This company is commonly known as Vendia Uk Limited. The company was founded 24 years ago and was given the registration number 03941416. The firm's registered office is in EAST FINCHLEY. You can find them at Langley House, Park Road, East Finchley, London. This company's SIC code is 70100 - Activities of head offices.
Name | : | VENDIA UK LIMITED |
---|---|---|
Company Number | : | 03941416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 March 2000 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langley House, Park Road, East Finchley, London, N2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, 87 Cadogan Gardens, London, England, SW3 2RD | Director | 15 October 2018 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 07 March 2000 | Active |
27, Broad Street, Wokingham, RG40 1AU | Secretary | 21 September 2010 | Active |
9 Stewarts Grove, London, SW3 6PD | Secretary | 22 March 2000 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 18 February 2004 | Active |
Loft 13 Soho Lofts, 10 Richmond Mews, London, W1V 5AG | Director | 22 March 2000 | Active |
17 Alexandra Court, 171-175 Queens Gate, London, SW7 5HG | Director | 01 January 2003 | Active |
27, Broad Street, Wokingham, RG40 1AU | Director | 30 May 2012 | Active |
27, Broad Street, Wokingham, RG40 1AU | Director | 21 September 2010 | Active |
27, Broad Street, Wokingham, RG40 1AU | Director | 21 September 2010 | Active |
Unit 17, Rufus Business Centre, Ravensbury Terrace, London, England, SW18 4RL | Director | 31 March 2016 | Active |
Unit 17, Ravensbury Terrace, London, England, SW18 4RL | Director | 31 March 2016 | Active |
17, Rufus Business Centre, Ravensbury Terrace, London, United Kingdom, SW18 4RL | Director | 18 February 2004 | Active |
17, Rufus Business Centre, Ravensbury Terrace, London, United Kingdom, SW18 4RL | Director | 26 June 2009 | Active |
9 Stewarts Grove, London, SW3 6PD | Director | 22 March 2000 | Active |
Unit 17, Rufus Business Centre, Ravensbury Terrace, London, England, SW18 4RL | Director | 02 March 2015 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 07 March 2000 | Active |
Uvenco Uk Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17 Rufus Business Centre, Ravensbury Terrace, London, England, SW18 4RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-28 | Address | Change registered office address company with date old address new address. | Download |
2021-07-12 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-04-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-27 | Resolution | Resolution. | Download |
2019-03-02 | Gazette | Gazette filings brought up to date. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-01-15 | Gazette | Gazette notice compulsory. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-24 | Officers | Change person director company with change date. | Download |
2017-01-06 | Accounts | Accounts with accounts type full. | Download |
2016-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.