Company NameVendking Limited
Company StatusDissolved
Company Number05688912
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 2 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr David Anthony Bondy
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodside
Cheshunt
Hertfordshire
EN7 5DE
Secretary NameMr David Anthony Bondy
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodside
Cheshunt
Hertfordshire
EN7 5DE
Director NameRichard Chamberlain
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Crabtree Walk
Broxbourne
Hertfordshire
EN10 7NN
Director NameMr David Nicholas Bondy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodside
Cheshunt
Waltham Cross
Hertfordshire
EN7 5DE
Director NameAnthony Dell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address37 Littlebrook Gardens
Cheshunt
Waltham Cross
Hertfordshire
EN8 8QQ
Director NameMr Wayne Stephen Shepherd
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Roundcroft
Cheshunt
Herts
EN7 6DQ
Secretary NameMr Wayne Stephen Shepherd
NationalityBritish
StatusResigned
Appointed03 April 2008(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Roundcroft
Cheshunt
Herts
EN7 6DQ
Director NameMrs Stella Alicia Bondy
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodside
Cheshunt
Waltham Cross
Hertfordshire
EN7 5DE

Location

Registered Address2 Woodside
Cheshunt
Hertfordshire
EN7 5DE
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardRosedale and Bury Green
Built Up AreaGreater London

Shareholders

1 at £1David Anthony Bondy
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
14 November 2013Application to strike the company off the register (3 pages)
14 November 2013Application to strike the company off the register (3 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
(4 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
(4 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
(4 pages)
5 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
7 February 2010Director's details changed for David Anthony Bondy on 1 January 2010 (2 pages)
7 February 2010Director's details changed for David Anthony Bondy on 1 January 2010 (2 pages)
7 February 2010Director's details changed for David Anthony Bondy on 1 January 2010 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 December 2009Termination of appointment of Stella Bondy as a director (1 page)
22 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 December 2009Termination of appointment of Stella Bondy as a director (1 page)
23 March 2009Return made up to 26/01/09; full list of members (4 pages)
23 March 2009Appointment terminated director wayne shepherd (1 page)
23 March 2009Director appointed mrs stella alicia bondy (1 page)
23 March 2009Appointment Terminated Director wayne shepherd (1 page)
23 March 2009Appointment Terminated Secretary wayne shepherd (1 page)
23 March 2009Return made up to 26/01/09; full list of members (4 pages)
23 March 2009Appointment terminated secretary wayne shepherd (1 page)
23 March 2009Director appointed mrs stella alicia bondy (1 page)
25 November 2008Accounts made up to 31 January 2008 (2 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
16 April 2008Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 April 2008Appointment Terminated Director david bondy (1 page)
16 April 2008Appointment Terminated Director anthony dell (1 page)
16 April 2008Appointment terminated director david bondy (1 page)
16 April 2008Ad 03/04/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
16 April 2008Director and secretary appointed wayne shepherd (1 page)
16 April 2008Director and secretary appointed wayne shepherd (1 page)
16 April 2008Appointment terminated director anthony dell (1 page)
4 February 2008Return made up to 26/01/08; full list of members (3 pages)
4 February 2008New director appointed (1 page)
4 February 2008Return made up to 26/01/08; full list of members (3 pages)
4 February 2008New director appointed (1 page)
7 November 2007Accounts made up to 31 January 2007 (2 pages)
7 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
22 February 2007Return made up to 26/01/07; full list of members (2 pages)
22 February 2007Return made up to 26/01/07; full list of members (2 pages)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
26 January 2006Incorporation (13 pages)
26 January 2006Incorporation (13 pages)