Nottingham
NG6 8WD
Director Name | Miss Maria Gennadievna Ershova |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 22 October 2018(6 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | International House 64 Nile Street London N1 7SR |
Director Name | Miss Maria Gennadievna Ershova |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Director & Shareholder |
Country of Residence | Russia |
Correspondence Address | Office 8 Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Director Name | Mr Duane Roy Bernard Orridge |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 64 Nile Street London N1 7SR |
Website | verenwater.com |
---|
Registered Address | International House 64 Nile Street London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
51 at £1 | Larisa Ershova 51.00% Ordinary |
---|---|
49 at £1 | Duane Orridge 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£175,630 |
Current Liabilities | £1,413 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2019 | Application to strike the company off the register (1 page) |
16 February 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
9 December 2018 | Termination of appointment of Duane Roy Bernard Orridge as a director on 3 December 2018 (1 page) |
19 November 2018 | Registered 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 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
22 October 2018 | Appointment of Miss Maria Gennadievna Ershova as a director on 22 October 2018 (2 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
24 January 2018 | Registered 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 2018 | Registered 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 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
25 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
25 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
28 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
28 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
23 September 2015 | Secretary's details changed for Mr Duane Roy Bernard Orridge on 22 September 2015 (1 page) |
23 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Secretary's details changed for Mr Duane Roy Bernard Orridge on 22 September 2015 (1 page) |
28 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 June 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
10 June 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Secretary's details changed for Mr Duane Roy Bernard Orridge on 31 March 2013 (1 page) |
3 March 2014 | Secretary's details changed for Mr Duane Roy Bernard Orridge on 31 March 2013 (1 page) |
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Director's details changed for Mr Duane Roy Bernard Orridge on 12 October 2012 (2 pages) |
18 February 2013 | Director's details changed for Mr Duane Roy Bernard Orridge on 12 October 2012 (2 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Secretary's details changed for Mr Duane Roy Bernard Orridge on 21 October 2012 (2 pages) |
15 February 2013 | Termination of appointment of Maria Ershova as a director (1 page) |
15 February 2013 | Secretary's details changed for Mr Duane Roy Bernard Orridge on 21 October 2012 (2 pages) |
15 February 2013 | Termination of appointment of Maria Ershova as a director (1 page) |
13 February 2013 | Registered office address changed from 33B Eccleston Square London SW1V 1PB United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 33B Eccleston Square London SW1V 1PB United Kingdom on 13 February 2013 (1 page) |
28 January 2013 | Director's details changed for Miss Maria Gennadievna Ershova on 2 October 2012 (2 pages) |
28 January 2013 | Director's details changed for Miss Maria Gennadievna Ershova on 2 October 2012 (2 pages) |
28 January 2013 | Director's details changed for Miss Maria Gennadievna Ershova on 2 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Director's details changed for Mr Duane Roy Bernard Orridge on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Duane Roy Bernard Orridge on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Duane Roy Bernard Orridge on 5 November 2012 (2 pages) |
21 October 2012 | Director's details changed for Mr Duane Roy Bernard Orridge on 21 October 2012 (2 pages) |
21 October 2012 | Director's details changed for Mr Duane Roy Bernard Orridge on 21 October 2012 (2 pages) |
21 October 2012 | Appointment of Mr Duane Roy Bernard Orridge as a secretary (1 page) |
21 October 2012 | Registered office address changed from Flat 3 65 Marylebone High Street London W1U 5JE United Kingdom on 21 October 2012 (1 page) |
21 October 2012 | Registered office address changed from Flat 3 65 Marylebone High Street London W1U 5JE United Kingdom on 21 October 2012 (1 page) |
21 October 2012 | Appointment of Mr Duane Roy Bernard Orridge as a secretary (1 page) |
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|