Company NameLa Veranda Limited
Company StatusDissolved
Company Number05334323
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date5 June 2014 (9 years, 10 months ago)
Previous NameLa Veranda Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameCaroline Betancourth
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address5 Bennett Close
Cobham
Surrey
KT11 1AH
Director NameHector Betancourth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHorsley Road Downside
Cobham
Surrey
KT11 3JZ
Secretary NameCaroline Betancourth
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsley Road Downside
Cobham
Surrey
KT11 3JZ

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Caroline Betancourth
50.00%
Ordinary
1 at £1Hector Betancourth
50.00%
Ordinary

Financials

Year2014
Net Worth-£184,447
Cash£1,260
Current Liabilities£151,463

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2014Final Gazette dissolved following liquidation (1 page)
5 June 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
5 March 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
14 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2013Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA United Kingdom on 30 May 2013 (2 pages)
30 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2013Statement of affairs with form 4.19 (7 pages)
30 May 2013Statement of affairs with form 4.19 (7 pages)
30 May 2013Appointment of a voluntary liquidator (1 page)
30 May 2013Appointment of a voluntary liquidator (1 page)
30 May 2013Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA United Kingdom on 30 May 2013 (2 pages)
6 March 2013Secretary's details changed for Caroline Betancourth on 30 January 2012 (2 pages)
6 March 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(5 pages)
6 March 2013Secretary's details changed for Caroline Betancourth on 30 January 2012 (2 pages)
6 March 2013Director's details changed for Hector Betancourth on 30 January 2012 (2 pages)
6 March 2013Director's details changed for Hector Betancourth on 30 January 2012 (2 pages)
6 March 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(5 pages)
31 October 2012Registered office address changed from 513 London Road Sutton Surrey SM3 8JR United Kingdom on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 513 London Road Sutton Surrey SM3 8JR United Kingdom on 31 October 2012 (1 page)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
10 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
10 February 2012Registered office address changed from 19a Beynon Parade Carshalton Surrey SM5 3RL England on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 19a Beynon Parade Carshalton Surrey SM5 3RL England on 10 February 2012 (1 page)
10 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
20 December 2011Registered office address changed from 293 Green Lanes Palmer Green London N13 4XS on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 293 Green Lanes Palmer Green London N13 4XS on 20 December 2011 (1 page)
4 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
4 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
8 September 2011Registered office address changed from Allen House, 1 Westmead Road Sutton Surrey SM1 4LA on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Allen House, 1 Westmead Road Sutton Surrey SM1 4LA on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Allen House, 1 Westmead Road Sutton Surrey SM1 4LA on 8 September 2011 (1 page)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 February 2010Director's details changed for Caroline Betancourth on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Hector Betancourth on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Caroline Betancourth on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Hector Betancourth on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Hector Betancourth on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Caroline Betancourth on 1 October 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
21 August 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
11 April 2007Return made up to 17/01/07; full list of members (2 pages)
11 April 2007Registered office changed on 11/04/07 from: 17-19 the parade beynon road carshalton surrey SM5 3RL (1 page)
11 April 2007Return made up to 17/01/07; full list of members (2 pages)
11 April 2007Registered office changed on 11/04/07 from: 17-19 the parade beynon road carshalton surrey SM5 3RL (1 page)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
7 June 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
7 June 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
22 February 2006Return made up to 17/01/06; full list of members (7 pages)
22 February 2006Return made up to 17/01/06; full list of members (7 pages)
5 September 2005Registered office changed on 05/09/05 from: 247 grays inn road london WC1X 8QZ (1 page)
5 September 2005Registered office changed on 05/09/05 from: 247 grays inn road london WC1X 8QZ (1 page)
26 May 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
26 May 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
24 February 2005Registered office changed on 24/02/05 from: 5 bennett close cobham surrey KT11 1AH (1 page)
24 February 2005Registered office changed on 24/02/05 from: 5 bennett close cobham surrey KT11 1AH (1 page)
17 January 2005Incorporation (15 pages)
17 January 2005Incorporation (15 pages)