Liquidation
Company Information for VENUS LINENS LIMITED
29th Floor 40 Bank Street, 40 BANK STREET, London, E14 5NR,
|
Company Registration Number
04092135
Private Limited Company
Liquidation |
Company Name | |
---|---|
VENUS LINENS LIMITED | |
Legal Registered Office | |
29th Floor 40 Bank Street 40 BANK STREET London E14 5NR Other companies in W1J | |
Company Number | 04092135 | |
---|---|---|
Company ID Number | 04092135 | |
Date formed | 2000-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-09 16:33:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VENUS LINENS, INC. | 829 MADISON AVENUE New York NEW YORK NY 10021 | Active | Company formed on the 1970-03-20 |
Officer | Role | Date Appointed |
---|---|---|
ANDREA MANDEL-MANTELLO |
||
FEDERICO PRATESI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICCARDO GRAZIANO |
Director | ||
THREE RIVERS SECRETARIES LIMITED |
Company Secretary | ||
ALASTAIR BOND GUNNING |
Director | ||
THREE RIVERS DIRECTORS LIMITED |
Director | ||
MICHAEL THOMAS GORDON |
Director | ||
GRACE MCLEAN SMITH |
Company Secretary | ||
ALEX RAYMOND PEREIRA |
Director | ||
WENDY WEBSTER |
Director | ||
WENDY WEBSTER |
Company Secretary | ||
AMANDA JAYNE DUGGAN |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I SPORT TRAVEL LIMITED | Director | 2016-08-01 | CURRENT | 2015-10-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-17 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/21 FROM 26-28 Bedford Row Holborn London WC1R 4HE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-17 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/19 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA MANDEL-MANTELLO | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM 21 Bedford Square London WC1B 3HH United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED FEDERICO PRATESI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICCARDO GRAZIANO | |
AP01 | DIRECTOR APPOINTED ANDREA MANDEL-MANTELLO | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/16 FROM 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | Termination of appointment of Three Rivers Secretaries Limited on 2015-12-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THREE RIVERS DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GUNNING | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/13 FULL LIST | |
AR01 | 18/10/12 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREE RIVERS DIRECTORS LIMITED / 14/05/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THREE RIVERS SECRETARIES LIMITED / 14/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BOND GUNNING / 14/05/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR BOND GUNNING | |
AP02 | CORPORATE DIRECTOR APPOINTED THREE RIVERS DIRECTORS LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED THREE RIVERS SECRETARIES LIMITED | |
AR01 | 18/10/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/10/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRACE SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED RICCARDO GRAZIANO | |
AR01 | 18/10/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRACE MCLEAN SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS GORDON / 01/10/2009 | |
288a | DIRECTOR APPOINTED MICHAEL THOMAS GORDON | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEX PEREIRA | |
288b | APPOINTMENT TERMINATED SECRETARY WENDY WEBSTER | |
288b | APPOINTMENT TERMINATED DIRECTOR WENDY WEBSTER | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2009 FROM NO 4 GWYNN HOUSE 94 LOWER SLOANE STREET LONDON SW1W 8BX | |
288a | SECRETARY APPOINTED GRACE MCLEAN SMITH | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/11/01 | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
123 | £ NC 100/1000 15/05/01 | |
RES04 | NC INC ALREADY ADJUSTED 15/05/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED EDGEPATH LIMITED CERTIFICATE ISSUED ON 23/05/01 | |
88(2)R | AD 03/04/01--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Notices to | 2019-10-25 |
Appointmen | 2019-10-25 |
Appointment of Administrators | 2018-12-17 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.54 | 9 |
MortgagesNumMortOutstanding | 0.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.62 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46410 - Wholesale of textiles
Date | Trademark ID | Reg Mark ID | Assigned from | Location | Reason | ||
---|---|---|---|---|---|---|---|
WIPO | WIPO422868 | CASATEX SRL | |||||
WIPO | WIPO937089 | CASATEX SRL |
The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as VENUS LINENS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | VENUS LINENS LIMITED | Event Date | 2019-10-25 |
Initiating party | Event Type | Appointmen | |
Defending party | VENUS LINENS LIMITED | Event Date | 2019-10-25 |
Name of Company: VENUS LINENS LIMITED Company Number: 04092135 Nature of Business: Wholesale purchase and sale of fine linens Previous Name of Company: Edgepath Limited Registered office: 26-28 Bedfor… | |||
Initiating party | Event Type | Appointmen | |
Defending party | VENUS LINENS LIMITED | Event Date | 2018-12-17 |
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2018-010705 VENUS LINENS LIMITED (Company Number 04092135 ) Nature… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VENUS LINENS LIMITED | Event Date | 2010-02-02 |
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. |