Company NameValentina Enterprises Limited
Company StatusDissolved
Company Number07936311
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Farhana Devji
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo15 1st Floor
Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Arif Sultanali Pradhan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo15 1st Floor
Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameNaseem Pradhan
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressNo15 1st Floor
Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT

Location

Registered AddressNo15 1st Floor
Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£59,465
Cash£2,817
Current Liabilities£48,701

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 March 2012Delivered on: 30 March 2012
Persons entitled: Letchworth Garden City Heritage Foundation

Classification: Rent deposit agreement
Secured details: £3,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,000.00. see image for full details.
Outstanding

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 550
(4 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 550
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 550
(4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 550
(4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 550
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 550
(4 pages)
18 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 550
(4 pages)
18 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 550
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 February 2013Director's details changed for Mr Arif Pradhan on 27 February 2013 (2 pages)
27 February 2013Secretary's details changed for Naseem Pradhan on 27 February 2013 (1 page)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
27 February 2013Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from C/O C/O Mcak & Co NO15 1ST Floor Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom on 27 February 2013 (1 page)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
27 February 2013Secretary's details changed for Naseem Pradhan on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB United Kingdom on 27 February 2013 (1 page)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Mrs Farhana Devji on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Arif Pradhan on 27 February 2013 (2 pages)
27 February 2013Registered office address changed from C/O C/O Mcak & Co NO15 1ST Floor Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom on 27 February 2013 (1 page)
27 February 2013Director's details changed for Mrs Farhana Devji on 27 February 2013 (2 pages)
18 May 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
18 May 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 March 2012Director's details changed for Farhana Adat on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Farhana Adat on 13 March 2012 (2 pages)
6 February 2012Incorporation (38 pages)
6 February 2012Incorporation (38 pages)