Company NameVON Essen Management Limited
Company StatusDissolved
Company Number05670747
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr John Trefor Price Roberts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 26 January 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Secretary NameGd Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 January 2006(same day as company formation)
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameGd Directors Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence AddressSixth Floor 90 Fetter Lane
London
EC4A 1PT

Location

Registered AddressFifth Floor
10 St Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Von Essen Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2015Application to strike the company off the register (3 pages)
29 October 2015Application to strike the company off the register (3 pages)
22 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
24 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
28 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
1 March 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
1 March 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
24 January 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
24 January 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
24 January 2012Registered office address changed from , Sixth Floor, 90 Fetter Lane, London, EC4A 1PT on 24 January 2012 (2 pages)
24 January 2012Director's details changed for John Trefor Price Roberts on 16 January 2012 (3 pages)
24 January 2012Secretary's details changed (3 pages)
24 January 2012Secretary's details changed (3 pages)
24 January 2012Director's details changed for John Trefor Price Roberts on 16 January 2012 (3 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
24 January 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 24 January 2012 (2 pages)
24 January 2012Registered office address changed from , Sixth Floor, 90 Fetter Lane, London, EC4A 1PT on 24 January 2012 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
14 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
27 September 2010Appointment of John Trefor Price Roberts as a director (3 pages)
27 September 2010Appointment of John Trefor Price Roberts as a director (3 pages)
27 September 2010Termination of appointment of Gd Directors Limited as a director (2 pages)
27 September 2010Termination of appointment of Gd Directors Limited as a director (2 pages)
8 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Gd Secretarial Services Limited on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Gd Directors Limited on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Gd Secretarial Services Limited on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Gd Directors Limited on 11 January 2010 (2 pages)
8 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
8 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
9 May 2008Accounts for a dormant company made up to 30 January 2008 (1 page)
9 May 2008Accounts for a dormant company made up to 30 January 2008 (1 page)
4 February 2008Return made up to 10/01/08; full list of members (2 pages)
4 February 2008Return made up to 10/01/08; full list of members (2 pages)
28 August 2007Accounts for a dormant company made up to 30 January 2007 (1 page)
28 August 2007Accounts for a dormant company made up to 30 January 2007 (1 page)
6 February 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2006Incorporation (16 pages)
10 January 2006Incorporation (16 pages)