Company NameVenetian Interiors London Limited
Company StatusDissolved
Company Number08753730
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Peter Marshall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Allenby Drive
Hornchurch
Essex
RM11 3SA
Director NameAndrew Marshall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Allenby Drive
Hornchurch
Essex
RM11 3SA
Director NameMr David Peter Rome
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jacqueline Gardens
Billericay
Essex
CM12 0PL

Contact

Websitevenetian-interiors.co.uk
Email address[email protected]
Telephone07 201411485
Telephone regionMobile

Location

Registered AddressAsheton Farm
Tysea Hill
Stapleford Abbotts
Essex
RM4 1JU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStapleford Abbotts
WardPassingford

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

11 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
7 October 2016Micro company accounts made up to 31 October 2015 (2 pages)
7 October 2016Micro company accounts made up to 31 October 2015 (2 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2016Termination of appointment of David Peter Rome as a director on 20 March 2016 (1 page)
21 March 2016Termination of appointment of David Peter Rome as a director on 20 March 2016 (1 page)
7 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2013Appointment of Mr. Andrew Peter Marshall as a director (2 pages)
28 November 2013Termination of appointment of Andrew Marshall as a director (1 page)
28 November 2013Termination of appointment of Andrew Marshall as a director (1 page)
28 November 2013Appointment of Mr. Andrew Peter Marshall as a director (2 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 2
(39 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 2
(39 pages)