About

Registered Number: 05816118
Date of Incorporation: 15/05/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 6 months ago)
Registered Address: 143 Porters Avenue, Dagenham, Essex, RM9 5YU

 

Venmorak College of Law & Further Education Ltd was founded on 15 May 2006 and has its registered office in Essex, it's status at Companies House is "Dissolved". Mclean, Venessa, Morakinyo, Kehinde are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEAN, Venessa 21 June 2006 - 1
MORAKINYO, Kehinde 21 June 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DISS16(SOAS) - N/A 14 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2013
DISS16(SOAS) - N/A 22 February 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2013
DISS16(SOAS) - N/A 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
DISS16(SOAS) - N/A 14 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
DISS40 - Notice of striking-off action discontinued 30 June 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 27 May 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 07 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
MEM/ARTS - N/A 20 November 2006
CERTNM - Change of name certificate 14 November 2006
CERTNM - Change of name certificate 06 July 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.