Company NameVenetian Heat Limited
Company StatusDissolved
Company Number04297873
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameClaudio Macor
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Caterham Road
London
SE13 5AP
Secretary NameJon Ryder Oliver
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Ash Court
56 Worple Road Wimbledon
London
SW19 4EY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address204 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 November 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(5 pages)
21 November 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(5 pages)
21 November 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(5 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Claudio Macor on 3 October 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Claudio Macor on 3 October 2009 (2 pages)
17 November 2009Director's details changed for Claudio Macor on 3 October 2009 (2 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 August 2009Accounts made up to 31 March 2009 (5 pages)
4 December 2008Return made up to 03/10/08; full list of members (3 pages)
4 December 2008Return made up to 03/10/08; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 May 2008Accounts made up to 31 March 2008 (4 pages)
5 November 2007Accounts made up to 31 March 2007 (4 pages)
5 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 November 2007Return made up to 03/10/07; full list of members (2 pages)
1 November 2007Return made up to 03/10/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: 50 south ealing road london W5 4QY (1 page)
2 May 2007Registered office changed on 02/05/07 from: 50 south ealing road london W5 4QY (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Return made up to 03/10/06; full list of members (2 pages)
27 October 2006Return made up to 03/10/06; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 October 2006Accounts made up to 31 March 2006 (4 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
20 January 2006Accounts made up to 31 March 2005 (4 pages)
28 November 2005Return made up to 03/10/05; full list of members (6 pages)
28 November 2005Return made up to 03/10/05; full list of members (6 pages)
25 October 2004Accounts made up to 31 March 2004 (4 pages)
25 October 2004Return made up to 03/10/04; full list of members (6 pages)
25 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 October 2004Return made up to 03/10/04; full list of members (6 pages)
24 November 2003Return made up to 03/10/03; full list of members (6 pages)
24 November 2003Return made up to 03/10/03; full list of members (6 pages)
9 August 2003Accounts made up to 31 March 2003 (2 pages)
9 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 October 2002Return made up to 03/10/02; full list of members (6 pages)
29 October 2002Return made up to 03/10/02; full list of members (6 pages)
26 March 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
26 March 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (2 pages)
10 October 2001Registered office changed on 10/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
3 October 2001Incorporation (11 pages)