liquidation Qynn Score: 0
Formed in 2006, EREVED VENICE LIMITED has 0 directors and 1 shareholders. The longest serving directors have been in place for 0 months, however the shortest director appointment lasted for 5 months.
The registered office of the company is currently based at Hill House, 1 Little New Street, London, EC4A 3TR.
STATUS
LIQUIDATIONUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Hill House 1 Little New Street London EC4A 3TR
22/04/2015
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
3
1
3
0
0
6
0
0
2
0
1
0
2
0
0
Insolvency
Liquidators statement of receipts and payments to 30/03/2020
03/06/2020
30/03/2020
Insolvency
Liquidators statement of receipts and payments to 30/03/2019
11/06/2019
30/03/2019
Insolvency
Liquidators statement of receipts and payments to 30/03/2018
12/06/2018
30/03/2018
Insolvency
Liquidators statement of receipts and payments to 30/03/2017
16/06/2017
30/03/2017
Insolvency
Liquidators statement of receipts and payments to 30/03/2016
13/06/2016
30/03/2016
Officers
Termination of appointment of Andrew Maxwell Coppel as a director on 28/09/2015
26/10/2015
28/09/2015
Officers
Termination of appointment of Colin David Elliot as a director on 29/09/2015
13/10/2015
29/09/2015
Address
Registered office address changed from 33 Cavendish Square London London W1G 0PW England to Hill House 1 Little New Street London EC4A 3TR on 22/04/2015
22/04/2015
22/04/2015
Insolvency
Statement of affairs with form 4.19
21/04/2015
n/a
Insolvency
Appointment of a voluntary liquidator
21/04/2015
n/a
Change of Name
Change of name notice
18/03/2015
n/a
Change of Name
Certificate of change of name
18/03/2015
n/a
Address
Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR
22/02/2015
n/a
Accounts
Full accounts made up to 31/12/2013
07/10/2014
31/12/2013
Officers
Termination of appointment of Sunita Kaushal as a secretary on 29/07/2014
04/08/2014
29/07/2014
Annual Return
Annual return made up to 16/06/2014 with full list of shareholders
27/06/2014
16/06/2014
Accounts
Full accounts made up to 31/12/2012
30/09/2013
31/12/2012
Address
Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27/08/2013
27/08/2013
27/08/2013
Address
Registered office address changed from 17 Portland Place London London W1B 1PU England on 01/07/2013
01/07/2013
01/07/2013
Officers
Termination of appointment of David Caldecott as a director
01/07/2013
n/a
Annual Return
Annual return made up to 16/06/2013 with full list of shareholders
19/06/2013
16/06/2013
Officers
Appointment of Mr Colin Elliot as a director
04/06/2013
n/a
Officers
Directors details changed for Mr Gareth Caldecott on 05/11/2012
05/11/2012
05/11/2012
Officers
Directors details changed for Mr Gareth Caldecott on 01/11/2012
05/11/2012
01/11/2012
Accounts
Full accounts made up to 31/12/2011
03/10/2012
31/12/2011
Annual Return
Annual return made up to 16/06/2012 with full list of shareholders
25/06/2012
16/06/2012
Officers
Directors details changed
13/06/2012
n/a
Address
Registered office address changed from 17 Portland Place London London W1B 1PU England on 12/06/2012
12/06/2012
12/06/2012
Officers
Directors details changed
10/02/2012
n/a
Officers
Directors details changed for Mr Andrew Maxwell Coppel on 05/12/2011
10/02/2012
05/12/2011
Officers
Secretarys details changed for Sunita Kaushal on 05/12/2011
09/02/2012
05/12/2011
Address
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 05/12/2011
05/12/2011
05/12/2011
Accounts
Full accounts made up to 31/12/2010
04/10/2011
31/12/2010
Officers
Termination of appointment of Jagtar Singh as a director
19/09/2011
n/a
Officers
Termination of appointment of Richard Balfour-Lynn as a director
19/09/2011
n/a
Officers
Appointment of Mr Andrew Maxwell Coppel as a director
19/09/2011
n/a
Officers
Appointment of Mr Gareth Caldecott as a director
16/09/2011
n/a
Annual Return
Annual return made up to 16/06/2011 with full list of shareholders
12/08/2011
16/06/2011
Address
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 06/05/2011
06/05/2011
06/05/2011
Address
Registered office address changed from 179 Great Portland Street London W1W 5LS on 30/03/2011
30/03/2011
30/03/2011
Officers
Termination of appointment of Filex Services Limited as a secretary
30/03/2011
n/a
Officers
Appointment of Sunita Kaushal as a secretary
30/03/2011
n/a
Listed below are any appointments within the last two years.
EREVED VENICE LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
23/06/2006
n/a
Debenture
The Governor and Company of the Bank of Scotland
fully-satisfied
21/11/2006
n/a
Guarantee & debenture
The Governor and Company of the Bank of Scotland
fully-satisfied
05/04/2007
n/a
Accession deed
The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thebeneficiaries)
outstanding
17/12/2007
n/a
Debenture
Bank of Scotland PLC (In Its Capacity as Noteholder)
outstanding
08/03/2010
n/a
Debenture
Bank of Scotland PLC as Security Agent
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
Secretary
20/09/2006
4 Yrs 6 Mths
30/03/2011
Director
01/06/2013
2 Yrs 3 Mths
29/09/2015
Director
16/09/2011
4 Yrs
28/09/2015
Director
16/09/2011
1 Yr 9 Mths
28/06/2013
Director
16/06/2006
5 Yrs 3 Mths
16/09/2011
Director
16/06/2006
5 Yrs 3 Mths
16/09/2011
Director
17/01/2007
3 Yrs 1 Mth
03/03/2010
Director
16/06/2006
3 Yrs 8 Mths
03/03/2010
Director
16/06/2006
3 Yrs 8 Mths
03/03/2010
Director
16/06/2006
3 Yrs 8 Mths
03/03/2010
Director
23/03/2009
11 Mths
03/03/2010
Director
20/10/2008
5 Mths
23/03/2009
Director
17/01/2007
1 Yr 6 Mths
23/07/2008
Secretary
30/03/2011
3 Yrs 3 Mths
29/07/2014
Secretary
16/06/2006
3 Mths
20/09/2006