Active - Proposal to Strike off
Company Information for PROPERTY (VENEZUELA) LIMITED
6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
|
Company Registration Number
08330588
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PROPERTY (VENEZUELA) LIMITED | |
Legal Registered Office | |
6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR Other companies in RH10 | |
Company Number | 08330588 | |
---|---|---|
Company ID Number | 08330588 | |
Date formed | 2012-12-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-12-05 06:11:08 |
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 |
---|---|---|
FRANK DE LA COROMOTO BRICENO GIL |
||
IVAN GABRIEL TRUJILLO CONTRERAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ANDREW HAYES |
Company Secretary | ||
PETER VINCENT DAVID |
Director | ||
SOREN LUNDSBERG-NIELSEN |
Director | ||
TIMOTHY PETER WELLER |
Director | ||
HIMANSHU HARIDAS RAJA |
Director | ||
CELINE ARLETTE VIRGINIE BARROCHE |
Company Secretary | ||
TREVOR LESLIE DIGHTON |
Director | ||
NICHOLAS PETER BUCKLES |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/17 FROM 5th Floor, Southside 105 Victoria Street London SW1E 6QT | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR FRANK DE LA COROMOTO BRICENO GIL | |
AP01 | DIRECTOR APPOINTED MR IVAN GABRIEL TRUJILLO CONTRERAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOREN LUNDSBERG-NIELSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WELLER | |
TM02 | Termination of appointment of William Andrew Hayes on 2016-12-05 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PETER WELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HIMANSHU HARIDAS RAJA | |
AP03 | Appointment of Mr William Andrew Hayes as company secretary on 2016-01-31 | |
TM02 | Termination of appointment of Celine Arlette Virginie Barroche on 2016-01-31 | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SOREN LUNDSBERG-NIELSEN / 23/10/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CELINE ARLETTE VIRGINIE BARROCHE on 2015-10-23 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT DAVID / 23/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/15 FROM The Manor Manor Royal Crawley West Sussex RH10 9UN | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR HIMANSHU HARIDAS RAJA | |
AR01 | 13/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR DIGHTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT DAVID / 12/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUCKLES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PROPERTY (VENEZUELA) LIMITED are:
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. |