Company NameVON Essen Group Limited
Company StatusDissolved
Company Number07877248
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 4 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NameVON Essen Administration Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Trefor Price Roberts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Secretary NameGd Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 December 2011(same day as company formation)
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD

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 £1Gd Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
15 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
23 January 2012Director's details changed for John Trefor Price Roberts on 16 January 2012 (3 pages)
23 January 2012Director's details changed for John Trefor Price Roberts on 16 January 2012 (3 pages)
23 January 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 23 January 2012 (2 pages)
23 January 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
23 January 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
23 January 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 23 January 2012 (2 pages)
12 December 2011Company name changed von essen administration LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
(3 pages)
12 December 2011Change of name notice (2 pages)
12 December 2011Company name changed von essen administration LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
(3 pages)
12 December 2011Change of name notice (2 pages)
9 December 2011Incorporation (39 pages)
9 December 2011Incorporation (39 pages)