About

Registered Number: 04710389
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2014 (9 years and 7 months ago)
Registered Address: Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB

 

Veniese Ltd was established in 2003, it's status is listed as "Dissolved". There are 2 directors listed for the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWER, Andrew Peter Ian 25 March 2003 - 1
SAHOTA, Sandra Kaur 25 March 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 26 June 2014
AD01 - Change of registered office address 08 May 2013
RESOLUTIONS - N/A 02 May 2013
4.20 - N/A 02 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 May 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 29 March 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 26 March 2009
363s - Annual Return 13 May 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 03 June 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 27 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 08 April 2004
395 - Particulars of a mortgage or charge 04 October 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 30 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.