Company NameVenture Realty Limited
Company StatusDissolved
Company Number04296692
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 6 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roger Lewis Nield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleProperty Investment Advisor
Country of ResidenceEngland
Correspondence AddressFlat 10 25-27 Earls Court Square
Kensington
London
SW5 9DA
Director NameMr Hugh John Naismith Obbard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 19 Bramham Gardens
London
SW5 0JE
Director NameMs Patricia Lynn Patrick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleProperty Consultants
Country of ResidenceEngland
Correspondence Address131 Honeywell Road
Clapham
London
SW11 6ED
Secretary NameMr Hugh John Naismith Obbard
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 19 Bramham Gardens
London
SW5 0JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address81 Cromwell Road
London
SW7 5BW
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
10 November 2007Application for striking-off (1 page)
20 October 2006Return made up to 01/10/06; full list of members (7 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
9 November 2005Return made up to 01/10/05; full list of members (7 pages)
18 October 2004Return made up to 01/10/04; full list of members (7 pages)
15 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
15 October 2003Return made up to 01/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2003Return made up to 01/10/02; full list of members; amend (7 pages)
11 June 2003Ad 01/10/01--------- £ si 998@1 (2 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
14 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
28 June 2002Registered office changed on 28/06/02 from: 81 cromwell road london SW7 5BW (1 page)
27 June 2002Particulars of mortgage/charge (4 pages)
27 June 2002Particulars of mortgage/charge (5 pages)
27 June 2002Registered office changed on 27/06/02 from: 16 bedford street covent garden london WC2E 9HF (1 page)
4 October 2001Secretary resigned (1 page)
1 October 2001Incorporation (17 pages)