About

Registered Number: 04223430
Date of Incorporation: 25/05/2001 (22 years and 11 months ago)
Company Status: Liquidation
Registered Address: Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU

 

Having been setup in 2001, Venice Tailoring Ltd has its registered office in London, it has a status of "Liquidation". The business has 4 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEGAL, Russell Nigel 02 December 2015 - 1
HARRIS, Nicholas Andrew 05 June 2001 13 September 2010 1
HARRIS, Victoria 25 May 2004 21 September 2011 1
MARTIN, Andrew John 25 May 2003 29 November 2004 1

Filing History

Document Type Date
LIQ10 - N/A 04 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2019
LIQ03 - N/A 12 September 2018
AD01 - Change of registered office address 20 September 2017
AD01 - Change of registered office address 14 August 2017
RESOLUTIONS - N/A 07 August 2017
LIQ02 - N/A 07 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2017
MR01 - N/A 29 June 2017
AA01 - Change of accounting reference date 29 March 2017
CH01 - Change of particulars for director 25 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 09 June 2016
AA01 - Change of accounting reference date 30 March 2016
AP01 - Appointment of director 03 December 2015
AD01 - Change of registered office address 02 December 2015
AR01 - Annual Return 23 June 2015
MR04 - N/A 04 April 2015
MR01 - N/A 01 April 2015
AA - Annual Accounts 26 March 2015
CH01 - Change of particulars for director 19 November 2014
RP04 - N/A 23 September 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 13 March 2014
MR01 - N/A 27 September 2013
TM02 - Termination of appointment of secretary 26 September 2013
MR04 - N/A 23 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 23 March 2012
TM01 - Termination of appointment of director 26 September 2011
AP01 - Appointment of director 26 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 21 March 2011
TM01 - Termination of appointment of director 14 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 03 June 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
AA - Annual Accounts 15 October 2004
CERTNM - Change of name certificate 04 August 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 30 May 2002
395 - Particulars of a mortgage or charge 11 September 2001
225 - Change of Accounting Reference Date 26 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
287 - Change in situation or address of Registered Office 18 June 2001
287 - Change in situation or address of Registered Office 18 June 2001
NEWINC - New incorporation documents 25 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2017 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 25 September 2013 Fully Satisfied

N/A

Debenture 03 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.