Company NameVenus Properties Building And Management Company Limited
Company StatusDissolved
Company Number01520670
CategoryPrivate Limited Company
Incorporation Date7 October 1980(43 years, 7 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jawad Muhammad Shaibani
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1980(1 week, 2 days after company formation)
Appointment Duration26 years, 11 months (closed 11 September 2007)
RoleProperty Manager
Correspondence Address257 The Vale
London
W3 7QS
Secretary NameMr Harry Simons
NationalityBritish
StatusClosed
Appointed16 January 1992(11 years, 3 months after company formation)
Appointment Duration15 years, 8 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address4th Floor
1 Knightrider Court
London
EC4V 5JP

Location

Registered Address257 The Vale
Acton
London
W3 7QS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,280
Cash£3,720
Current Liabilities£67,130

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 January 2006Return made up to 13/01/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 April 2004Return made up to 13/01/04; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 January 2003Return made up to 13/01/03; full list of members (6 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 March 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
22 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
18 January 2000Return made up to 16/01/00; full list of members (6 pages)
12 March 1999Accounts for a small company made up to 31 December 1997 (4 pages)
6 August 1998Registered office changed on 06/08/98 from: 34-38 church street enfield middlesex EN2 6BB (1 page)
1 February 1998Return made up to 16/01/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
26 January 1997Return made up to 16/01/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
24 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 November 1980Company name changed\certificate issued on 06/11/80 (2 pages)