Company NameVenerate Services Limited
Company StatusDissolved
Company Number08145540
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

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

Director

Director NameSanyam Gandhi
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4, Bottens Court Montfort Road
Strood
Rochester
Kent
ME2 3EU

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£5,726
Current Liabilities£5,957

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
9 March 2016Application to strike the company off the register (3 pages)
9 March 2016Application to strike the company off the register (3 pages)
5 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
24 June 2015Director's details changed for Sanyam Gandhi on 28 May 2015 (2 pages)
24 June 2015Director's details changed for Sanyam Gandhi on 28 May 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 October 2014Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Director's details changed for Sanyam Gandhi on 18 July 2014 (2 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Director's details changed for Sanyam Gandhi on 18 July 2014 (2 pages)
31 October 2013Director's details changed for Sanyam Gandhi on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Sanyam Gandhi on 31 October 2013 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 September 2013Director's details changed for Sanyam Gandhi on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Sanyam Gandhi on 23 September 2013 (2 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
2 October 2012Director's details changed for Sanyam Gandhi on 30 September 2012 (2 pages)
2 October 2012Director's details changed for Sanyam Gandhi on 30 September 2012 (2 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)