About

Registered Number: 03941416
Date of Incorporation: 07/03/2000 (24 years and 3 months ago)
Company Status: Liquidation
Registered Address: Langley House, Park Road, East Finchley, London, N2 8EY

 

Established in 2000, Vendia Uk Ltd are based in East Finchley in London, it's status at Companies House is "Liquidation". Grinman, Michael, James, Timothy Henry Thorpe are the current directors of this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRINMAN, Michael 15 October 2018 - 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Timothy Henry Thorpe 21 September 2010 25 November 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 April 2019
RESOLUTIONS - N/A 27 April 2019
LIQ02 - N/A 27 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2019
DISS40 - Notice of striking-off action discontinued 02 March 2019
CH01 - Change of particulars for director 05 February 2019
CH01 - Change of particulars for director 05 February 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
CH01 - Change of particulars for director 13 December 2018
MR04 - N/A 13 December 2018
TM01 - Termination of appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 16 March 2017
AA01 - Change of accounting reference date 25 January 2017
CH01 - Change of particulars for director 24 January 2017
AA - Annual Accounts 06 January 2017
MR01 - N/A 16 August 2016
MR04 - N/A 16 August 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 23 March 2016
TM01 - Termination of appointment of director 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 24 December 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 27 March 2013
AP01 - Appointment of director 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
AR01 - Annual Return 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
AA - Annual Accounts 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
TM01 - Termination of appointment of director 02 December 2011
AR01 - Annual Return 17 March 2011
AP03 - Appointment of secretary 27 September 2010
AD01 - Change of registered office address 25 September 2010
AA01 - Change of accounting reference date 25 September 2010
TM02 - Termination of appointment of secretary 25 September 2010
TM01 - Termination of appointment of director 25 September 2010
AP01 - Appointment of director 25 September 2010
AP01 - Appointment of director 25 September 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2010
RESOLUTIONS - N/A 19 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2009
SH19 - Statement of capital 19 December 2009
CAP-SS - N/A 19 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 27 October 2009
287 - Change in situation or address of Registered Office 16 September 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 22 October 2007
RESOLUTIONS - N/A 08 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2007
395 - Particulars of a mortgage or charge 31 August 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 24 April 2006
RESOLUTIONS - N/A 13 December 2005
AA - Annual Accounts 14 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2005
363a - Annual Return 26 May 2005
RESOLUTIONS - N/A 11 October 2004
AA - Annual Accounts 16 September 2004
363a - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
287 - Change in situation or address of Registered Office 09 March 2004
CERTNM - Change of name certificate 16 January 2004
363a - Annual Return 29 July 2003
AA - Annual Accounts 06 July 2003
287 - Change in situation or address of Registered Office 05 April 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
AUD - Auditor's letter of resignation 22 November 2002
AA - Annual Accounts 11 July 2002
363a - Annual Return 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2001
AA - Annual Accounts 01 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
363a - Annual Return 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
288c - Notice of change of directors or secretaries or in their particulars 02 April 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
225 - Change of Accounting Reference Date 03 January 2001
395 - Particulars of a mortgage or charge 14 November 2000
RESOLUTIONS - N/A 06 November 2000
RESOLUTIONS - N/A 06 November 2000
RESOLUTIONS - N/A 06 November 2000
123 - Notice of increase in nominal capital 06 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
CERTNM - Change of name certificate 20 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
MEM/ARTS - N/A 17 April 2000
123 - Notice of increase in nominal capital 17 April 2000
287 - Change in situation or address of Registered Office 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
395 - Particulars of a mortgage or charge 06 April 2000
NEWINC - New incorporation documents 07 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2016 Fully Satisfied

N/A

Assignment 24 August 2007 Fully Satisfied

N/A

Assignment 24 August 2007 Fully Satisfied

N/A

Debenture 24 August 2007 Fully Satisfied

N/A

Assignment of life policy 07 March 2001 Fully Satisfied

N/A

Assignment of life policy 07 March 2001 Fully Satisfied

N/A

Assignment of life policy 07 March 2001 Fully Satisfied

N/A

Assignment of life policy 07 March 2001 Fully Satisfied

N/A

Assignment of life policy 07 March 2001 Fully Satisfied

N/A

Charge over a fixed deposit 25 October 2000 Fully Satisfied

N/A

Debenture 28 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.