Company NameValeria Ltd
Company StatusDissolved
Company Number11730361
CategoryPrivate Limited Company
Incorporation Date17 December 2018(5 years, 4 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Macgill Okorafor
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(2 years after company formation)
Appointment Duration1 year, 1 month (closed 15 February 2022)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressUnit 3 Eley Estate
London
N18 3BB
Director NameMs Nyima Rubery
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119a High Street
Unit 120114
Margate
Kent
CT9 1JT
Director NameMs Emma Vint
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(1 year after company formation)
Appointment Duration1 year (resigned 22 January 2021)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence AddressSuite 8 Lexington Buildings
Longbeck Estate
Marske-By-The-Sea
Redcar
TS11 6HR
Director NameBOIC Management Ltd (Corporation)
StatusResigned
Appointed17 December 2018(same day as company formation)
Correspondence Address119a High Street
Unit 1104
Margate
Kent
CT9 1JT

Location

Registered AddressUnit 3 Eley Estate
London
N18 3BB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (3 pages)
25 January 2021Confirmation statement made on 25 January 2021 with updates (3 pages)
22 January 2021Termination of appointment of Emma Vint as a director on 22 January 2021 (1 page)
22 January 2021Cessation of Emma Vint as a person with significant control on 22 January 2021 (1 page)
22 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
22 January 2021Appointment of Mr Macgill Okorafor as a director on 1 January 2021 (2 pages)
22 January 2021Notification of Macgill Okorafor as a person with significant control on 1 January 2021 (2 pages)
22 January 2021Registered office address changed from Suite 8 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR England to Unit 3 Eley Estate London N18 3BB on 22 January 2021 (1 page)
1 September 2020Registered office address changed from 119a High Street Unit 120114 Margate Kent CT9 1JT United Kingdom to Suite 8 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR on 1 September 2020 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
2 June 2020Appointment of Ms Emma Vint as a director on 1 January 2020 (2 pages)
2 June 2020Notification of Emma Vint as a person with significant control on 1 January 2020 (2 pages)
13 May 2020Termination of appointment of Boic Management Ltd as a director on 13 May 2020 (1 page)
13 May 2020Termination of appointment of Nyima Rubery as a director on 13 May 2020 (1 page)
13 May 2020Cessation of Boic Holdings Ltd as a person with significant control on 13 May 2020 (1 page)
26 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
17 December 2018Incorporation
Statement of capital on 2018-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)