Company NameVenus Property Limited
Company StatusDissolved
Company Number04186432
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date22 December 2010 (13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAshwak Al Khatib
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2004(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 22 December 2010)
RoleCompany Director
Correspondence Address24 Baronsmede
London
W5 4LT
Secretary NameHorea Haedr
NationalityBritish
StatusClosed
Appointed15 May 2004(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 22 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Mattock Lane
London
W5 5BG
Director NameMahmoud Mahdi Chkare
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleManager
Correspondence Address50 Oakland Road
Cricklewood
London
NW2 6DH
Director NameMahdi Sa'Ad
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleManager
Correspondence Address33 Alperton Lane
Wembley
Middlesex
HA0 1DX
Secretary NameMahmoud Mahdi Chkare
NationalityDutch
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleManager
Correspondence Address50 Oakland Road
Cricklewood
London
NW2 6DH
Secretary NameTanya Ibrahim
NationalityBritish
StatusResigned
Appointed14 June 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2004)
RoleSecretary
Correspondence Address27 Rivington Court
Longstone Avenue
Wilsdon
NW10 3RL
Director NameIsaac Cohen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(2 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 May 2004)
RoleCompany Director
Correspondence Address31 Marlow Court
221 Willesden Lane
London
NW6 7PS

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2010Final Gazette dissolved following liquidation (1 page)
22 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2010Liquidators statement of receipts and payments to 10 September 2010 (6 pages)
22 September 2010Liquidators' statement of receipts and payments to 10 September 2010 (6 pages)
22 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2010Liquidators' statement of receipts and payments to 10 March 2010 (5 pages)
16 March 2010Liquidators statement of receipts and payments to 10 March 2010 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 10 September 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 10 September 2009 (5 pages)
18 September 2008Statement of affairs with form 4.19 (5 pages)
18 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-11
(1 page)
18 September 2008Appointment of a voluntary liquidator (1 page)
18 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2008Appointment of a voluntary liquidator (1 page)
18 September 2008Statement of affairs with form 4.19 (5 pages)
12 August 2008Registered office changed on 12/08/2008 from 129 station road hendon london NW4 4NJ (1 page)
12 August 2008Registered office changed on 12/08/2008 from 129 station road hendon london NW4 4NJ (1 page)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Registered office changed on 13/11/07 from: 31 marlow court 221 willesden lane willesden london NW6 7PS (1 page)
13 November 2007Registered office changed on 13/11/07 from: 31 marlow court 221 willesden lane willesden london NW6 7PS (1 page)
11 April 2007Secretary's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 23/03/07; full list of members (2 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 23/03/07; full list of members (2 pages)
11 April 2007Secretary's particulars changed (1 page)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2007Return made up to 23/03/06; full list of members (2 pages)
13 March 2007Return made up to 23/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
30 March 2005Return made up to 23/03/05; full list of members (6 pages)
30 March 2005Return made up to 23/03/05; full list of members (6 pages)
19 January 2005Accounts made up to 31 March 2004 (2 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Return made up to 23/03/04; full list of members (6 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2004Registered office changed on 05/07/04 from: 175 queensway bayswater london W2 5HL (1 page)
5 July 2004Registered office changed on 05/07/04 from: 175 queensway bayswater london W2 5HL (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004Secretary resigned (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Accounts made up to 31 March 2003 (2 pages)
4 February 2004New director appointed (2 pages)
30 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2003Return made up to 23/03/03; full list of members (8 pages)
26 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 February 2003Accounts made up to 31 March 2002 (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Return made up to 23/03/02; full list of members (7 pages)
26 June 2002New secretary appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
23 March 2001Incorporation (16 pages)