name | Michael Bowra |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Burnsyde Lodge Ettrickbridge Selkirk TD7 5JN Scotland |
Director Name | Christopher William Johnstone |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Publisher |
Correspondence Address | 25 Corben Close Allington Maidstone Kent ME16 0FH |
Secretary Name | Carol Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Corben Close Allington Maidstone Kent ME16 0FH |
Secretary Name | Marion Joan Day-Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 158 Bath Close Peckham London SE15 2JU |
Secretary Name | Mr David Robert Day |
---|---|
Status | Resigned |
Appointed | 01 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | V118 Vox Studios Durham Street London SE11 5JH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | vipergas.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 25 Cabot Square London E14 4QZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
60 at £1 | David West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,831 |
Cash | £61,349 |
Current Liabilities | £54,766 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
13 January 2021 | Registered office address changed from V118 Vox Studios Durham Street London SE11 5JH England to 310 Cannon Wharf Pell Street London SE8 5EN on 13 January 2021 (1 page) |
---|---|
2 August 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
6 July 2020 | Termination of appointment of David Robert Day as a secretary on 1 April 2020 (1 page) |
28 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2020 | Micro company accounts made up to 31 March 2019 (8 pages) |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2019 | Registered office address changed from The Light Bulb 1 Filament Walk London SW18 4GQ England to V118 Vox Studios Durham Street London SE11 5JH on 15 November 2019 (1 page) |
8 August 2019 | Confirmation statement made on 5 July 2019 with updates (3 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
7 June 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2018 | Registered office address changed from 6 Hays Lane London SE1 2HB England to The Light Bulb 1 Filament Walk London SW18 4GQ on 7 December 2018 (1 page) |
4 September 2018 | Secretary's details changed for Mr David Robert Day on 31 August 2018 (1 page) |
31 August 2018 | Director's details changed for Mr David Robert Day on 31 August 2018 (2 pages) |
31 August 2018 | Change of details for Mr David Robert Day as a person with significant control on 31 August 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
26 April 2018 | Resolutions
|
31 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 September 2017 | Secretary's details changed for Mr David Robert West on 9 July 2014 (1 page) |
7 September 2017 | Secretary's details changed for Mr David Robert West on 9 July 2014 (1 page) |
6 September 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Director's details changed for Mr David Robert West on 1 October 2015 (3 pages) |
6 July 2016 | Director's details changed for Mr David Robert West on 1 October 2015 (3 pages) |
5 July 2016 | Registered office address changed from 6 Mitre Passage Greenwich Peninsula London SE10 0ER to 6 Hays Lane London SE1 2HB on 5 July 2016 (1 page) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
5 July 2016 | Registered office address changed from 6 Mitre Passage Greenwich Peninsula London SE10 0ER to 6 Hays Lane London SE1 2HB on 5 July 2016 (1 page) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
10 March 2015 | Company name changed vipergas.co.uk. LTD.\certificate issued on 10/03/15
|
10 March 2015 | Company name changed vipergas.co.uk. LTD.\certificate issued on 10/03/15
|
1 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 July 2014 | Director's details changed for Mr David Robert West on 1 July 2014 (2 pages) |
14 July 2014 | Secretary's details changed for Mr David Robert West on 1 July 2014 (1 page) |
14 July 2014 | Director's details changed for Mr David Robert West on 1 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr David Robert West on 1 July 2014 (2 pages) |
14 July 2014 | Secretary's details changed for Mr David Robert West on 1 July 2014 (1 page) |
14 July 2014 | Registered office address changed from City Business Centre 33 St Olavs Court Canada Water London SE16 2XB England to 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 14 July 2014 (1 page) |
14 July 2014 | Secretary's details changed for Mr David Robert West on 1 July 2014 (1 page) |
14 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Registered office address changed from City Business Centre 33 St Olavs Court Canada Water London SE16 2XB England to 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 14 July 2014 (1 page) |
22 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
22 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
3 December 2013 | Cancellation of shares. Statement of capital on 3 December 2013
|
3 December 2013 | Purchase of own shares. (3 pages) |
3 December 2013 | Cancellation of shares. Statement of capital on 3 December 2013
|
3 December 2013 | Cancellation of shares. Statement of capital on 3 December 2013
|
3 December 2013 | Purchase of own shares. (3 pages) |
17 November 2013 | Termination of appointment of Michael Bowra as a director (1 page) |
17 November 2013 | Termination of appointment of Michael Bowra as a director (1 page) |
5 July 2013 | Director's details changed for Mr David Robert West on 26 May 2013 (2 pages) |
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Director's details changed for Mr David Robert West on 26 May 2013 (2 pages) |
5 July 2013 | Secretary's details changed for Mr David Robert West on 26 May 2013 (2 pages) |
