Company NameVenus Clothing Limited
Company StatusDissolved
Company Number06753563
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Dissolution Date8 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Harshminder Kaur Ghuman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chestnut Drive
Stretton Hall Oadby
Leicester
LE2 4QX
Director NameMiss Sundeep Kaur Ghuman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chestnut Drive
Stretton Hall Oadby
Leicester
LE2 4QX
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 November 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£10,014
Cash£10,452
Current Liabilities£1,536,385

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2018Final Gazette dissolved following liquidation (1 page)
8 January 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
8 January 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
15 August 2017Registered office address changed from 32 De Montfort Street Leicester Leicestershire LE1 7GD to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from 32 De Montfort Street Leicester Leicestershire LE1 7GD to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages)
26 October 2016Liquidators' statement of receipts and payments to 23 August 2016 (4 pages)
26 October 2016Liquidators' statement of receipts and payments to 23 August 2016 (4 pages)
2 September 2015Appointment of a voluntary liquidator (1 page)
2 September 2015Appointment of a voluntary liquidator (1 page)
2 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-24
(1 page)
2 September 2015Statement of affairs with form 4.19 (5 pages)
2 September 2015Statement of affairs with form 4.19 (5 pages)
5 August 2015Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to 32 De Montfort Street Leicester Leicestershire LE1 7GD on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to 32 De Montfort Street Leicester Leicestershire LE1 7GD on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to 32 De Montfort Street Leicester Leicestershire LE1 7GD on 5 August 2015 (2 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2013Registered office address changed from C/O. Thomas May & Co., Allen House, Newarke Street Leicester LE1 5SG U.K. on 10 January 2013 (1 page)
10 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
10 January 2013Registered office address changed from C/O. Thomas May & Co., Allen House, Newarke Street Leicester LE1 5SG U.K. on 10 January 2013 (1 page)
9 January 2013Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2009Director's details changed for Harshminder Kaur Ghuman on 19 November 2009 (2 pages)
2 December 2009Director's details changed for Harshminder Kaur Ghuman on 19 November 2009 (2 pages)
2 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
15 October 2009Termination of appointment of Sundeep Ghuman as a director (1 page)
15 October 2009Termination of appointment of Sundeep Ghuman as a director (1 page)
27 August 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
27 August 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
12 December 2008Director appointed harshminder kaur ghuman (1 page)
12 December 2008Director appointed harshminder kaur ghuman (1 page)
12 December 2008Director appointed sundeep kaur ghuman (1 page)
12 December 2008Director appointed sundeep kaur ghuman (1 page)
12 December 2008Ad 19/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 December 2008Ad 19/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 November 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
20 November 2008Appointment terminated secretary ashok bhardwaj (1 page)
20 November 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
20 November 2008Appointment terminated director ela shah (1 page)
20 November 2008Appointment terminated secretary ashok bhardwaj (1 page)
20 November 2008Appointment terminated director ela shah (1 page)
19 November 2008Incorporation (15 pages)
19 November 2008Incorporation (15 pages)