Company NameInvestia Ventures Limited
Company StatusDissolved
Company Number03943338
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)
Previous NameHillgate ( 126 ) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMark Derrick Collier
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(2 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (closed 25 October 2005)
RoleExecutive Officer
Correspondence AddressOld Marks
Holtye Cowden
Edenbridge
Kent
TN8 7ED
Director NameRonald Edward Lay
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2000(2 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (closed 25 October 2005)
RoleChief Executive Officer
Correspondence Address10 Meredyth Road
London
SW13 0DY
Secretary NameRb Secretariat Limited (Corporation)
StatusClosed
Appointed10 December 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 25 October 2005)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameMr Johan De Voogd
Date of BirthJune 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed25 October 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2003)
RoleInvestment Manager
Correspondence Address76 Vine Road
Larchmont
New York 10538
United States
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Location

Registered AddressBeaufort House Tenth Floor
15 Saint Botolph Street
London
EC3A 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,819
Cash£4,819

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Application for striking-off (1 page)
21 March 2005Return made up to 09/03/05; full list of members (3 pages)
29 October 2004Full accounts made up to 31 December 2003 (10 pages)
15 March 2004Return made up to 09/03/04; full list of members (7 pages)
7 January 2004Director resigned (2 pages)
29 October 2003Full accounts made up to 31 December 2002 (10 pages)
21 March 2003Return made up to 09/03/03; full list of members (7 pages)
21 March 2003Ad 29/12/00--------- £ si 25@1 (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002Registered office changed on 20/12/02 from: 7TH floor,hillgate house 26 old bailey london EC4M 7HS (1 page)
20 December 2002Secretary resigned (1 page)
23 August 2002Full accounts made up to 31 December 2001 (9 pages)
29 March 2002Return made up to 09/03/02; full list of members (7 pages)
13 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2001New director appointed (2 pages)
31 October 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
14 March 2001Return made up to 09/03/01; full list of members (6 pages)
18 April 2000Ad 03/04/00--------- £ si 924@1=924 £ ic 1/925 (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000S-div 03/04/00 (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
6 April 2000Company name changed hillgate ( 126 ) LIMITED\certificate issued on 07/04/00 (2 pages)
9 March 2000Incorporation (20 pages)