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Secretary's details changed for Mr David Robert West on 26 May 2013 (2 pages) |
4 July 2013 | Director's details changed for Michael Bowra on 8 February 2013 (2 pages) |
4 July 2013 | Director's details changed for Michael Bowra on 8 February 2013 (2 pages) |
4 July 2013 | Director's details changed for Michael Bowra on 8 February 2013 (2 pages) |
28 May 2013 | Registered office address changed from Otterburn House 8-12 Bromley Road Beckenham Kent BR3 5JE England on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from Otterburn House 8-12 Bromley Road Beckenham Kent BR3 5JE England on 28 May 2013 (1 page) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 December 2012 | Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD United Kingdom on 19 December 2012 (1 page) |
29 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 March 2012 | Director's details changed for Mr David Robert West on 3 March 2012 (2 pages) |
4 March 2012 | Director's details changed for Mr David Robert West on 3 March 2012 (2 pages) |
4 March 2012 | Director's details changed for Mr David Robert West on 3 March 2012 (2 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
3 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
2 January 2011 | Director's details changed for Mr David Robert West on 1 January 2011 (2 pages) |
2 January 2011 | Director's details changed for Mr David Robert West on 1 January 2011 (2 pages) |
2 January 2011 | Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 2 January 2011 (1 page) |
2 January 2011 | Director's details changed for Mr David Robert West on 1 January 2011 (2 pages) |
2 January 2011 | Termination of appointment of Marion Day-Wilson as a secretary (1 page) |
2 January 2011 | Appointment of Mr David Robert West as a secretary (1 page) |
2 January 2011 | Appointment of Mr David Robert West as a secretary (1 page) |
2 January 2011 | Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 2 January 2011 (1 page) |
2 January 2011 | Termination of appointment of Marion Day-Wilson as a secretary (1 page) |
2 January 2011 | Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 2 January 2011 (1 page) |
11 September 2010 | Termination of appointment of Christopher Johnstone as a director (1 page) |
11 September 2010 | Termination of appointment of Christopher Johnstone as a director (1 page) |
11 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
11 September 2010 | Director's details changed for Mr David Robert West on 15 April 2010 (2 pages) |
11 September 2010 | Director's details changed for Michael Bowra on 13 June 2010 (2 pages) |
11 September 2010 | Director's details changed for Michael Bowra on 13 June 2010 (2 pages) |
11 September 2010 | Director's details changed for Mr David Robert West on 15 April 2010 (2 pages) |
11 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Registered office address changed from 25 Corben Close Allington Maidstone Kent ME16 0FH on 4 May 2010 (2 pages) |
4 May 2010 | Registered office address changed from 25 Corben Close Allington Maidstone Kent ME16 0FH on 4 May 2010 (2 pages) |
4 May 2010 | Registered office address changed from 25 Corben Close Allington Maidstone Kent ME16 0FH on 4 May 2010 (2 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
7 May 2009 | Director's change of particulars / david west / 01/06/2008 (1 page) |
7 May 2009 | Director's change of particulars / david west / 01/06/2008 (1 page) |
10 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 October 2008 | Ad 21/09/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Nc inc already adjusted 21/09/08 (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Ad 21/09/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
16 October 2008 | Nc inc already adjusted 21/09/08 (1 page) |
24 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
28 May 2008 | Director's change of particulars / michael bowra / 23/04/2008 (1 page) |
28 May 2008 | Director's change of particulars / michael bowra / 23/04/2008 (1 page) |
13 May 2008 | Ad 24/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 May 2008 | Ad 24/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from unit A6 imperial business estate west mill gravesend kent DA11 0DL (1 page) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 April 2008 | Appointment terminated secretary carol johnstone (1 page) |
30 April 2008 | Appointment terminated secretary carol johnstone (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from unit A6 imperial business estate west mill gravesend kent DA11 0DL (1 page) |
28 April 2008 | Secretary appointed marion joan day-wilson (1 page) |
28 April 2008 | Director appointed david robert west (2 pages) |
28 April 2008 | Director appointed david robert west (2 pages) |
28 April 2008 | Secretary appointed marion joan day-wilson (1 page) |
30 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
30 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
26 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
16 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
16 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
4 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
13 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
1 July 2004 | Return made up to 13/06/04; full list of members
|
1 July 2004 | Return made up to 13/06/04; full list of members
|
22 September 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
22 September 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
28 July 2003 | Return made up to 13/06/03; full list of members
|
28 July 2003 | Return made up to 13/06/03; full list of members
|
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Incorporation (20 pages) |
13 June 2002 | Incorporation (20 pages) |