Company NameVENN Street Limited
Company StatusDissolved
Company Number08022673
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Alexander Strudwick
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cymmer Street
Cardiff
CF11 7AB
Wales
Director NameMiss Alexandra Elizabeth Ritchie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Samos Road
London
SE20 7TU

Location

Registered AddressManger House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £1Alexandra Elizabeth Ritchie
50.00%
Ordinary A
1 at £1Richard Strudwick
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,425
Cash£14,775
Current Liabilities£11,714

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
11 December 2017Application to strike the company off the register (3 pages)
11 December 2017Application to strike the company off the register (3 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
28 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
30 October 2015Director's details changed for Miss Alexandra Elizabeth Ritchie on 2 May 2015 (2 pages)
30 October 2015Director's details changed for Miss Alexandra Elizabeth Ritchie on 2 May 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
1 May 2015Director's details changed for Miss Alexandra Elizabeth Ritchie on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mr Richard Alexander Strudwick on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Miss Alexandra Elizabeth Ritchie on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mr Richard Alexander Strudwick on 1 May 2015 (2 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Director's details changed for Miss Alexandra Elizabeth Ritchie on 1 May 2014 (2 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Director's details changed for Miss Alexandra Elizabeth Ritchie on 1 May 2014 (2 pages)
7 May 2014Director's details changed for Miss Alexandra Elizabeth Ritchie on 1 May 2014 (2 pages)
30 April 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 30 April 2014 (1 page)
30 April 2014Director's details changed for Miss Alexandra Elizabeth Ritchie on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Miss Alexandra Elizabeth Ritchie on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 30 April 2014 (1 page)
28 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
28 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 August 2013Registered office address changed from 15B Pelham Road London SW19 1SU United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 15B Pelham Road London SW19 1SU United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 15B Pelham Road London SW19 1SU United Kingdom on 6 August 2013 (1 page)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
19 April 2013Director's details changed for Mr Richard Alexander Strudwick on 19 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Richard Alexander Strudwick on 19 April 2013 (2 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)