VALERA LIMITED

Register to unlock more data on OkredoRegister

VALERA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02447611

Incorporation date

28/11/1989

Size

Group

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1989)
dot icon27/05/2021
Bona Vacantia disclaimer
dot icon16/01/2014
Final Gazette dissolved following liquidation
dot icon16/10/2013
Notice of move from Administration to Dissolution on 2013-10-14
dot icon03/07/2013
Insolvency filing
dot icon03/07/2013
Notice of appointment of replacement/additional administrator
dot icon07/05/2013
Administrator's progress report to 2013-04-15
dot icon02/01/2013
Notice of deemed approval of proposals
dot icon11/12/2012
Statement of affairs with form 2.14B/2.15B
dot icon10/12/2012
Statement of administrator's proposal
dot icon24/10/2012
Registered office address changed from , Mazars Llp the Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, United Kingdom on 2012-10-25
dot icon22/10/2012
Appointment of an administrator
dot icon11/04/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 14
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon19/12/2011
Registered office address changed from , Mazars Llp the Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, United Kingdom on 2011-12-20
dot icon19/12/2011
Registered office address changed from , One Fleet Place, London, EC4M 7WS on 2011-12-20
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 13
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 12
dot icon19/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 11
dot icon09/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon08/02/2011
Change of share class name or designation
dot icon06/02/2011
Resolutions
dot icon06/02/2011
Statement of capital following an allotment of shares on 2010-09-30
dot icon06/02/2011
Resolutions
dot icon23/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon20/05/2010
Group of companies' accounts made up to 2009-09-30
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 10
dot icon05/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon09/12/2009
Director's details changed for Pratap Gadhvi on 2009-11-29
dot icon09/12/2009
Director's details changed for Ashok Ravaliya on 2009-11-29
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon23/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon01/08/2009
Group of companies' accounts made up to 2008-09-30
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon08/12/2008
Return made up to 29/11/08; full list of members
dot icon16/10/2008
Group of companies' accounts made up to 2007-09-30
dot icon27/01/2008
Return made up to 29/11/07; full list of members
dot icon06/11/2007
Group of companies' accounts made up to 2006-09-30
dot icon01/10/2007
Particulars of mortgage/charge
dot icon13/12/2006
Return made up to 29/11/06; full list of members
dot icon03/12/2006
Group of companies' accounts made up to 2005-09-30
dot icon26/04/2006
Registered office changed on 27/04/06 from: five chancery lane, clifford's inn, london, EC4A 1BU
dot icon08/12/2005
Return made up to 29/11/05; full list of members
dot icon17/03/2005
Group of companies' accounts made up to 2004-09-30
dot icon07/12/2004
Return made up to 29/11/04; full list of members
dot icon09/02/2004
Full accounts made up to 2003-09-30
dot icon10/12/2003
Return made up to 29/11/03; full list of members
dot icon07/08/2003
Full accounts made up to 2002-09-30
dot icon29/12/2002
Full accounts made up to 2001-09-30
dot icon01/12/2002
Return made up to 29/11/02; no change of members
dot icon03/12/2001
Return made up to 29/11/01; no change of members
dot icon18/09/2001
Full accounts made up to 2000-09-30
dot icon29/11/2000
Return made up to 29/11/00; full list of members
dot icon29/11/2000
Location of register of members
dot icon04/06/2000
Full accounts made up to 1999-07-31
dot icon20/03/2000
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon04/12/1999
Return made up to 29/11/99; full list of members
dot icon01/06/1999
Full accounts made up to 1998-07-31
dot icon08/03/1999
Particulars of mortgage/charge
dot icon07/02/1999
Return made up to 29/11/98; no change of members
dot icon09/08/1998
Full accounts made up to 1997-07-31
dot icon20/07/1998
Auditor's resignation
dot icon30/05/1998
Delivery ext'd 3 mth 31/07/97
dot icon29/12/1997
Return made up to 29/11/97; full list of members
dot icon01/06/1997
Full accounts made up to 1996-07-31
dot icon04/12/1996
Return made up to 29/11/96; no change of members
dot icon24/02/1996
Full accounts made up to 1995-07-31
dot icon03/12/1995
Return made up to 29/11/95; no change of members
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon11/09/1995
Accounts for a small company made up to 1994-07-31
dot icon23/05/1995
Delivery ext'd 3 mth 31/07/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 29/11/94; full list of members
dot icon26/02/1994
Accounting reference date extended from 31/03 to 31/07
dot icon22/02/1994
Particulars of mortgage/charge
dot icon25/01/1994
Ad 11/01/94--------- £ si 200000@1=200000 £ ic 100/200100
dot icon25/01/1994
Memorandum and Articles of Association
dot icon25/01/1994
Resolutions
dot icon25/01/1994
Resolutions
dot icon25/01/1994
Resolutions
dot icon25/01/1994
£ nc 100/500000 11/01/94
dot icon07/12/1993
Return made up to 29/11/93; full list of members
dot icon29/07/1993
Accounts made up to 1993-03-31
dot icon12/02/1993
Return made up to 29/11/92; full list of members
dot icon14/01/1993
Certificate of change of name
dot icon14/01/1993
Certificate of change of name
dot icon12/01/1993
Compulsory strike-off action has been discontinued
dot icon12/01/1993
Accounts made up to 1991-03-31
dot icon12/01/1993
Accounts made up to 1992-03-31
dot icon12/01/1993
Ad 06/01/93--------- £ si 98@1=98 £ ic 2/100
dot icon12/01/1993
Return made up to 29/11/91; full list of members
dot icon12/01/1993
Return made up to 29/11/90; full list of members
dot icon12/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon22/11/1992
Registered office changed on 23/11/92 from: 6 stanley park road, wallington, surrey, SM6 0EU
dot icon14/09/1992
Resolutions
dot icon07/09/1992
First Gazette notice for compulsory strike-off
dot icon12/06/1991
Memorandum and Articles of Association
dot icon20/09/1990
Registered office changed on 21/09/90 from: 5 chancery lane, clifford's inn, london, EC4A 1BU
dot icon25/03/1990
Director resigned;new director appointed
dot icon25/02/1990
Certificate of change of name
dot icon25/02/1990
Certificate of change of name
dot icon13/12/1989
Registered office changed on 14/12/89 from: 5 chancery lane, london, WC2A 1LF
dot icon28/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ravaliya, Ashok
Secretary
06/01/1993 - Present
1
Ravaliya, Ashok
Director
06/01/1993 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VALERA LIMITED

VALERA LIMITED is an(a) Dissolved company incorporated on 28/11/1989 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VALERA LIMITED?

toggle

VALERA LIMITED is currently Dissolved. It was registered on 28/11/1989 and dissolved on 16/01/2014.

Where is VALERA LIMITED located?

toggle

VALERA LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does VALERA LIMITED do?

toggle

VALERA LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for VALERA LIMITED?

toggle

The latest filing was on 27/05/2021: Bona Vacantia disclaimer.