UKBizDB.co.uk

VENISE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Venise Ltd. The company was founded 26 years ago and was given the registration number 03563581. The firm's registered office is in IPSWICH. You can find them at 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk. This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:VENISE LTD
Company Number:03563581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 May 1998
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avenue Henri Matin, Paris, France,

Secretary05 January 2009Active
1 Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL

Director11 October 2017Active
Kenwood House, 1 Upper Grosvenor Road, Tunbridge Wells, TN1 2EL

Secretary13 May 1998Active
66 Avenue Henri Martin, Paris, France, FOREIGN

Secretary24 June 1999Active
9, The Green, Richmond, England, TW9 1PU

Director08 June 2011Active
66 Avenue Henri Martin, Paris, France, FOREIGN

Director13 May 1998Active
163, Kings Road, London, SW3 5TX

Director15 June 2016Active

People with Significant Control

Mr Fabrice Hamid Reza Moussavi Khansari
Notified on:11 October 2017
Status:Active
Date of birth:May 1953
Nationality:French
Address:1 Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Fabrice Hamid Reza Moussavi Khansari
Notified on:14 May 2017
Status:Active
Date of birth:May 1953
Nationality:French
Address:163, Kings Road, London, SW3 5TX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Helen Rezaie
Notified on:14 May 2017
Status:Active
Date of birth:October 1963
Nationality:French
Address:1 Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-07Gazette

Gazette dissolved liquidation.

Download
2020-09-07Insolvency

Liquidation compulsory return final meeting.

Download
2020-01-09Insolvency

Liquidation compulsory winding up progress report.

Download
2019-02-15Insolvency

Liquidation disclaimer notice.

Download
2018-11-30Address

Change registered office address company with date old address new address.

Download
2018-11-28Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-10-12Insolvency

Liquidation compulsory winding up order.

Download
2018-08-07Insolvency

Liquidation voluntary arrangement completion.

Download
2018-07-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Resolution

Resolution.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-10-11Resolution

Resolution.

Download
2017-10-10Officers

Change person director company with change date.

Download
2017-10-10Persons with significant control

Change to a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Officers

Termination director company with name termination date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2016-06-15Officers

Appoint person director company with name date.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.