Company NameThe Veneer Warehouse Ltd
Company StatusDissolved
Company Number04826678
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 8 months ago)
Dissolution Date15 June 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Patrick Augustus Howell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(6 days after company formation)
Appointment Duration16 years, 11 months (resigned 28 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128b Ordnance Road
Enfield
Middlesex
EN3 6BU
Secretary NameMrs Josephine Chima Howell
NationalityBritish
StatusResigned
Appointed15 July 2003(6 days after company formation)
Appointment Duration16 years, 11 months (resigned 28 June 2020)
RoleCompany Director
Correspondence Address8 Blacksmith Court
98 Green Lanes
London
N13 5UP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteveneerwarehouse.co.uk
Email address[email protected]
Telephone020 88879008
Telephone regionLondon

Location

Registered AddressThe Howarth Armsby Suite Studio House
Delamare Road
Cheshunt
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Patrick Augustus Howell
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,363
Cash£495
Current Liabilities£25,240

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

5 August 2005Delivered on: 11 August 2005
Persons entitled: Hsbc 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

12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
1 August 2020Termination of appointment of Josephine Chima Howell as a secretary on 28 June 2020 (1 page)
1 August 2020Termination of appointment of Patrick Augustus Howell as a director on 28 June 2020 (1 page)
1 August 2020Cessation of Patrick Augustus Howell as a person with significant control on 28 June 2020 (1 page)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
9 July 2019Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 9 July 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(4 pages)
12 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(4 pages)
12 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 September 2011Director's details changed for Mr Patrick Augustus Howell on 1 July 2011 (2 pages)
7 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
7 September 2011Secretary's details changed for Josephine Chima Howell on 1 July 2011 (2 pages)
7 September 2011Director's details changed for Mr Patrick Augustus Howell on 1 July 2011 (2 pages)
7 September 2011Director's details changed for Mr Patrick Augustus Howell on 1 July 2011 (2 pages)
7 September 2011Secretary's details changed for Josephine Chima Howell on 1 July 2011 (2 pages)
7 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
7 September 2011Secretary's details changed for Josephine Chima Howell on 1 July 2011 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mr Patrick Augustus Howell on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mr Patrick Augustus Howell on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Patrick Augustus Howell on 1 October 2009 (2 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
14 September 2009Return made up to 09/07/09; full list of members (3 pages)
14 September 2009Return made up to 09/07/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 August 2008Registered office changed on 15/08/2008 from first floor 725 green lanes london N21 3RX (1 page)
15 August 2008Return made up to 09/07/08; full list of members (3 pages)
15 August 2008Return made up to 09/07/08; full list of members (3 pages)
15 August 2008Registered office changed on 15/08/2008 from first floor 725 green lanes london N21 3RX (1 page)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 July 2007Return made up to 09/07/07; full list of members (2 pages)
23 July 2007Return made up to 09/07/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 September 2006Return made up to 09/07/06; full list of members (2 pages)
4 September 2006Return made up to 09/07/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
25 July 2005Return made up to 09/07/05; full list of members (2 pages)
25 July 2005Return made up to 09/07/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
25 January 2005Ad 15/07/03--------- £ si 1@1 (2 pages)
25 January 2005Ad 15/07/03--------- £ si 1@1 (2 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 August 2004Return made up to 09/07/04; full list of members (6 pages)
6 August 2004Return made up to 09/07/04; full list of members (6 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (9 pages)
9 July 2003Incorporation (9 pages)