Company NameValensole Inventories Ltd
Company StatusDissolved
Company Number07193798
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years ago)
Dissolution Date12 June 2018 (5 years, 9 months ago)
Previous NameInvensys Property Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Shoyab Master
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address197 Widmore Road
Bromley
Kent
BR1 2RG
Director NameMr Bruce Frederick Thomas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleInventory Clerk
Country of ResidenceUnited Kingdom
Correspondence Address197 Widmore Road
Bromley
Kent
BR1 2RG
Secretary NameShoyab Master
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address197 Widmore Road
Bromley
Kent
BR1 2RG

Contact

Websitewww.valensoleinventories.com
Telephone020 84600468
Telephone regionLondon

Location

Registered Address197 Widmore Road
Bromley
Kent
BR1 2RG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,221
Cash£6,232
Current Liabilities£9,444

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
15 March 2018Application to strike the company off the register (3 pages)
14 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 December 2017Registered office address changed from 7 Sundridge Parade Plaistow Lane Bromley Kent BR1 4DT England to 197 Widmore Road Bromley Kent BR1 2RG on 14 December 2017 (1 page)
14 December 2017Registered office address changed from 7 Sundridge Parade Plaistow Lane Bromley Kent BR1 4DT England to 197 Widmore Road Bromley Kent BR1 2RG on 14 December 2017 (1 page)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Registered office address changed from 1st Floor 424 Lee High Road London SE12 8RW to 7 Sundridge Parade Plaistow Lane Bromley Kent BR1 4DT on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 1st Floor 424 Lee High Road London SE12 8RW to 7 Sundridge Parade Plaistow Lane Bromley Kent BR1 4DT on 25 January 2016 (1 page)
17 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 January 2015Previous accounting period extended from 31 March 2014 to 30 April 2014 (2 pages)
5 January 2015Previous accounting period extended from 31 March 2014 to 30 April 2014 (2 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Registered office address changed from 4B Vanbrugh Park Road West Blackheath London SE3 7QD England on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 4B Vanbrugh Park Road West Blackheath London SE3 7QD England on 14 November 2013 (1 page)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Company name changed invensys property services LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2011Company name changed invensys property services LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)