Company NameVenezia Designs Limited
Company StatusDissolved
Company Number02248376
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)
Dissolution Date5 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Wayne Norman Bliben
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed06 September 1991(3 years, 4 months after company formation)
Appointment Duration22 years, 6 months (closed 05 March 2014)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address31 Burnham Close
Enfield
Middlesex
EN1 3RA
Secretary NameMiss Lorraine Bliben
NationalityBritish
StatusClosed
Appointed06 September 1991(3 years, 4 months after company formation)
Appointment Duration22 years, 6 months (closed 05 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Sunnybank Road
Potters Bar
Hertfordshire
EN6 2NL
Director NameMrs Patricia May Bliben
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(3 years, 10 months after company formation)
Appointment Duration22 years (closed 05 March 2014)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address110 Woodlands
Southgate
London
N14 5RX
Director NameMiss Lorraine Bliben
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(15 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 05 March 2014)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Sunnybank Road
Potters Bar
Hertfordshire
EN6 2NL

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

66 at £1Mr D. Bliben
66.00%
Ordinary
5 at £1Lorraine Bliben
5.00%
Ordinary
5 at £1Mr Wayne Norman Bliben
5.00%
Ordinary
24 at £1Patricia May Bliben
24.00%
Ordinary

Financials

Year2014
Turnover£1,166,037
Gross Profit£310,199
Net Worth£58,615
Cash£2,956
Current Liabilities£298,968

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 March 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 December 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
5 December 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
27 February 2013Liquidators' statement of receipts and payments to 15 February 2013 (13 pages)
27 February 2013Liquidators statement of receipts and payments to 15 February 2013 (13 pages)
27 February 2013Liquidators' statement of receipts and payments to 15 February 2013 (13 pages)
29 March 2012Liquidators' statement of receipts and payments to 15 February 2012 (10 pages)
29 March 2012Liquidators statement of receipts and payments to 15 February 2012 (10 pages)
29 March 2012Liquidators' statement of receipts and payments to 15 February 2012 (10 pages)
25 February 2011Registered office address changed from 1/5 Hampden Square, Osidge Lane Southgate London N14 5JP on 25 February 2011 (2 pages)
25 February 2011Registered office address changed from 1/5 Hampden Square, Osidge Lane Southgate London N14 5JP on 25 February 2011 (2 pages)
22 February 2011Appointment of a voluntary liquidator (1 page)
22 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-16
(1 page)
22 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2011Statement of affairs with form 4.19 (12 pages)
22 February 2011Statement of affairs with form 4.19 (12 pages)
22 February 2011Appointment of a voluntary liquidator (1 page)
7 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(6 pages)
7 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(6 pages)
7 October 2010Director's details changed for Mr Wayne Norman Bliben on 6 September 2010 (2 pages)
7 October 2010Director's details changed for Mrs Patricia May Bliben on 6 September 2010 (2 pages)
7 October 2010Director's details changed for Lorraine Bliben on 6 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Wayne Norman Bliben on 6 September 2010 (2 pages)
7 October 2010Director's details changed for Mrs Patricia May Bliben on 6 September 2010 (2 pages)
7 October 2010Director's details changed for Lorraine Bliben on 6 September 2010 (2 pages)
7 October 2010Director's details changed for Lorraine Bliben on 6 September 2010 (2 pages)
7 October 2010Director's details changed for Mrs Patricia May Bliben on 6 September 2010 (2 pages)
7 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(6 pages)
7 October 2010Director's details changed for Mr Wayne Norman Bliben on 6 September 2010 (2 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
24 September 2009Return made up to 06/09/09; full list of members (4 pages)
24 September 2009Return made up to 06/09/09; full list of members (4 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 January 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
29 January 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
1 October 2008Return made up to 06/09/08; full list of members (4 pages)
1 October 2008Return made up to 06/09/08; full list of members (4 pages)
9 June 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
9 June 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
4 October 2007Return made up to 06/09/07; full list of members (3 pages)
4 October 2007Return made up to 06/09/07; full list of members (3 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
18 September 2006Registered office changed on 18/09/06 from: 3/5 hampden square osidge lane southgate london N14 5JN (1 page)
18 September 2006Return made up to 06/09/06; full list of members (3 pages)
18 September 2006Registered office changed on 18/09/06 from: 3/5 hampden square osidge lane southgate london N14 5JN (1 page)
18 September 2006Return made up to 06/09/06; full list of members (3 pages)
7 April 2006Return made up to 06/09/05; full list of members (3 pages)
7 April 2006Return made up to 06/09/05; full list of members (3 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
4 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
17 November 2004Return made up to 06/09/04; full list of members (8 pages)
17 November 2004Return made up to 06/09/04; full list of members (8 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
29 January 2004Full accounts made up to 31 May 2003 (9 pages)
29 January 2004Full accounts made up to 31 May 2003 (9 pages)
19 September 2003Return made up to 06/09/03; full list of members (8 pages)
19 September 2003Return made up to 06/09/03; full list of members (8 pages)
19 November 2002Full accounts made up to 31 May 2002 (9 pages)
19 November 2002Full accounts made up to 31 May 2002 (9 pages)
12 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 2002Return made up to 06/09/02; full list of members (8 pages)
23 January 2002Full accounts made up to 31 May 2001 (9 pages)
23 January 2002Full accounts made up to 31 May 2001 (9 pages)
12 September 2001Return made up to 06/09/01; full list of members (7 pages)
12 September 2001Return made up to 06/09/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 May 2000 (9 pages)
31 October 2000Full accounts made up to 31 May 2000 (9 pages)
4 October 2000Return made up to 06/09/00; full list of members (6 pages)
4 October 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Full accounts made up to 31 May 1999 (9 pages)
27 January 2000Full accounts made up to 31 May 1999 (9 pages)
28 September 1999Return made up to 06/09/99; no change of members (4 pages)
28 September 1999Return made up to 06/09/99; no change of members (4 pages)
17 February 1999Full accounts made up to 31 May 1998 (9 pages)
17 February 1999Full accounts made up to 31 May 1998 (9 pages)
23 September 1998Return made up to 06/09/98; full list of members (6 pages)
23 September 1998Return made up to 06/09/98; full list of members (6 pages)
27 November 1997Full accounts made up to 31 May 1997 (9 pages)
27 November 1997Full accounts made up to 31 May 1997 (9 pages)
26 September 1997Return made up to 06/09/97; full list of members (6 pages)
26 September 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1996Full accounts made up to 31 May 1996 (8 pages)
27 November 1996Full accounts made up to 31 May 1996 (8 pages)
25 September 1996Return made up to 06/09/96; no change of members (4 pages)
25 September 1996Return made up to 06/09/96; no change of members (4 pages)
19 March 1996Full accounts made up to 31 May 1995 (8 pages)
19 March 1996Full accounts made up to 31 May 1995 (8 pages)
24 November 1995Particulars of mortgage/charge (3 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
19 September 1995Return made up to 06/09/95; no change of members (4 pages)
19 September 1995Return made up to 06/09/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
26 April 1988Incorporation (15 pages)
26 April 1988Incorporation (15 pages)