Company NameVeneruso Investments Limited
Company StatusDissolved
Company NumberSC434455
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 6 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lorna Veneruso
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChestnut House By Melville Castle
Lasswade
EH18 1AW
Scotland
Secretary NameMrs Lorna Veneruso
StatusClosed
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut House By Melville Castle
Lasswade
EH18 1AW
Scotland
Director NameMr Marcus Veneruso
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressChestnut House By Melville Castle
Lasswade
EH18 1AW
Scotland
Director NameMr Gennaro Veneruso
Date of BirthDecember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House By Melville Castle
Lasswade
EH18 1AW
Scotland

Location

Registered Address40 North Castle Street
Edinburgh
EH2 3BN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£105,596
Cash£3,513
Current Liabilities£84,232

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
16 February 2016Application to strike the company off the register (3 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(4 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 October 2014Termination of appointment of Gennaro Veneruso as a director on 2 June 2014 (1 page)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
20 October 2014Termination of appointment of Gennaro Veneruso as a director on 2 June 2014 (1 page)
20 October 2014Termination of appointment of Gennaro Veneruso as a director on 2 June 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 December 2013Termination of appointment of Marcus Veneruso as a director (2 pages)
4 December 2013Termination of appointment of Marcus Veneruso as a director (2 pages)
22 November 2013Second filing of AR01 previously delivered to Companies House made up to 10 October 2013 (17 pages)
22 November 2013Previous accounting period shortened from 31 October 2013 to 30 April 2013 (3 pages)
22 November 2013Previous accounting period shortened from 31 October 2013 to 30 April 2013 (3 pages)
22 November 2013Second filing of AR01 previously delivered to Companies House made up to 10 October 2013 (17 pages)
12 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 3
  • ANNOTATION A second filed AR01 was registered on 22/11/2013.
(7 pages)
12 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 3
  • ANNOTATION A second filed AR01 was registered on 22/11/2013.
(7 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 October 2012Incorporation (24 pages)
10 October 2012Incorporation (24 pages)