About

Registered Number: 04934953
Date of Incorporation: 16/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: Gardner & Co, Brynford House 21 Brynford, Street Holywell, Flintshire, CH8 7RD

 

Having been setup in 2003, Venda Homes (Wales) Ltd have registered office in Flintshire, it's status at Companies House is "Dissolved". There are 2 directors listed for this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David Elias 16 October 2003 - 1
JONES, Vivienne Rebecca 16 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 17 July 2019
AA - Annual Accounts 12 March 2019
AA01 - Change of accounting reference date 11 February 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 15 March 2006
395 - Particulars of a mortgage or charge 21 December 2005
395 - Particulars of a mortgage or charge 21 December 2005
395 - Particulars of a mortgage or charge 21 December 2005
363a - Annual Return 16 November 2005
AA - Annual Accounts 22 August 2005
287 - Change in situation or address of Registered Office 19 July 2005
363s - Annual Return 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 December 2005 Outstanding

N/A

Legal charge 16 December 2005 Outstanding

N/A

Legal charge 16 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.