Company NamePreferent Ventures Limited
Company StatusDissolved
Company Number04162585
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Ghanshyam Priya Berry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(2 years after company formation)
Appointment Duration18 years, 3 months (closed 25 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Pymmes Gardens North
Edmonton
London
N9 9NU
Secretary NameMorris Wolfie Tesler
NationalityBritish
StatusClosed
Appointed20 February 2003(2 years after company formation)
Appointment Duration18 years, 3 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Green Walk
London
NW4 2AJ
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 March 2018Notification of Frank Martin as a person with significant control on 6 April 2016 (2 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
21 August 2006Restoration by order of the court (3 pages)
21 August 2006Restoration by order of the court (3 pages)
23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
30 October 2003Return made up to 19/02/03; full list of members (6 pages)
30 October 2003Return made up to 19/02/03; full list of members (6 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: roman house 296 golders green road, london NW11 9PT (1 page)
27 February 2003Registered office changed on 27/02/03 from: roman house 296 golders green road, london NW11 9PT (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
9 March 2002Return made up to 19/02/02; full list of members (6 pages)
9 March 2002Return made up to 19/02/02; full list of members (6 pages)
9 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
9 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
19 February 2001Incorporation (13 pages)
19 February 2001Incorporation (13 pages)