Company NameVentshot Limited
Company StatusDissolved
Company Number02385424
CategoryPrivate Limited Company
Incorporation Date17 May 1989(34 years, 11 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rasik Govindji Mulji
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(2 years after company formation)
Appointment Duration19 years, 10 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Chasewood Park
Sudbury Hill
Harrow
Middlesex
HA1 3YP
Director NamePanna Rasiklal Mulji
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1998(8 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Chasewood Park
Sudbury Hill
Harrow
Middlesex
HA1 3YP
Secretary NamePanna Rasiklal Mulji
NationalityBritish
StatusClosed
Appointed15 May 2001(12 years after company formation)
Appointment Duration9 years, 10 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Chasewood Park
Sudbury Hill
Harrow
Middlesex
HA1 3YP
Director NameMr Vashist Shantilal Amin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 John Street
London
WC1N 2EB
Director NameMr Adrian Peter Caswall Rolt
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Cranley Mews
London
SW7 3BY
Secretary NameMr Atulkumar Shantilal Amin
NationalityKenyan
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration13 years, 6 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address12 John Street
London
WC1N 2EB

Location

Registered Address128 Ebury Street
London
SW1W 9QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£300,799
Gross Profit£300,799
Net Worth£2,681
Cash£3,159,714
Current Liabilities£3,157,033

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
29 November 2010Application to strike the company off the register (3 pages)
29 November 2010Application to strike the company off the register (3 pages)
10 August 2010Full accounts made up to 30 June 2010 (9 pages)
10 August 2010Full accounts made up to 30 June 2010 (9 pages)
11 June 2010Director's details changed for Panna Rasiklal Mulji on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Rasik Mulji on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Rasik Mulji on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1,000
(5 pages)
11 June 2010Director's details changed for Rasik Mulji on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1,000
(5 pages)
11 June 2010Director's details changed for Panna Rasiklal Mulji on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Panna Rasiklal Mulji on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1,000
(5 pages)
5 January 2010Full accounts made up to 30 June 2009 (9 pages)
5 January 2010Full accounts made up to 30 June 2009 (9 pages)
6 May 2009Return made up to 06/05/09; full list of members (3 pages)
6 May 2009Return made up to 06/05/09; full list of members (3 pages)
20 April 2009Full accounts made up to 30 June 2008 (9 pages)
20 April 2009Full accounts made up to 30 June 2008 (9 pages)
11 July 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
11 July 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
21 May 2008Return made up to 06/05/08; full list of members (8 pages)
21 May 2008Return made up to 06/05/08; full list of members (8 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
8 June 2007Return made up to 06/05/07; full list of members (8 pages)
8 June 2007Return made up to 06/05/07; full list of members (8 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
15 June 2006Return made up to 06/05/06; full list of members (7 pages)
15 June 2006Return made up to 06/05/06; full list of members (7 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
12 September 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
13 May 2005Return made up to 06/05/05; full list of members (7 pages)
13 May 2005Return made up to 06/05/05; full list of members (7 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
30 July 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
30 July 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
7 July 2004Return made up to 17/05/04; full list of members (7 pages)
7 July 2004Return made up to 17/05/04; full list of members (7 pages)
30 December 2003Full accounts made up to 31 May 2003 (8 pages)
30 December 2003Full accounts made up to 31 May 2003 (8 pages)
28 May 2003Return made up to 17/05/03; full list of members (7 pages)
28 May 2003Return made up to 17/05/03; full list of members (7 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
29 May 2002Return made up to 17/05/02; full list of members (7 pages)
29 May 2002Return made up to 17/05/02; full list of members (7 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
3 October 2001Declaration of satisfaction of mortgage/charge (1 page)
3 October 2001Declaration of satisfaction of mortgage/charge (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
25 May 2001Return made up to 17/05/01; full list of members (6 pages)
25 May 2001Return made up to 17/05/01; full list of members (6 pages)
5 April 2001Registered office changed on 05/04/01 from: 46 ealing road wembley middlesex HA0 4TQ (1 page)
5 April 2001Registered office changed on 05/04/01 from: 46 ealing road wembley middlesex HA0 4TQ (1 page)
14 March 2001Full accounts made up to 31 May 2000 (7 pages)
14 March 2001Full accounts made up to 31 May 2000 (7 pages)
14 August 2000Full accounts made up to 31 May 1999 (8 pages)
14 August 2000Full accounts made up to 31 May 1999 (8 pages)
31 May 2000Registered office changed on 31/05/00 from: 12 john street london WC1N 2EB (1 page)
31 May 2000Registered office changed on 31/05/00 from: 12 john street london WC1N 2EB (1 page)
25 May 2000Return made up to 17/05/00; full list of members (6 pages)
25 May 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Full accounts made up to 31 May 1998 (10 pages)
6 July 1999Full accounts made up to 31 May 1998 (10 pages)
28 June 1999Return made up to 17/05/98; full list of members (6 pages)
28 June 1999Return made up to 17/05/99; full list of members (6 pages)
28 June 1999Return made up to 17/05/99; full list of members (6 pages)
29 September 1998Full accounts made up to 31 May 1997 (9 pages)
29 September 1998Full accounts made up to 31 May 1997 (9 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
18 February 1998Registered office changed on 18/02/98 from: 45 russell square london WC1B 4JP (1 page)
18 February 1998Registered office changed on 18/02/98 from: 45 russell square london WC1B 4JP (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
4 July 1997Full accounts made up to 31 May 1996 (11 pages)
4 July 1997Full accounts made up to 31 May 1996 (11 pages)
11 June 1997Return made up to 17/05/97; no change of members (4 pages)
11 June 1997Return made up to 17/05/97; no change of members (4 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
18 April 1996Full accounts made up to 31 May 1995 (11 pages)
18 April 1996Full accounts made up to 31 May 1995 (11 pages)
3 January 1996Return made up to 17/05/95; no change of members (6 pages)
3 January 1996Return made up to 17/05/95; no change of members (6 pages)
4 July 1995Full accounts made up to 31 May 1994 (10 pages)
4 July 1995Full accounts made up to 31 May 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
22 November 1989New director appointed (2 pages)
22 November 1989New director appointed (2 pages)
10 August 1989Secretary resigned;new secretary appointed (3 pages)
10 August 1989Secretary resigned;new secretary appointed (3 pages)