Liquidation
Company Information for VENUS I.T. LIMITED
BRENTMEAD HOUSE, BRITANNIA ROAD, LONDON, N12 9RU,
|
Company Registration Number
05598478
Private Limited Company
Liquidation |
Company Name | |
---|---|
VENUS I.T. LIMITED | |
Legal Registered Office | |
BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU Other companies in N12 | |
Company Number | 05598478 | |
---|---|---|
Company ID Number | 05598478 | |
Date formed | 2005-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 20/10/2010 | |
Return next due | 17/11/2011 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-04 05:38:01 |
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 |
---|---|---|
IAN FOSTER HARRIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
AARON GERSHFIELD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORLDWIDE BONUS ENTERTAINMENT LIMITED | Director | 2010-02-01 | CURRENT | 2008-01-31 | Dissolved 2016-12-16 | |
PAXMORE LIMITED | Director | 2009-07-01 | CURRENT | 2008-06-30 | Dissolved 2014-03-04 | |
NORTHCREST VENTURES LIMITED | Director | 2008-11-28 | CURRENT | 2004-09-23 | Dissolved 2015-10-20 | |
ROVINGE MOTION PICTURE COMPANY LIMITED | Director | 2007-06-05 | CURRENT | 2007-06-05 | Dissolved 2016-05-31 | |
TRANSVIEW PROPERTIES LIMITED | Director | 2006-09-29 | CURRENT | 2003-11-04 | Dissolved 2016-05-24 | |
DYNAMITE SERVICES LIMITED | Director | 2005-10-20 | CURRENT | 2005-10-20 | Dissolved 2013-11-12 | |
TIMEWELL SERVICES LIMITED | Director | 2005-10-17 | CURRENT | 2005-10-17 | Dissolved 2015-08-06 |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Mapa Management & Administration Services Limited on 2010-10-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/11 FROM Hallswelle House 1 Hallswelle Road London NW11 0DH | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 27/01/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/10/10 FULL LIST | |
CH01 | Director's details changed for Mr Ian Foster Harries on 2009-10-01 | |
AR01 | 20/10/09 FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED on 2009-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AARON GERSHFIELD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | Return made up to 20/10/08; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN HARRIES / 01/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AARON GERSHFIELD / 01/10/2008 | |
225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/07 | |
395 | Particulars of a mortgage or charge / charge no: 2 | |
363a | Return made up to 20/10/07; full list of members | |
395 | Particulars of mortgage/charge | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | Return made up to 20/10/06; full list of members | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
RES12 | Resolution of varying share rights or name | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 20/10/05--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-06-08 |
Petitions to Wind Up (Companies) | 2011-05-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 04.06.2007 AND | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as VENUS I.T. LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | VENUS I.T. LIMITED | Event Date | 2011-06-03 |
In the High Court Of Justice case number 002829 Date of Resolution for Voluntary Winding-up: 25 May 2011 A Crossley 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : Capacity in which Appointed: Liquidator | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | VENUS I.T. LIMITED | Event Date | 2011-04-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 2829 A Petition to wind up the above-named Company, Registration Number 05598478, of Hallswelle House, 1 Hallswelle Road, London NW11 0DH , presented on 11 April 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 25 May 2011 , 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 24 May 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1334882/37/G.) : | |||
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. |