London
E14 9GE
Secretary Name | Mr Christopher Henniker |
---|---|
Status | Closed |
Appointed | 27 October 2009(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 September 2016) |
Role | Company Director |
Correspondence Address | 29 Rusthall Avenue London W4 1BW |
Registered Address | 29 Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Vendebitur LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,936 |
Cash | £4,798 |
Current Liabilities | £7,734 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Application to strike the company off the register (3 pages) |
15 December 2015 | Registered office address changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 15 December 2015 (2 pages) |
15 December 2015 | Registered office address changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 15 December 2015 (2 pages) |
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 4 November 2013 (1 page) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 October 2012 | Registered office address changed from 14 & 15 Craven Street London WC2N 5AD England on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Registered office address changed from 14 & 15 Craven Street London WC2N 5AD England on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Director's details changed for Mr Jacob Riis on 22 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Jacob Riis on 22 October 2012 (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for Mr Jacob Riis on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Jacob Riis on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Jacob Riis on 8 November 2010 (2 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Secretary's details changed for Mr Christopher Henniker on 19 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Mr Christopher Henniker on 19 November 2009 (1 page) |
27 October 2009 | Appointment of Mr Christopher Henniker as a secretary (1 page) |
27 October 2009 | Appointment of Mr Christopher Henniker as a secretary (1 page) |
15 October 2009 | Incorporation
|
15 October 2009 | Incorporation
|