Company NameVentplace Limited
DirectorsRiki Shasha and Toni Shasha
Company StatusDissolved
Company Number02792417
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRiki Shasha
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1993(2 weeks, 3 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1 Princes Gate
London
SW7 1QJ
Director NameMr Toni Shasha
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1993(2 weeks, 3 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Gate
London
SW7 1QJ
Secretary NameMr Toni Shasha
NationalityBritish
StatusCurrent
Appointed11 March 1993(2 weeks, 3 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Gate
London
SW7 1QJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 April 1999Dissolved (1 page)
15 January 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Return of final meeting in a members' voluntary winding up (3 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
27 May 1997Registered office changed on 27/05/97 from: 1 princes gate london SW7 1QJ (1 page)
31 January 1997Appointment of a voluntary liquidator (1 page)
31 January 1997Res re assets in specie (1 page)
31 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 1997Declaration of solvency (4 pages)
2 March 1996Return made up to 22/02/96; no change of members (4 pages)
2 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1995Declaration of satisfaction of mortgage/charge (2 pages)