Company NameArutnev Limited
DirectorDorthe Schubart
Company StatusDissolved
Company Number03326190
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 1 month ago)
Previous NameVentura Equipment Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameDorthe Schubart
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Telford Yard
6/8 The Highway Wapping
London
E1 9BQ
Secretary NameGary Daniel
NationalityBritish
StatusCurrent
Appointed30 June 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address6-8 The Highway
London
E1 9BQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Raymond Judah Saul
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMohammed Baker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 January 1998)
RoleSalesman Of Photocopiers
Correspondence Address21b Daws Lane
Mill Hill
Greater London
NW7 4SD
Secretary NameSteven Cracknell
NationalityBritish
StatusResigned
Appointed25 March 1998(1 year after company formation)
Appointment Duration3 months (resigned 30 June 1998)
RoleAccountant
Correspondence Address19 Granville Square
Peckham Grove
London
SE15 6DU

Location

Registered Address34 Commercial Road
London
Greater London
E1 1LN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 February 2000Dissolved (1 page)
29 November 1999Completion of winding up (1 page)
18 March 1999Order of court to wind up (1 page)
10 March 1999Court order notice of winding up (1 page)
19 January 1999First Gazette notice for voluntary strike-off (1 page)
20 October 1998Voluntary strike-off action has been suspended (1 page)
15 September 1998Voluntary strike-off action has been suspended (1 page)
24 August 1998Application for striking-off (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (1 page)
20 May 1998Company name changed ventura equipment LIMITED\certificate issued on 21/05/98 (2 pages)
2 April 1998New secretary appointed (2 pages)
2 April 1998Secretary resigned (1 page)
2 April 1998Return made up to 28/02/98; full list of members (6 pages)
6 February 1998Director resigned (1 page)
22 September 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: 16 st john street london EC1M 4AY (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New director appointed (2 pages)
28 February 1997Incorporation (15 pages)