Company NameKatmandu Ventures Limited
Company StatusDissolved
Company Number04846850
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameShayne Graham
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed05 August 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 14 November 2006)
RoleConsultant
Correspondence Address12a Oberstein Road
Battersea
London
SW11 2AE
Secretary NameAndrew Stuart Wood
NationalityBritish
StatusClosed
Appointed11 July 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 14 November 2006)
RoleAccountant
Correspondence Address12a Oberstein Road
Battersea
Greater London
SW11 2AE
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address12a Oberstein Road
Battersea
London
SW11 2AE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£36,262
Net Worth£526
Cash£6,335
Current Liabilities£5,809

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
9 June 2006Application for striking-off (1 page)
14 September 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005Return made up to 28/07/05; full list of members (7 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Registered office changed on 09/05/05 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
18 March 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
13 October 2004Return made up to 28/07/04; full list of members (6 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
28 July 2003Incorporation (10 pages)