Dissolved
Dissolved 2015-11-17
Company Information for VAN LAUREN BEVERAGES LIMITED
56A CREWYS ROAD, LONDON, NW2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-11-17 |
Company Name | |
---|---|
VAN LAUREN BEVERAGES LIMITED | |
Legal Registered Office | |
56A CREWYS ROAD LONDON | |
Company Number | 03788115 | |
---|---|---|
Date formed | 1999-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2015-11-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-11 21:46:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIDNEY STANLEY STIMLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAURICE STIMLER |
Company Secretary | ||
ANN PAULINE LITTLE |
Company Secretary | ||
PAUL HILLMAN |
Director | ||
MARTIN PAUL JEFFERY |
Company Secretary | ||
JOHN HILL |
Director | ||
JUSTINE VICTORIA PARSONS |
Company Secretary | ||
IAN WILLIAM SAUNDERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONGSON-BLB (UK) LIMITED | Director | 2017-04-24 | CURRENT | 2017-04-24 | Active | |
BETH SHMUEL SYNAGOGUE LIMITED | Director | 2016-05-12 | CURRENT | 1966-06-02 | Active | |
ATLANTIX COMMODITIES (UK) LIMITED | Director | 2013-07-02 | CURRENT | 2013-07-02 | Active | |
ALTANTIX COMMODITIES (UK) LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Dissolved 2015-02-24 | |
LEIGH NOMINEES LIMITED | Director | 2013-05-20 | CURRENT | 2013-02-25 | Active | |
STANMAU LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Active | |
ISQUEEZE LIMITED | Director | 2012-09-27 | CURRENT | 2011-09-21 | Active | |
GMH TRADING LIMITED | Director | 2012-07-13 | CURRENT | 1995-07-03 | Active | |
AVENTRIX LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Active | |
LOUDWATER ENTERPRISES LIMITED | Director | 2011-09-07 | CURRENT | 2011-09-07 | Active | |
THE HIGHLAND EGG COMPANY LIMITED | Director | 2010-07-20 | CURRENT | 2010-07-20 | Active | |
PORTSDOWN INVESTMENTS LIMITED | Director | 1998-07-30 | CURRENT | 1998-07-30 | Dissolved 2014-07-08 | |
LOUDWATER TRADE AND FINANCE LIMITED | Director | 1992-11-02 | CURRENT | 1991-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY STANLEY STIMLER / 11/06/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 11/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 11/06/12 FULL LIST | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAURICE STIMLER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 11/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 11/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MAURICE STIMLER / 10/06/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 130 CAMFORD WAY LUTON BEDFORDSHIRE LU3 3AM | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/06/05 FROM: HONEY POT HOUSE 15 TARIFF ROAD LONDON N17 0DY | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 30/09/03 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00 | |
363a | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 10 BOW INDUSTRIAL PARK CARPENTERS ROAD LONDON E15 2DZ | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 233-237 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Outstanding | LOUDWATER TRADE AND FINANCE LIMITED | |
FIXED AND FLOATING CHARGE OVER BOOK DEBTS AND PROCEEDS | Satisfied | UNITED MIZRAHI BANK LIMITED | |
DEBENTURE | Satisfied | UNITED MIZRAHI BANK LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VAN LAUREN BEVERAGES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VAN LAUREN BEVERAGES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |