Company NameA Venetian Glass Limited
Company StatusDissolved
Company Number05877908
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Robert Angeli
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address65 Allee Des P0ins
Roquefort Les Pins
06330
France
Secretary NameCeline Jackson
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleConsultant
Correspondence Address1 The Street
Hoole Bank Hoole Village
Chester
Cheshire
CH2 4ES
Wales
Director NameMrs Celine Jackson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 2010)
RoleWholesale
Country of ResidenceUnited Kingdom
Correspondence Address1 The Street
Hoole Bank Hoole Village
Chester
Cheshire
CH2 4ES
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt John's Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1,906
Cash£3,654
Current Liabilities£49,765

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2010Termination of appointment of Celine Jackson as a director (1 page)
20 October 2010Registered office address changed from 1B,Silverdale Park Station Lane Mickle Trafford Chester Cheshire CH2 4TA on 20 October 2010 (1 page)
20 October 2010Termination of appointment of Celine Jackson as a secretary (1 page)
20 October 2010Termination of appointment of Celine Jackson as a secretary (1 page)
20 October 2010Termination of appointment of Celine Jackson as a director (1 page)
20 October 2010Registered office address changed from 1B,Silverdale Park Station Lane Mickle Trafford Chester Cheshire CH2 4TA on 20 October 2010 (1 page)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 1
(5 pages)
10 August 2010Registered office address changed from 1 the Street Hoole Bank Hoole Village Chester Cheshire CH2 4ES on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 1 the Street Hoole Bank Hoole Village Chester Cheshire CH2 4ES on 10 August 2010 (1 page)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 1
(5 pages)
9 August 2010Director's details changed for Mrs Celine Jackson on 17 July 2010 (2 pages)
9 August 2010Director's details changed for Robert Angeli on 17 July 2010 (2 pages)
9 August 2010Director's details changed for Robert Angeli on 17 July 2010 (2 pages)
9 August 2010Director's details changed for Mrs Celine Jackson on 17 July 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 October 2009Appointment of Mrs Celine Jackson as a director (1 page)
26 October 2009Appointment of Mrs Celine Jackson as a director (1 page)
12 August 2009Return made up to 17/07/09; full list of members (3 pages)
12 August 2009Return made up to 17/07/09; full list of members (3 pages)
4 April 2009Registered office changed on 04/04/2009 from st john's chambers, love street chester cheshire CH1 1QN (1 page)
4 April 2009Registered office changed on 04/04/2009 from st john's chambers, love street chester cheshire CH1 1QN (1 page)
12 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
19 February 2008Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
19 February 2008Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Secretary resigned (1 page)
17 July 2006Incorporation (20 pages)
17 July 2006Incorporation (20 pages)