Company NameVendessa Properties Limited
Company StatusDissolved
Company Number03920316
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Craig Warren Rapp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(3 weeks, 2 days after company formation)
Appointment Duration9 years, 12 months (closed 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Mountview Close
London
NW11 7HG
Secretary NameEsther Johanna Botha
NationalityBritish
StatusClosed
Appointed10 October 2006(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 23 February 2010)
RoleCompany Director
Correspondence Address14 Magnolia Gardens
Edgware
Middlesex
HA8 9GH
Director NameDr Hans Peter Bruellmann
Date of BirthApril 1937 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed31 March 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 17 June 2009)
RoleCompany Director
Correspondence AddressRaetikonstrasse 31
Vaduz
Fl9490
Secretary NameLoukia Georgiou
NationalityBritish
StatusResigned
Appointed26 May 2000(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 2006)
RoleCompany Director
Correspondence Address25 Hydethorpe Avenue
London
N9 9RS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(3 weeks, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 May 2000)
Correspondence Address4 Bedford Row
London
WC1R 4DF

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
29 October 2009Application to strike the company off the register (2 pages)
29 October 2009Application to strike the company off the register (2 pages)
26 June 2009Appointment Terminated Director hans bruellmann (1 page)
26 June 2009Appointment terminated director hans bruellmann (1 page)
31 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
31 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
27 February 2009Return made up to 07/02/09; full list of members (5 pages)
27 February 2009Return made up to 07/02/09; full list of members (5 pages)
27 November 2008Registered office changed on 27/11/2008 from carmelite house 50 victoria embankment london EC4Y 0DX (1 page)
27 November 2008Registered office changed on 27/11/2008 from carmelite house 50 victoria embankment london EC4Y 0DX (1 page)
16 June 2008Director's Change of Particulars / craig rapp / 02/05/2008 / HouseName/Number was: , now: 37; Street was: flat 1, now: mountview close; Area was: 5 templewood avenue, now: ; Post Town was: hampstead, now: london; Post Code was: NW3 6UY, now: NW11 7HG; Country was: london, now: (1 page)
16 June 2008Director's change of particulars / craig rapp / 02/05/2008 (1 page)
4 March 2008Return made up to 07/02/08; full list of members (5 pages)
4 March 2008Return made up to 07/02/08; full list of members (5 pages)
30 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
19 February 2007Return made up to 07/02/07; full list of members (2 pages)
19 February 2007Return made up to 07/02/07; full list of members (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (2 pages)
16 October 2006Full accounts made up to 30 June 2005 (10 pages)
16 October 2006Full accounts made up to 30 June 2005 (10 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
13 March 2006Return made up to 07/02/06; full list of members (5 pages)
13 March 2006Return made up to 07/02/06; full list of members (5 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
23 February 2005Return made up to 07/02/05; full list of members (5 pages)
23 February 2005Return made up to 07/02/05; full list of members (5 pages)
27 February 2004Return made up to 07/02/04; full list of members (5 pages)
27 February 2004Return made up to 07/02/04; full list of members (5 pages)
15 January 2004Full accounts made up to 30 June 2003 (9 pages)
15 January 2004Full accounts made up to 30 June 2003 (9 pages)
12 April 2003Full accounts made up to 30 June 2002 (11 pages)
12 April 2003Full accounts made up to 30 June 2002 (11 pages)
17 February 2003Return made up to 07/02/03; full list of members (7 pages)
17 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2002Return made up to 07/02/02; full list of members (6 pages)
14 February 2002Return made up to 07/02/02; full list of members (6 pages)
10 December 2001Full accounts made up to 30 June 2001 (10 pages)
10 December 2001Full accounts made up to 30 June 2001 (10 pages)
8 February 2001Return made up to 07/02/01; full list of members (6 pages)
8 February 2001Return made up to 07/02/01; full list of members (6 pages)
12 December 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
12 December 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (4 pages)
3 April 2000Particulars of mortgage/charge (4 pages)
16 March 2000Registered office changed on 16/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 March 2000Secretary resigned;director resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned;director resigned (1 page)
16 March 2000New director appointed (9 pages)
16 March 2000New director appointed (9 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
7 February 2000Incorporation (18 pages)
7 February 2000Incorporation (18 pages)