Company NameVenus Publications Limited
Company StatusDissolved
Company Number04262699
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameFayez Esam Samara
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
14a Sydenham Road
Croydon
Surrey
CR9 2ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSookias Legal Services Ltd (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address15 Brooks Mews
London
W1K 4DS
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.gsc-oil.com

Location

Registered AddressThe Courtyard
14a Sydenham Road
Croydon
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth-£695,867
Cash£1,724
Current Liabilities£700,691

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

23 April 2002Delivered on: 2 May 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
20 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Registered office address changed from C/O Sookias & Sookias 4Th Floor 15 Brooks Mews London W1K 4DS on 24 January 2012 (1 page)
24 January 2012Registered office address changed from C/O Sookias & Sookias 4Th Floor 15 Brooks Mews London W1K 4DS on 24 January 2012 (1 page)
23 January 2012Termination of appointment of Sookias Legal Services Ltd as a secretary (1 page)
23 January 2012Termination of appointment of Sookias Legal Services Ltd as a secretary (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Fayez Esam Samara on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Fayez Esam Samara on 1 August 2010 (2 pages)
18 August 2010Secretary's details changed for Sookias Legal Services Ltd on 1 July 2010 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
18 August 2010Secretary's details changed for Sookias Legal Services Ltd on 1 July 2010 (2 pages)
18 August 2010Secretary's details changed for Sookias Legal Services Ltd on 1 July 2010 (2 pages)
18 August 2010Director's details changed for Fayez Esam Samara on 1 August 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 August 2009Return made up to 01/08/09; full list of members (3 pages)
21 August 2009Return made up to 01/08/09; full list of members (3 pages)
21 August 2009Location of debenture register (1 page)
21 August 2009Location of debenture register (1 page)
20 August 2009Registered office changed on 20/08/2009 from c/o sookias & sookias 5TH floor 15 brooks mews london W1K 4DS (1 page)
20 August 2009Registered office changed on 20/08/2009 from c/o sookias & sookias 5TH floor 15 brooks mews london W1K 4DS (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Location of register of members (1 page)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 August 2008Return made up to 01/08/08; full list of members (3 pages)
7 August 2008Return made up to 01/08/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 August 2007Return made up to 01/08/07; full list of members (2 pages)
2 August 2007Return made up to 01/08/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 August 2006Return made up to 01/08/06; full list of members (6 pages)
24 August 2006Return made up to 01/08/06; full list of members (6 pages)
3 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
8 August 2005Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(6 pages)
8 August 2005Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(6 pages)
1 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 August 2004Return made up to 01/08/04; full list of members (6 pages)
5 August 2004Return made up to 01/08/04; full list of members (6 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 September 2003Return made up to 01/08/03; full list of members (6 pages)
15 September 2003Return made up to 01/08/03; full list of members (6 pages)
25 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
25 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 September 2002Return made up to 01/08/02; full list of members (6 pages)
6 September 2002Return made up to 01/08/02; full list of members (6 pages)
2 May 2002Particulars of mortgage/charge (4 pages)
2 May 2002Particulars of mortgage/charge (4 pages)
1 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
1 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Secretary resigned (1 page)
1 August 2001Incorporation (19 pages)
1 August 2001Incorporation (19 pages)