Company NameVENU Property Company Limited
Company StatusDissolved
Company Number07790019
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 6 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameMarford Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Philip Anthony Morris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steam Mill Business Centre Steam Mill Street
Chester
CH3 5AN
Wales

Location

Registered AddressOne City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Phillip Anthony Morris
100.00%
Ordinary

Financials

Year2014
Net Worth-£348,969
Cash£48,683
Current Liabilities£1,087,956

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
3 June 2019Confirmation statement made on 28 September 2018 with no updates (3 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
23 January 2017Registered office address changed from C/O Baker Tilly the Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
23 January 2017Registered office address changed from C/O Baker Tilly the Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 April 2016Second filing of AR01 previously delivered to Companies House made up to 28 September 2015 (21 pages)
29 April 2016Second filing of AR01 previously delivered to Companies House made up to 28 September 2015 (21 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2016.
(4 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2016.
(4 pages)
9 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
9 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
8 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
8 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
19 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Registered office address changed from , Willow Lodge Village Walks, Marford Hill, Marford, LL12 8SZ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from , Willow Lodge Village Walks, Marford Hill, Marford, LL12 8SZ on 2 October 2012 (1 page)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
2 October 2012Registered office address changed from Willow Lodge Village Walks Marford Hill Marford LL12 8SZ on 2 October 2012 (1 page)
21 December 2011Registered office address changed from the Steam Mill Business Centre Steam Mill Street Chester CH3 5AN United Kingdom on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from , the Steam Mill Business Centre Steam Mill Street, Chester, CH3 5AN, United Kingdom on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from , the Steam Mill Business Centre Steam Mill Street, Chester, CH3 5AN, United Kingdom on 21 December 2011 (2 pages)
1 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
1 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
28 September 2011Incorporation (21 pages)
28 September 2011Incorporation (21 pages)