Company NameVenezia (EUR) Ltd
Company StatusDissolved
Company Number10044585
CategoryPrivate Limited Company
Incorporation Date4 March 2016(8 years, 1 month ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameLCD Consultancy (EUR) Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Arbnor Morina
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2018(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 23 March 2021)
RoleChef
Country of ResidenceEngland
Correspondence Address65 Crowley Crescent
Croydon
CR0 4EF
Director NameMr Lloyd Calvert Dixon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
Director NameMr Lloyd Calvert Dixon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF

Location

Registered Address70 The Street
Ashtead
KT21 1AW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
17 March 2020Application to strike the company off the register (3 pages)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 December 2018Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF England to 70 the Street Ashtead KT21 1AW on 3 December 2018 (1 page)
24 November 2018Compulsory strike-off action has been discontinued (1 page)
21 November 2018Notification of Arbnor Morina as a person with significant control on 19 November 2018 (2 pages)
21 November 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
21 November 2018Appointment of Mr Arbnor Morina as a director on 19 November 2018 (2 pages)
21 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
(3 pages)
21 November 2018Termination of appointment of Lloyd Dixon as a director on 19 November 2018 (1 page)
21 November 2018Cessation of Lloyd Dixon as a person with significant control on 19 November 2018 (1 page)
2 August 2018Notification of Lloyd Dixon as a person with significant control on 2 August 2018 (2 pages)
15 June 2018Cessation of Lloyd Dixon as a person with significant control on 15 June 2018 (1 page)
15 June 2018Termination of appointment of Lloyd Dixon as a director on 15 June 2018 (1 page)
15 June 2018Appointment of Mr Lloyd Dixon as a director on 4 March 2016 (2 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 76
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 76
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)