Company NameFavonius Ventures Limited
Company StatusDissolved
Company Number04150112
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 2 months ago)
Dissolution Date1 May 2011 (12 years, 11 months ago)
Previous NamesPlainmotor Limited and Caprera UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameJan Cornelis De Jong
NationalityDutch
StatusClosed
Appointed19 February 2002(1 year after company formation)
Appointment Duration9 years, 2 months (closed 01 May 2011)
RoleCompany Director
Correspondence AddressSchapenduinen Brederodelaan 135
Bloemendaal
2061 Jr
Director NameCaprera Bv (Corporation)
StatusClosed
Appointed19 March 2001(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 01 May 2011)
Correspondence AddressMollaan 1a
Bloemendaal
2061 Cr
The Netherlands
Secretary NameProf Ir Roel Pieper
NationalityDutch
StatusResigned
Appointed19 March 2001(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 19 February 2002)
RoleCompany Director
Correspondence AddressVogelenzangseweg 5
Aerdenhout 2111hp
The Netherlands
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 May 2011Final Gazette dissolved following liquidation (1 page)
1 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2011Liquidators' statement of receipts and payments to 21 January 2011 (6 pages)
1 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2011Liquidators statement of receipts and payments to 21 January 2011 (6 pages)
20 December 2010Liquidators statement of receipts and payments to 3 December 2010 (6 pages)
20 December 2010Liquidators' statement of receipts and payments to 3 December 2010 (6 pages)
20 December 2010Liquidators statement of receipts and payments to 3 December 2010 (6 pages)
25 June 2010Liquidators statement of receipts and payments to 3 June 2010 (6 pages)
25 June 2010Liquidators statement of receipts and payments to 3 June 2010 (6 pages)
25 June 2010Liquidators' statement of receipts and payments to 3 June 2010 (6 pages)
31 December 2009Liquidators statement of receipts and payments to 3 December 2009 (6 pages)
31 December 2009Liquidators' statement of receipts and payments to 3 December 2009 (6 pages)
31 December 2009Liquidators statement of receipts and payments to 3 December 2009 (6 pages)
18 December 2008Appointment of a voluntary liquidator (1 page)
18 December 2008Appointment of a voluntary liquidator (1 page)
18 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-04
(1 page)
18 December 2008Statement of affairs with form 4.19 (6 pages)
18 December 2008Statement of affairs with form 4.19 (6 pages)
18 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2008Registered office changed on 13/11/2008 from 20 balderton street london W1K 6TL (1 page)
13 November 2008Registered office changed on 13/11/2008 from, 20 balderton street, london, W1K 6TL (1 page)
28 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 February 2008Return made up to 30/01/08; full list of members (3 pages)
27 February 2008Return made up to 30/01/08; full list of members (3 pages)
27 February 2008Secretary's Change of Particulars / ian de jong / 30/01/2008 / Forename was: ian, now: jan; HouseName/Number was: , now: schapenduinen; Street was: brederodelaati 135, now: brederodelaan 135; Post Town was: bloemen daal, now: bloemendaal; Region was: 2061 jr, now: ; Post Code was: , now: 2061 jr (2 pages)
27 February 2008Secretary's change of particulars / ian de jong / 30/01/2008 (2 pages)
30 March 2007Return made up to 30/01/07; full list of members (6 pages)
30 March 2007Return made up to 30/01/07; full list of members (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 February 2006Return made up to 30/01/06; full list of members (6 pages)
28 February 2006Return made up to 30/01/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 February 2005Return made up to 30/01/05; full list of members (6 pages)
22 February 2005Return made up to 30/01/05; full list of members (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 February 2004Return made up to 30/01/04; full list of members (6 pages)
25 February 2004Return made up to 30/01/04; full list of members (6 pages)
1 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2003Return made up to 30/01/03; full list of members (6 pages)
12 November 2002Accounts made up to 31 December 2001 (6 pages)
12 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 October 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
1 October 2002Registered office changed on 01/10/02 from: 4TH floor 22 mount row london W1K 3SF (1 page)
1 October 2002Registered office changed on 01/10/02 from: 4TH floor, 22 mount row, london, W1K 3SF (1 page)
1 October 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
5 April 2002Company name changed caprera uk LIMITED\certificate issued on 05/04/02 (2 pages)
5 April 2002Company name changed caprera uk LIMITED\certificate issued on 05/04/02 (2 pages)
13 March 2002Return made up to 30/01/02; full list of members (6 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 March 2001Registered office changed on 30/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
28 March 2001Memorandum and Articles of Association (9 pages)
28 March 2001Memorandum and Articles of Association (9 pages)
19 March 2001Company name changed plainmotor LIMITED\certificate issued on 19/03/01 (2 pages)
19 March 2001Company name changed plainmotor LIMITED\certificate issued on 19/03/01 (2 pages)
30 January 2001Incorporation (13 pages)
30 January 2001Incorporation (13 pages)