Company NameVenoj  Limited
Company StatusDissolved
Company Number05407960
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 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 NameMr Valipuram Sriranjithan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Southbourne Close
Pinner
Middlesex
HA5 5BA
Secretary NameVathany Sriranjithan
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Southbourne Close
Pinner
Middlesex
HA5 5BA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address1 Forum House
Empire Way
Wembley
HA9 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Valipuram Sriranjithan
100.00%
Ordinary

Financials

Year2014
Turnover£386,809
Gross Profit£66,595
Net Worth£3,577
Cash£14,788
Current Liabilities£21,711

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014Voluntary strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
12 June 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(13 pages)
12 June 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(13 pages)
5 June 2013Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 5 June 2013 (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (2 pages)
6 December 2012Application to strike the company off the register (2 pages)
28 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (13 pages)
28 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (13 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
19 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (13 pages)
19 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (13 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (13 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (13 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 June 2009Return made up to 27/04/09; no change of members (4 pages)
16 June 2009Return made up to 27/04/09; no change of members (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 October 2008Return made up to 30/03/08; no change of members (6 pages)
6 October 2008Return made up to 30/03/08; no change of members (6 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
27 October 2007Return made up to 30/03/07; full list of members (6 pages)
27 October 2007Return made up to 30/03/07; full list of members (6 pages)
24 October 2007Return made up to 30/03/06; full list of members (6 pages)
24 October 2007Return made up to 30/03/06; full list of members (6 pages)
16 October 2007Compulsory strike-off action has been discontinued (1 page)
16 October 2007Compulsory strike-off action has been discontinued (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005New director appointed (2 pages)
6 April 2005Registered office changed on 06/04/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
6 April 2005Registered office changed on 06/04/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
30 March 2005Incorporation (14 pages)
30 March 2005Incorporation (14 pages)