Company NameValengela Solutions Limited
Company StatusDissolved
Company Number04755281
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 12 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(1 year, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Secretary NamePortland Secretaries Limited (Corporation)
StatusClosed
Appointed06 April 2005(1 year, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 23 December 2014)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Director NameAnzhelika Chaykovska
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityUkrainean
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleSelf Employed
Correspondence Address19 Eastfield Close, Headington
Oxford
OX3 7SH
Director NameValentina Chaykovska
Date of BirthJune 1961 (Born 62 years ago)
NationalityUkrainean
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleGeneral Director
Correspondence Address19 Eastfield Close, Headington
Oxford
OX3 7SH
Secretary NameAnzhelika Chaykovska
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityUkrainean
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Eastfield Close, Headington
Oxford
OX3 7SH
Secretary NameAnzhelika Chaykovska
NationalityUkrainean
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Eastfield Close, Headington
Oxford
OX3 7SH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.intrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,771
Cash£4,472
Current Liabilities£9,357

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013Secretary's details changed for Portland Secretaries Limited on 28 May 2013 (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
(4 pages)
28 May 2013Secretary's details changed for Portland Secretaries Limited on 28 May 2013 (1 page)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
(4 pages)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
16 May 2012Particulars of variation of rights attached to shares (3 pages)
16 May 2012Particulars of variation of rights attached to shares (3 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 May 2011Particulars of variation of rights attached to shares (2 pages)
16 May 2011Particulars of variation of rights attached to shares (2 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 August 2009Secretary's change of particulars / portland secretaries LIMITED / 24/07/2009 (1 page)
12 August 2009Secretary's change of particulars / portland secretaries LIMITED / 24/07/2009 (1 page)
29 May 2009Return made up to 07/05/09; full list of members (3 pages)
29 May 2009Return made up to 07/05/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 May 2008Return made up to 07/05/08; full list of members (4 pages)
8 May 2008Return made up to 07/05/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 May 2007Return made up to 07/05/07; full list of members (2 pages)
11 May 2007Return made up to 07/05/07; full list of members (2 pages)
2 June 2006Return made up to 07/05/06; full list of members (2 pages)
2 June 2006Return made up to 07/05/06; full list of members (2 pages)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
17 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2005Registered office changed on 04/10/05 from: 19 eastfield close headington oxon OX3 7SH (1 page)
4 October 2005Registered office changed on 04/10/05 from: 19 eastfield close headington oxon OX3 7SH (1 page)
19 August 2005Secretary resigned;director resigned (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Secretary resigned;director resigned (1 page)
19 August 2005New secretary appointed (2 pages)
8 August 2005Delivery ext'd 3 mth 30/05/05 (1 page)
8 August 2005Delivery ext'd 3 mth 30/05/05 (1 page)
7 June 2005Return made up to 07/05/05; full list of members (7 pages)
7 June 2005Return made up to 07/05/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2003Ad 07/05/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Ad 07/05/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
12 November 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Incorporation (16 pages)
7 May 2003Incorporation (16 pages)