About

Registered Number: 02527539
Date of Incorporation: 02/08/1990 (34 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (5 years and 5 months ago)
Registered Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ

 

Established in 1990, Venudata Ltd has its registered office in Oxfordshire. We do not know the number of employees at the business. Nutley, Joyce Muriel, Nutley, Sarah Katherine are listed as directors of Venudata Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUTLEY, Sarah Katherine N/A - 1
Secretary Name Appointed Resigned Total Appointments
NUTLEY, Joyce Muriel 07 February 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 02 September 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 23 May 2011
CH03 - Change of particulars for secretary 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 05 August 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 07 August 1998
363s - Annual Return 15 September 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 29 April 1996
AAMD - Amended Accounts 13 September 1995
AA - Annual Accounts 15 August 1995
AA - Annual Accounts 15 August 1995
363s - Annual Return 28 July 1995
363s - Annual Return 15 September 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 08 July 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 15 May 1992
363b - Annual Return 01 October 1991
288 - N/A 09 August 1990
NEWINC - New incorporation documents 02 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.