London
NW10 4PR
Director Name | Sonia Shakerley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 23 August 2016) |
Role | Company Director |
Correspondence Address | 15 Crediton Road London NW10 3DT |
Secretary Name | Sonia Shakerley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 23 August 2016) |
Role | Company Director |
Correspondence Address | 15 Crediton Road London NW10 3DT |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1U 6EL |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Jonathan Peter Shakerley 50.00% Ordinary |
---|---|
50 at £1 | Sonia Shakerley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,630 |
Cash | £14,854 |
Current Liabilities | £23,484 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2016 | Application to strike the company off the register (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
9 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 October 2012 | Director's details changed for Jonathan Peter Shakerley on 25 September 2012 (2 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 June 2007 | Return made up to 22/03/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
1 June 2006 | Return made up to 22/03/06; full list of members (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | Ad 10/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2005 | New director appointed (2 pages) |
20 May 2005 | Company name changed venus travel LIMITED\certificate issued on 20/05/05 (2 pages) |
22 March 2005 | Incorporation (23 pages) |