Woodford Green
Essex
IG8 0AZ
Secretary Name | Mrs Vicki Elizabeth Demirdsian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2009(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 72 Broadmead Road Woodford Green Essex IG8 0AZ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O B W Holman & Co 1st Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2010 | Director's details changed for Mrs Vicki Elizabeth Demirdsian on 29 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Director's details changed for Mrs Vicki Elizabeth Demirdsian on 29 April 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Vicki Elizabeth Demirdsian on 27 April 2010 (1 page) |
4 June 2010 | Secretary's details changed for Vicki Elizabeth Demirdsian on 27 April 2010 (1 page) |
26 May 2010 | Application to strike the company off the register (3 pages) |
26 May 2010 | Application to strike the company off the register (3 pages) |
13 December 2009 | Change of name notice (2 pages) |
13 December 2009 | Change of name notice (2 pages) |
13 December 2009 | Company name changed venus recruitment LIMITED\certificate issued on 13/12/09
|
13 December 2009 | Resolutions
|
18 May 2009 | Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 May 2009 | Ad 29/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
13 May 2009 | Director and secretary appointed vicki elizabeth demirdsian (2 pages) |
13 May 2009 | Director and secretary appointed vicki elizabeth demirdsian (2 pages) |
5 May 2009 | Appointment terminated director dunstana davies (1 page) |
5 May 2009 | Appointment Terminated Director dunstana davies (1 page) |
5 May 2009 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
5 May 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
29 April 2009 | Incorporation (19 pages) |
29 April 2009 | Incorporation (19 pages) |