Company NameVemod Ltd
Company StatusDissolved
Company Number06099429
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous NamesCrete Senesi Limited and Vendo4You Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Cristina Ciobanu
Date of BirthDecember 1986 (Born 37 years ago)
NationalityRomanian
StatusClosed
Appointed01 October 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 10 September 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address15 Mepham Gardens
Harrow Weald Middlesex
London
HA3 6QS
Director NameValentino Berni
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleFarmer
Country of ResidenceItaly
Correspondence AddressVia Di Lucignano 334/A
Monteroni D'Arbia
53014
Secretary NameLeonardo Terzigli
NationalityItalian
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVia Rosselli 48
Vaiano
59021
Director NameDavide Damato
Date of BirthApril 1986 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2010(3 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 October 2010)
RoleWholesaler
Country of ResidenceItaly
Correspondence AddressN.9 Via Gianetto
Rivarolo Canavese
10086
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed20 June 2007(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2011)
Correspondence Address1a Pope Street
London
SE1 3PR

Location

Registered AddressOffice 214 56 Tavistock Place
London
WC1H 9RG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1,500
(3 pages)
9 January 2013Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1,500
(3 pages)
9 January 2012Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
9 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
9 January 2012Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 1 October 2011 (1 page)
9 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 June 2011Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 2 June 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 October 2010Registered office address changed from 1 a Pope Street London SE1 3PH on 22 October 2010 (1 page)
22 October 2010Appointment of Cristina Ciobanu as a director (2 pages)
22 October 2010Termination of appointment of Davide Damato as a director (1 page)
22 October 2010Registered office address changed from 1 a Pope Street London SE1 3PH on 22 October 2010 (1 page)
22 October 2010Appointment of Cristina Ciobanu as a director (2 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 October 2010Termination of appointment of Davide Damato as a director (1 page)
19 October 2010Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-19
(3 pages)
19 October 2010Company name changed VENDO4YOU LTD\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
7 July 2010Company name changed crete senesi LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
7 July 2010Change of name notice (2 pages)
7 July 2010Company name changed crete senesi LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
7 July 2010Change of name notice (2 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Appointment of Davide Damato as a director (2 pages)
5 July 2010Appointment of Davide Damato as a director (2 pages)
5 July 2010Termination of appointment of Valentino Berni as a director (1 page)
5 July 2010Termination of appointment of Valentino Berni as a director (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
18 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Stm Nominee Secretaries Ltd on 1 February 2010 (2 pages)
18 June 2010Director's details changed for Valentino Berni on 1 February 2010 (2 pages)
18 June 2010Director's details changed for Valentino Berni on 1 February 2010 (2 pages)
18 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Stm Nominee Secretaries Ltd on 1 February 2010 (2 pages)
18 June 2010Director's details changed for Valentino Berni on 1 February 2010 (2 pages)
18 June 2010Secretary's details changed for Stm Nominee Secretaries Ltd on 1 February 2010 (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
12 March 2009Secretary's Change of Particulars / stm nominee secretaries LTD / 01/02/2009 / HouseName/Number was: , now: 1A; Street was: suite no 14, now: pope street; Area was: 456-458 strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH; Country was: , now: united kingdom (1 page)
12 March 2009Secretary's change of particulars / stm nominee secretaries LTD / 01/02/2009 (1 page)
12 March 2009Return made up to 13/02/09; full list of members (3 pages)
12 March 2009Return made up to 13/02/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
11 March 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
2 October 2008Registered office changed on 02/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
2 October 2008Registered office changed on 02/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
22 April 2008Return made up to 13/02/08; full list of members (3 pages)
22 April 2008Return made up to 13/02/08; full list of members (3 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (1 page)
13 February 2007Incorporation (14 pages)
13 February 2007Incorporation (14 pages)