About

Registered Number: 00481376
Date of Incorporation: 22/04/1950 (74 years ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Venus Flexible Packaging was registered on 22 April 1950. We don't know the number of employees at this company. Barlow, Michael, Brewill, Arthur Desmond, Elliott, Jack, Morrow, Digby Wilson, Prichard, Barry Peter are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Michael N/A 31 May 1996 1
BREWILL, Arthur Desmond N/A 01 October 1991 1
ELLIOTT, Jack N/A 01 October 1991 1
MORROW, Digby Wilson N/A 01 October 1991 1
PRICHARD, Barry Peter N/A 01 October 1991 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AC92 - N/A 01 December 2015
RESOLUTIONS - N/A 03 April 2003
652a - Application for striking off 03 April 2003
MAR - Memorandum and Articles - used in re-registration 03 April 2003
49(8)(b) - N/A 03 April 2003
49(8)(a) - N/A 03 April 2003
49(1) - Application by a limited company to be re-registered as unlimited 03 April 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 05 September 2002
225 - Change of Accounting Reference Date 29 June 2002
AA - Annual Accounts 15 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 01 September 2000
363(288) - N/A 01 September 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 03 September 1999
287 - Change in situation or address of Registered Office 06 June 1999
225 - Change of Accounting Reference Date 18 April 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 09 September 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
AA - Annual Accounts 12 January 1998
288a - Notice of appointment of directors or secretaries 07 October 1997
287 - Change in situation or address of Registered Office 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 20 September 1996
288 - N/A 12 June 1996
288 - N/A 04 June 1996
RESOLUTIONS - N/A 08 February 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 09 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 24 October 1994
288 - N/A 19 September 1994
363(288) - N/A 08 September 1994
288 - N/A 03 September 1994
288 - N/A 30 June 1994
AA - Annual Accounts 07 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
363(288) - N/A 29 August 1993
AA - Annual Accounts 07 December 1992
RESOLUTIONS - N/A 19 February 1992
RESOLUTIONS - N/A 19 February 1992
RESOLUTIONS - N/A 19 February 1992
RESOLUTIONS - N/A 19 February 1992
AA - Annual Accounts 10 December 1991
AA - Annual Accounts 30 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1991
288 - N/A 07 December 1990
AA - Annual Accounts 12 November 1990
363 - Annual Return 03 September 1990
395 - Particulars of a mortgage or charge 29 August 1990
RESOLUTIONS - N/A 09 August 1990
RESOLUTIONS - N/A 09 August 1990
RESOLUTIONS - N/A 09 August 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 August 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 August 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 August 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 August 1990
288 - N/A 26 July 1990
RESOLUTIONS - N/A 26 June 1990
288 - N/A 26 April 1990
363 - Annual Return 31 August 1989
288 - N/A 24 August 1989
288 - N/A 22 August 1989
AA - Annual Accounts 14 August 1989
RESOLUTIONS - N/A 10 March 1989
RESOLUTIONS - N/A 10 March 1989
RESOLUTIONS - N/A 10 March 1989
123 - Notice of increase in nominal capital 10 March 1989
288 - N/A 09 September 1988
AA - Annual Accounts 23 August 1988
363 - Annual Return 28 June 1988
288 - N/A 24 January 1988
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
363 - Annual Return 03 November 1986
AA - Annual Accounts 25 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 1990 Fully Satisfied

N/A

Deed of postponement 25 August 1961 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.