Company NameVaneela Limited
Company StatusDissolved
Company Number05753502
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date1 July 2020 (3 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Sancha Maria Pereira
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Rogerio Martins Pereira Bagulho
Date of BirthMay 1969 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed10 May 2006(1 month, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 02 November 2018)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameMs Ana Sofia Rolao
NationalityBritish
StatusResigned
Appointed19 May 2006(1 month, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 09 November 2018)
RoleCompany Director
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Vaneela Properties Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£157,380
Current Liabilities£210,716

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

1 July 2020Final Gazette dissolved following liquidation (1 page)
1 April 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
5 March 2019Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 5 March 2019 (2 pages)
4 March 2019Statement of affairs (8 pages)
4 March 2019Appointment of a voluntary liquidator (3 pages)
4 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-15
(1 page)
27 December 2018Termination of appointment of Rogerio Martins Pereira Bagulho as a director on 2 November 2018 (1 page)
27 December 2018Appointment of Ms Sancha Maria Pereira as a director on 1 November 2018 (2 pages)
22 November 2018Termination of appointment of Ana Sofia Rolao as a secretary on 9 November 2018 (1 page)
28 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
5 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
5 June 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
4 November 2016Director's details changed for Mr Rogerio Martins Pereira Bagulho on 5 October 2016 (2 pages)
4 November 2016Director's details changed for Mr Rogerio Martins Pereira Bagulho on 5 October 2016 (2 pages)
26 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
26 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (5 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (5 pages)
23 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 April 2012Director's details changed for Mr Rogerio Bagulho on 23 March 2012 (2 pages)
5 April 2012Director's details changed for Mr Rogerio Bagulho on 23 March 2012 (2 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
28 June 2011Secretary's details changed for Ms Ana Sofia Rolao on 11 June 2011 (2 pages)
28 June 2011Secretary's details changed for Ms Ana Sofia Rolao on 11 June 2011 (2 pages)
28 June 2011Director's details changed (2 pages)
28 June 2011Director's details changed (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 May 2011Secretary's details changed for Ana Sofia Rolao on 23 May 2011 (1 page)
23 May 2011Secretary's details changed for Ana Sofia Rolao on 23 May 2011 (1 page)
23 May 2011Director's details changed (2 pages)
23 May 2011Director's details changed (2 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
31 March 2009Return made up to 23/03/09; full list of members (3 pages)
31 March 2009Return made up to 23/03/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
31 March 2009Registered office changed on 31/03/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
29 April 2008Return made up to 23/03/08; full list of members (3 pages)
29 April 2008Return made up to 23/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 April 2007Return made up to 23/03/07; full list of members (6 pages)
19 April 2007Return made up to 23/03/07; full list of members (6 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
19 September 2006Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2006Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
19 September 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
16 August 2006Registered office changed on 16/08/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Nc inc already adjusted 19/05/06 (1 page)
16 August 2006Nc inc already adjusted 19/05/06 (1 page)
16 August 2006Memorandum and Articles of Association (5 pages)
16 August 2006Director resigned (1 page)
16 August 2006Registered office changed on 16/08/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Memorandum and Articles of Association (5 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Director resigned (1 page)
23 March 2006Incorporation (17 pages)
23 March 2006Incorporation (17 pages)