Company NameJuriment Ventures Limited
Company StatusDissolved
Company Number04139614
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMarco Grangia
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed08 May 2013(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 14 July 2015)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressVia Donato Somma N.62/A
Genoa
16167
Italy
Director NameMiranda Grangia
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed08 May 2013(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 14 July 2015)
RoleEmployee
Country of ResidenceItaly
Correspondence AddressVia Donato Somma N.62/A
Genoa
16167
Italy
Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle, St James Parish
Nevis
Wi
West Indies
Director NameMr Andrew Cefai
Date of BirthAugust 1969 (Born 54 years ago)
NationalityMaltese
StatusResigned
Appointed25 September 2008(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 May 2013)
RoleAccountant
Country of ResidenceMalta
Correspondence Address10 Victoria Flats
Sliema
Slm 1832
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameDas International Limited (Corporation)
StatusResigned
Appointed02 June 2006(5 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 May 2013)
Correspondence Address35 St Zachery Street
Valletta
Vlt1132
Secretary NameDas Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2006(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2010)
Correspondence Address35 St Zachery Street
Valletta
Vlt10
Vlt1132

Location

Registered AddressThe Broadgate Tower 7th Floor
20 Primrose Street
London
Greater London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Mr Marco Grangia
50.00%
Ordinary
500 at £1Ms Miranda Grangia
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,790
Current Liabilities£14,046

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
23 March 2015Application to strike the company off the register (3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2014Termination of appointment of Andrew Cefai as a director (3 pages)
21 February 2014Appointment of Marco Grangia as a director (3 pages)
21 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(14 pages)
21 February 2014Appointment of Miranda Grangia as a director (4 pages)
21 February 2014Registered office address changed from Hilton Consulting, 119 the Hub 300 Kensal Road London W10 5BE on 21 February 2014 (2 pages)
21 February 2014Termination of appointment of Das International Limited as a director (2 pages)
27 January 2014Annual return made up to 11 January 2013 with a full list of shareholders (14 pages)
27 January 2014Total exemption full accounts made up to 31 January 2012 (10 pages)
27 January 2014Administrative restoration application (3 pages)
27 January 2014Total exemption full accounts made up to 31 January 2013 (11 pages)
27 January 2014Annual return made up to 11 January 2012 (14 pages)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 May 2011Compulsory strike-off action has been discontinued (1 page)
26 May 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 May 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
8 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2010Director's details changed for Das International Limited on 1 January 2010 (1 page)
20 April 2010Director's details changed for Das International Limited on 1 January 2010 (1 page)
20 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
20 April 2010Termination of appointment of Das Secretaries Limited as a secretary (1 page)
10 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 11/01/09; full list of members (4 pages)
6 February 2009Secretary's change of particulars / das secretaries LIMITED / 01/01/2008 (1 page)
6 February 2009Director's change of particulars / das international LIMITED / 01/01/2008 (1 page)
28 December 2008Total exemption small company accounts made up to 30 January 2008 (5 pages)
26 September 2008Director appointed mr andrew cefai (2 pages)
29 January 2008Location of debenture register (1 page)
29 January 2008Location of register of members (1 page)
29 January 2008Registered office changed on 29/01/08 from: hilton consulting, 117 buspace studios, conlan street, london W10 5AP (1 page)
29 January 2008Return made up to 11/01/08; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 30 January 2007 (6 pages)
28 April 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 January 2007Return made up to 11/01/07; full list of members (2 pages)
30 January 2007Location of debenture register (1 page)
30 January 2007Location of register of members (1 page)
30 January 2007Registered office changed on 30/01/07 from: 117 buspace studios, conlan street, london, W10 5AP (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
16 August 2006New director appointed (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006Registered office changed on 16/08/06 from: 20-22 bedford row, london, WC1R 4JS (1 page)
3 February 2006Return made up to 11/01/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 January 2005Return made up to 11/01/05; full list of members (5 pages)
15 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 November 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
24 January 2004Return made up to 11/01/04; full list of members (5 pages)
20 May 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
14 May 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
21 January 2003Return made up to 11/01/03; full list of members (5 pages)
26 October 2002Delivery ext'd 3 mth 31/01/02 (1 page)
15 January 2002Return made up to 11/01/02; full list of members (6 pages)
24 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2001Ad 02/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
28 June 2001New director appointed (9 pages)
28 June 2001New director appointed (9 pages)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
11 January 2001Incorporation (14 pages)