Company NameVonski Limited
Company StatusDissolved
Company Number07063271
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Directors

Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMs Lydia Amanuel
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ropemaker Street
London
EC2Y 9AW
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 November 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Contact

Telephone020 72562202
Telephone regionLondon

Location

Registered Address15 Hermon Hill
London
E11 2AR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
21 April 2012Compulsory strike-off action has been suspended (1 page)
21 April 2012Compulsory strike-off action has been suspended (1 page)
12 March 2012Registered office address changed from 1 Ropemaker Street London EC2Y 9AW on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from 1 Ropemaker Street London EC2Y 9AW on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from 1 Ropemaker Street London EC2Y 9AW on 12 March 2012 (2 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Termination of appointment of Lydia Amanuel as a director (1 page)
24 May 2011Termination of appointment of Lydia Amanuel as a director (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
23 February 2010Termination of appointment of Hcs Secretarial Limited as a secretary (1 page)
23 February 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
23 February 2010Termination of appointment of Hcs Secretarial Limited as a secretary (1 page)
18 February 2010Appointment of Lydia Amanuel as a director (2 pages)
18 February 2010Appointment of Lydia Amanuel as a director (2 pages)
1 February 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 1 February 2010 (2 pages)
2 November 2009Incorporation
Statement of capital on 2009-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 November 2009Incorporation
Statement of capital on 2009-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)