Company NameVentrol Limited
DirectorJohn William Butler
Company StatusDissolved
Company Number04800710
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn William Butler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(2 months after company formation)
Appointment Duration20 years, 8 months
RolePrinter
Correspondence Address37 Southbrook Drive
West Cheshunt
EN8 0QJ
Secretary NameAnna Butler
NationalityBritish
StatusCurrent
Appointed19 August 2003(2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address37 Southbrook Drive
West Cheshunt
EN8 0QJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 July 2006Dissolved (1 page)
21 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2005Statement of affairs (6 pages)
10 May 2005Registered office changed on 10/05/05 from: 3RD floor 314 regents park road finchley london N3 2LT (1 page)
7 September 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2003Ad 19/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2003Registered office changed on 12/09/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
12 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2003Director resigned (1 page)
12 September 2003£ nc 100/1000000 19/08/03 (1 page)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)