Company NameValentone Ltd
Company StatusDissolved
Company Number08820539
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameM/S Rivka Rand
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2014(11 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Palm Court
Queen Elizabeth's Walk
London
N16 5XA
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(2 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Palm Court
Queen Elizabeth's Walk
London
N16 5XA
Secretary NameMr Schloime Rand
StatusResigned
Appointed07 January 2014(2 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 03 December 2014)
RoleCompany Director
Correspondence Address10 Palm Court
Queen Elizabeth's Walk
London
N16 5XA
Director NameMr Mordche Dovid Rand
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(11 months, 2 weeks after company formation)
Appointment Duration2 days (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Palm Court
Queen Elizabeth's Walk
London
N16 5XA
Secretary NameMrs Bella Rand
StatusResigned
Appointed03 December 2014(11 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 March 2015)
RoleCompany Director
Correspondence Address10 Palm Court
Queen Elizabeth's Walk
London
N16 5XA

Location

Registered Address10 Palm Court
Queen Elizabeth's Walk
London
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts24 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
20 August 2020Application to strike the company off the register (1 page)
4 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 24 March 2019 (7 pages)
15 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 24 March 2018 (7 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
21 March 2018Notification of Rivka Rand as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
19 June 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
3 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
23 April 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
23 April 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
23 April 2015Previous accounting period extended from 31 December 2014 to 24 March 2015 (1 page)
23 April 2015Previous accounting period extended from 31 December 2014 to 24 March 2015 (1 page)
18 March 2015Termination of appointment of Bella Rand as a secretary on 1 March 2015 (1 page)
18 March 2015Termination of appointment of Bella Rand as a secretary on 1 March 2015 (1 page)
18 March 2015Termination of appointment of Bella Rand as a secretary on 1 March 2015 (1 page)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Termination of appointment of Bella Rand as a secretary on 1 March 2015 (1 page)
18 March 2015Termination of appointment of Bella Rand as a secretary on 1 March 2015 (1 page)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Termination of appointment of Bella Rand as a secretary on 1 March 2015 (1 page)
17 December 2014Termination of appointment of Schloime Rand as a director on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Mordche David Rand as a director on 3 December 2014 (1 page)
17 December 2014Appointment of Mrs Rivka Rand as a director on 3 December 2014 (2 pages)
17 December 2014Termination of appointment of Schloime Rand as a director on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Schloime Rand as a secretary on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Schloime Rand as a secretary on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Mordche David Rand as a director on 3 December 2014 (1 page)
17 December 2014Appointment of Mrs Bella Rand as a secretary on 3 December 2014 (2 pages)
17 December 2014Appointment of Mrs Rivka Rand as a director on 3 December 2014 (2 pages)
17 December 2014Appointment of Mrs Bella Rand as a secretary on 3 December 2014 (2 pages)
17 December 2014Termination of appointment of Mordche David Rand as a director on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Schloime Rand as a secretary on 3 December 2014 (1 page)
17 December 2014Appointment of Mrs Bella Rand as a secretary on 3 December 2014 (2 pages)
17 December 2014Termination of appointment of Schloime Rand as a director on 3 December 2014 (1 page)
2 December 2014Appointment of Mr Mordche David Rand as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Mordche Dovid Rand as a director (2 pages)
2 December 2014Appointment of Mr Mordche Dovid Rand as a director (2 pages)
2 December 2014Appointment of Mr Mordche David Rand as a director on 1 December 2014 (2 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Appointment of Mr Mordche David Rand as a director on 1 December 2014 (2 pages)
28 August 2014Appointment of Mr Schloime Rand as a secretary on 7 January 2014 (2 pages)
28 August 2014Appointment of Mr Schloime Rand as a director on 7 January 2014 (2 pages)
28 August 2014Appointment of Mr Schloime Rand as a secretary on 7 January 2014 (2 pages)
28 August 2014Appointment of Mr Schloime Rand as a director on 7 January 2014 (2 pages)
28 August 2014Appointment of Mr Schloime Rand as a director on 7 January 2014 (2 pages)
28 August 2014Appointment of Mr Schloime Rand as a secretary on 7 January 2014 (2 pages)
14 February 2014Termination of appointment of Osker Heiman as a director (1 page)
14 February 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 14 February 2014 (1 page)
14 February 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 14 February 2014 (1 page)
14 February 2014Termination of appointment of Osker Heiman as a director (1 page)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1
(20 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1
(20 pages)