Company NameVenturi International Limited
Company StatusDissolved
Company Number03712203
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date14 December 2004 (19 years, 4 months 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 Gordon Ralph Stewart
Date of BirthMay 1954 (Born 70 years ago)
NationalityNew Zealander
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceNew Zealand
Correspondence Address60 Tinakori Road
Thorndon
Wellington 6001
New Zealand
Director NameRegents Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP
Secretary NameSBI Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2001(2 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 14 January 2002)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed15 January 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2004)
Correspondence Address12a Station Road
Longfield
Kent
DA3 7QD

Location

Registered Address13 Tulk House - McHugh
Ottershaw Park
Ottershaw
Surrey
KT16 0QG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

14 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2004First Gazette notice for compulsory strike-off (1 page)
15 July 2004Secretary resigned (1 page)
26 September 2003Registered office changed on 26/09/03 from: 6A station road longfield kent DA3 7QD (1 page)
14 May 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
14 May 2003Accounts for a dormant company made up to 28 February 2001 (2 pages)
14 May 2003Return made up to 11/02/03; no change of members (6 pages)
14 May 2003Accounts for a dormant company made up to 29 February 2000 (2 pages)
2 May 2002Return made up to 11/02/02; full list of members (5 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page)
3 August 2001Return made up to 11/02/01; full list of members (5 pages)
3 August 2001New secretary appointed (2 pages)
13 July 2001Registered office changed on 13/07/01 from: 313 regents park road london N3 1DP (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Director's particulars changed (1 page)
6 March 2000Return made up to 11/02/00; full list of members (6 pages)
12 March 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)