Liquidation
Company Information for VENISE LTD
1 CLAYDON BUSINESS PARK, GREAT BLAKENHAM, IPSWICH, SUFFOLK, IP6 0NL,
|
Company Registration Number
03563581
Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
VENISE LTD | ||||||||
Legal Registered Office | ||||||||
1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL Other companies in SW3 | ||||||||
Previous Names | ||||||||
|
Company Number | 03563581 | |
---|---|---|
Company ID Number | 03563581 | |
Date formed | 1998-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-12-04 05:47:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FABRICE HAMID REZA MOUSSAVI-KHANSARI |
||
FABRICE HAMID REZA MOUSSAVI KHANSARI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FABRICE HAMID REZA MOUSSAVI KHANSARI |
Director | ||
SARAH REZAEI |
Director | ||
ROBERT SYLVESTER MORTON |
Director | ||
ALI REZA MOUSSAVI |
Company Secretary | ||
MALCOLM CHRISTOPHER KEOGH |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/18 FROM 163 Kings Road London SW3 5TX | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
CVA4 | Notice of completion of voluntary arrangement | |
CVA3 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/07/2017 | |
CVA3 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/07/2017 | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 19/01/18 | |
CERTNM | COMPANY NAME CHANGED VENISE KENSINGTON LTD CERTIFICATE ISSUED ON 19/01/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABRICE HAMID REZA MOUSSAVI KHANSARI | |
PSC07 | CESSATION OF FABRICE HAMID REZA MOUSSAVI KHANSARI AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR FABRICE HAMID REZA MOUSSAVI KHANSARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FABRICE HAMID REZA MOUSSAVI KHANSARI | |
RES15 | CHANGE OF COMPANY NAME 11/10/17 | |
CERTNM | COMPANY NAME CHANGED VENISE LIMITED CERTIFICATE ISSUED ON 11/10/17 | |
CH01 | Director's details changed for Fabrice Hamid Reza Moussavi-Khan-Sari on 2017-10-10 | |
PSC04 | Change of details for Mr Fabrice Hamid Reza Moussavi- Khan-Sari as a person with significant control on 2017-10-10 | |
LATEST SOC | 27/05/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH REZAEI | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AP01 | DIRECTOR APPOINTED MS SARAH REZAEI | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 14/05/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MORTON | |
AP01 | DIRECTOR APPOINTED MR ROBERT SYLVESTER MORTON | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FABRICE HAMID REZA MOUSSAVI-KHAN-SARI / 14/05/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 37 BROOK STREET LONDON W1Y 1AJ | |
288b | APPOINTMENT TERMINATED SECRETARY ALI MOUSSAVI | |
288a | SECRETARY APPOINTED FABRICE HAMID REZA MOUSSAVI-KHANSARI | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/06--------- £ SI 2000@1=2000 £ IC 1000/3000 | |
123 | NC INC ALREADY ADJUSTED 01/04/06 | |
RES04 | £ NC 1000/10000 01/04/ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 | |
363s | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
CERTNM | COMPANY NAME CHANGED UN DIMANCHE A VENISE LIMITED CERTIFICATE ISSUED ON 11/10/01 | |
363s | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
CERTNM | COMPANY NAME CHANGED VENISE LIMITED CERTIFICATE ISSUED ON 23/01/01 | |
363s | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
287 | REGISTERED OFFICE CHANGED ON 15/07/99 FROM: YORK HOUSE 58 GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2AS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-11-13 |
Winding-Up Orders | 2018-10-04 |
Petitions to Wind Up (Companies) | 2018-08-23 |
Petitions to Wind Up (Companies) | 2016-02-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CHRISTOPHER JOHN LINTOTT AS ADMINISTRATOR OF THE ESTATE OF THE LATE MICHAEL CHARLES ELEY | |
RENT DEPOSIT DEED | Outstanding | ELSPETH DIANA YEO AND RICHARD THOMAS PIGOT WILLIAMS | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VENISE LTD
The top companies supplying to UK government with the same SIC code (47721 - Retail sale of footwear in specialised stores) as VENISE LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
64042090 | Footwear with outer soles of leather or composition leather and uppers of textile materials (excl. indoor footwear and toy footwear) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | VENISE LTD | Event Date | 2018-11-13 |
In the High Court Court Number: CR-2018-6336 VENISE LTD (Company Number 03563581 ) Previous Name of Company: Venise Kensington Limited Registered office: 163 Kings Road, London, SW3 5TX Principal trad… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | VENISE LTD | Event Date | 2018-10-26 |
In the High Court Of Justice case number 006336 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | VENISE LTD | Event Date | 2018-07-30 |
In the The Royal Courts of Justice case number CR-2018-006336 A Petition to wind up the above-named company of 163 Kings Road, London, SW3 5TX , presented on 30 July 2018 by Andrew B Dix of LB INSOLVENCY LTD, Swift House, Ground Floor, 18 Hoffmans Way, Chelmsford, Essex CM1 1GU will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL . Date: 26 September 2018 Time: 10:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 25 September 2018 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | VENISE LIMITED | Event Date | 2016-01-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court A Petition to wind up the above-named Company, Registration Number 03563581, of ,163 Kings Road, London, SW3 5TX, presented on 20 January 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7 March 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 March 2016 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |