Company NameVenlon Overseas Limited
Company StatusDissolved
Company Number03799082
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameMr Christopher Michael Hanslip Ward
NationalityBritish
StatusClosed
Appointed01 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton House 68 Orsett Road
Grays
Essex
RM17 5EJ
Director NameNanik Ram Rohera
Date of BirthNovember 1943 (Born 80 years ago)
NationalityIndian
StatusClosed
Appointed17 July 1999(2 weeks, 2 days after company formation)
Appointment Duration17 years, 4 months (closed 06 December 2016)
RoleIndustrialist
Country of ResidenceIndia
Correspondence AddressApsara House 69, 3rd Cross
Cubbon Pet
Bangalore
560002
Director NameMr Arvind Mehra
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleManager
Correspondence Address5th Floor 86 Hatton Garden
London
EC1N 8QQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressMilton House
68 Orsett Road
Grays
Essex
RM17 5EJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Financials

Year2013
Net Worth£1,644
Cash£2,630
Current Liabilities£986

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2016Micro company accounts made up to 31 July 2015 (2 pages)
18 February 2016Micro company accounts made up to 31 July 2015 (2 pages)
19 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(4 pages)
19 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(4 pages)
19 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(4 pages)
29 October 2014Micro company accounts made up to 31 July 2014 (2 pages)
29 October 2014Micro company accounts made up to 31 July 2014 (2 pages)
19 July 2014Director's details changed for Nanik Ram Rohera on 15 June 2014 (2 pages)
19 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(4 pages)
19 July 2014Director's details changed for Nanik Ram Rohera on 15 June 2014 (2 pages)
19 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(4 pages)
19 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
8 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
8 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2010Secretary's details changed for Christopher Michael Hanslip Ward on 1 July 2010 (1 page)
29 July 2010Director's details changed for Nanik Ram Rohera on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Nanik Ram Rohera on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Nanik Ram Rohera on 1 July 2010 (2 pages)
29 July 2010Secretary's details changed for Christopher Michael Hanslip Ward on 1 July 2010 (1 page)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
29 July 2010Secretary's details changed for Christopher Michael Hanslip Ward on 1 July 2010 (1 page)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (10 pages)
20 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (10 pages)
20 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (10 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2009Return made up to 01/07/08; full list of members (7 pages)
27 April 2009Return made up to 01/07/07; no change of members (6 pages)
27 April 2009Return made up to 01/07/08; full list of members (7 pages)
27 April 2009Return made up to 01/07/07; no change of members (6 pages)
14 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
14 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 October 2007Total exemption small company accounts made up to 31 July 2007 (2 pages)
10 October 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
10 October 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
10 October 2007Total exemption small company accounts made up to 31 July 2007 (2 pages)
2 January 2007Total exemption full accounts made up to 31 July 2005 (9 pages)
2 January 2007Total exemption full accounts made up to 31 July 2005 (9 pages)
1 August 2006Return made up to 01/07/06; full list of members (6 pages)
1 August 2006Return made up to 01/07/06; full list of members (6 pages)
19 July 2005Return made up to 01/07/05; full list of members (6 pages)
19 July 2005Return made up to 01/07/05; full list of members (6 pages)
23 March 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
23 March 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
2 September 2004Return made up to 01/07/04; full list of members (6 pages)
2 September 2004Return made up to 01/07/04; full list of members (6 pages)
30 October 2003Total exemption full accounts made up to 31 July 2003 (4 pages)
30 October 2003Total exemption full accounts made up to 31 July 2003 (4 pages)
30 August 2003Total exemption full accounts made up to 31 July 2002 (4 pages)
30 August 2003Total exemption full accounts made up to 31 July 2002 (4 pages)
10 July 2003Return made up to 01/07/03; full list of members (6 pages)
10 July 2003Return made up to 01/07/03; full list of members (6 pages)
4 September 2002Return made up to 01/07/02; full list of members (6 pages)
4 September 2002Return made up to 01/07/02; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
4 July 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
6 July 2001Return made up to 01/07/01; full list of members (6 pages)
6 July 2001Return made up to 01/07/01; full list of members (6 pages)
30 January 2001Registered office changed on 30/01/01 from: 86 hatton garden london EC1N 8QQ (1 page)
30 January 2001Registered office changed on 30/01/01 from: 86 hatton garden london EC1N 8QQ (1 page)
11 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
11 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
11 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Registered office changed on 08/07/99 from: 31 corsham street london N1 6DR (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Registered office changed on 08/07/99 from: 31 corsham street london N1 6DR (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
1 July 1999Incorporation (18 pages)
1 July 1999Incorporation (18 pages)