Company NameVenturis Investments Limited
Company StatusDissolved
Company Number04800304
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(6 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 20 March 2018)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameMr Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(7 years after company formation)
Appointment Duration7 years, 8 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
London
NW4 1TR
Director NameMr Morris Gil Greenberg
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 Lynton Mead
Totteridge Village
London
N20 8DJ
Director NameMr Daniel Marc Harris
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited States
Correspondence Address153 East 57th Street
Apt 19f
New York
Ny
10022
Secretary NameMr Morris Gil Greenberg
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 Lynton Mead
Totteridge Village
London
N20 8DJ
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed12 September 2003(2 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 38 The Sapphire Building
2 Medinat Hayahudim
Herzliya Pituach
46766
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed12 September 2003(2 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(7 years after company formation)
Appointment DurationResigned same day (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
Hendon
London
NW4 1TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£28,483
Cash£1,392
Current Liabilities£30,775

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
19 December 2017Application to strike the company off the register (3 pages)
19 December 2017Application to strike the company off the register (3 pages)
3 July 2017Notification of Daniel Harris as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Daniel Harris as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Daniel Harris as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
31 January 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
23 November 2016Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
23 November 2016Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 120
(6 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 120
(6 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 120
(4 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 120
(4 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
11 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 120
(4 pages)
11 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 120
(4 pages)
27 February 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
27 February 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 120
(4 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 120
(4 pages)
16 April 2013Termination of appointment of Daniel Harris as a director (1 page)
16 April 2013Termination of appointment of Daniel Harris as a director (1 page)
20 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
20 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
12 September 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
12 September 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
22 July 2011Termination of appointment of Richard Harris as a director (1 page)
22 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
22 July 2011Termination of appointment of Richard Harris as a director (1 page)
22 July 2011Appointment of Mr Robert Nigel Harris as a director (2 pages)
22 July 2011Appointment of Mr Robert Nigel Harris as a director (2 pages)
22 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
28 October 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
29 July 2010Appointment of Mr Robert Nigel Harris as a director (3 pages)
29 July 2010Termination of appointment of Robert Harris as a director (2 pages)
29 July 2010Termination of appointment of Robert Harris as a director (2 pages)
29 July 2010Appointment of Mr Robert Nigel Harris as a director (3 pages)
2 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Richard Michael Harris on 16 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Richard Michael Harris on 16 June 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 June 2010Registered office address changed from 37 Warren Street London W1T 6AD on 3 June 2010 (2 pages)
3 June 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
3 June 2010Termination of appointment of Alan Topper as a secretary (2 pages)
3 June 2010Registered office address changed from 37 Warren Street London W1T 6AD on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 37 Warren Street London W1T 6AD on 3 June 2010 (2 pages)
3 June 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
3 June 2010Termination of appointment of Alan Topper as a secretary (2 pages)
9 December 2009Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages)
30 June 2009Return made up to 16/06/09; full list of members (4 pages)
30 June 2009Return made up to 16/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 February 2009Director's change of particulars / daniel harris / 06/02/2009 (1 page)
13 February 2009Director's change of particulars / daniel harris / 06/02/2009 (1 page)
17 November 2008Registered office changed on 17/11/2008 from 67/69 george street london W1U 8LT (1 page)
17 November 2008Registered office changed on 17/11/2008 from 67/69 george street london W1U 8LT (1 page)
5 August 2008Return made up to 16/06/08; no change of members (7 pages)
5 August 2008Return made up to 16/06/08; no change of members (7 pages)
5 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
5 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
18 July 2007Return made up to 16/06/07; no change of members (7 pages)
18 July 2007Return made up to 16/06/07; no change of members (7 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
17 July 2006Return made up to 16/06/06; full list of members (7 pages)
17 July 2006Return made up to 16/06/06; full list of members (7 pages)
18 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
18 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
15 July 2005Return made up to 16/06/05; full list of members (7 pages)
15 July 2005Return made up to 16/06/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Ad 20/08/03--------- £ si 119@1=119 £ ic 1/120 (2 pages)
19 January 2004Ad 20/08/03--------- £ si 119@1=119 £ ic 1/120 (2 pages)
4 October 2003New director appointed (9 pages)
4 October 2003New director appointed (9 pages)
28 September 2003Secretary resigned;director resigned (1 page)
28 September 2003New secretary appointed (2 pages)
28 September 2003Secretary resigned;director resigned (1 page)
28 September 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary resigned (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Director resigned (2 pages)
17 July 2003Director resigned (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary resigned (2 pages)
16 June 2003Incorporation (16 pages)
16 June 2003Incorporation (16 pages)