Company NameVeren Water Ltd
Company StatusDissolved
Company Number08236980
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Secretary NameMr Duane Roy Bernard Orridge
StatusClosed
Appointed21 October 2012(2 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (closed 14 January 2020)
RoleCompany Director
Correspondence Address5 Springfield Drive
Nottingham
NG6 8WD
Director NameMiss Maria Gennadievna Ershova
Date of BirthApril 1988 (Born 36 years ago)
NationalityRussian
StatusClosed
Appointed22 October 2018(6 years after company formation)
Appointment Duration1 year, 2 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR
Director NameMiss Maria Gennadievna Ershova
Date of BirthApril 1988 (Born 36 years ago)
NationalityRussian
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceRussia
Correspondence AddressOffice 8 Hurlingham Studios
Ranelagh Gardens
London
SW6 3PA
Director NameMr Duane Roy Bernard Orridge
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR

Contact

Websiteverenwater.com

Location

Registered AddressInternational House
64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

51 at £1Larisa Ershova
51.00%
Ordinary
49 at £1Duane Orridge
49.00%
Ordinary

Financials

Year2014
Net Worth-£175,630
Current Liabilities£1,413

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019Application to strike the company off the register (1 page)
16 February 2019Micro company accounts made up to 31 December 2018 (7 pages)
9 December 2018Termination of appointment of Duane Roy Bernard Orridge as a director on 3 December 2018 (1 page)
19 November 2018Registered office address changed from Old Knows Factory Unit 3C - Office 16 st. Anns Hill Road Nottingham Nottinghamshire NG3 4GN England to International House 64 Nile Street London N1 7SR on 19 November 2018 (1 page)
22 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
22 October 2018Appointment of Miss Maria Gennadievna Ershova as a director on 22 October 2018 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
24 January 2018Registered office address changed from Office T9, Hurlingham Studios Ranelagh Gardens London SW6 3PA to Old Knows Factory Unit 3C - Office 16 st. Anns Hill Road Nottingham Nottinghamshire NG3 4GN on 24 January 2018 (1 page)
24 January 2018Registered office address changed from Office T9, Hurlingham Studios Ranelagh Gardens London SW6 3PA to Old Knows Factory Unit 3C - Office 16 st. Anns Hill Road Nottingham Nottinghamshire NG3 4GN on 24 January 2018 (1 page)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
25 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
23 September 2015Secretary's details changed for Mr Duane Roy Bernard Orridge on 22 September 2015 (1 page)
23 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Secretary's details changed for Mr Duane Roy Bernard Orridge on 22 September 2015 (1 page)
28 August 2014Registered office address changed from Office 8 Hurlingham Studios Ranelagh Gardens London SW6 3PA to Office T9, Hurlingham Studios Ranelagh Gardens London SW6 3PA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Office 8 Hurlingham Studios Ranelagh Gardens London SW6 3PA to Office T9, Hurlingham Studios Ranelagh Gardens London SW6 3PA on 28 August 2014 (1 page)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
10 June 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Secretary's details changed for Mr Duane Roy Bernard Orridge on 31 March 2013 (1 page)
3 March 2014Secretary's details changed for Mr Duane Roy Bernard Orridge on 31 March 2013 (1 page)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
19 February 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 100
(3 pages)
19 February 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 100
(3 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 February 2013Director's details changed for Mr Duane Roy Bernard Orridge on 12 October 2012 (2 pages)
18 February 2013Director's details changed for Mr Duane Roy Bernard Orridge on 12 October 2012 (2 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 February 2013Secretary's details changed for Mr Duane Roy Bernard Orridge on 21 October 2012 (2 pages)
15 February 2013Termination of appointment of Maria Ershova as a director (1 page)
15 February 2013Secretary's details changed for Mr Duane Roy Bernard Orridge on 21 October 2012 (2 pages)
15 February 2013Termination of appointment of Maria Ershova as a director (1 page)
13 February 2013Registered office address changed from 33B Eccleston Square London SW1V 1PB United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 33B Eccleston Square London SW1V 1PB United Kingdom on 13 February 2013 (1 page)
28 January 2013Director's details changed for Miss Maria Gennadievna Ershova on 2 October 2012 (2 pages)
28 January 2013Director's details changed for Miss Maria Gennadievna Ershova on 2 October 2012 (2 pages)
28 January 2013Director's details changed for Miss Maria Gennadievna Ershova on 2 October 2012 (2 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 November 2012Director's details changed for Mr Duane Roy Bernard Orridge on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Duane Roy Bernard Orridge on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Duane Roy Bernard Orridge on 5 November 2012 (2 pages)
21 October 2012Director's details changed for Mr Duane Roy Bernard Orridge on 21 October 2012 (2 pages)
21 October 2012Director's details changed for Mr Duane Roy Bernard Orridge on 21 October 2012 (2 pages)
21 October 2012Appointment of Mr Duane Roy Bernard Orridge as a secretary (1 page)
21 October 2012Registered office address changed from Flat 3 65 Marylebone High Street London W1U 5JE United Kingdom on 21 October 2012 (1 page)
21 October 2012Registered office address changed from Flat 3 65 Marylebone High Street London W1U 5JE United Kingdom on 21 October 2012 (1 page)
21 October 2012Appointment of Mr Duane Roy Bernard Orridge as a secretary (1 page)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)