Company NameQuilberry Ventures Limited
Company StatusDissolved
Company Number05208787
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Christalla Kirkillari
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed17 July 2011(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 19 March 2013)
RoleBusiness Woman
Country of ResidenceCyprus
Correspondence Address20 Mitropolitou Nikodimou Mylona
Athienou
7600
Secretary NameSammut Limited (Corporation)
StatusClosed
Appointed30 August 2007(3 years after company formation)
Appointment Duration5 years, 6 months (closed 19 March 2013)
Correspondence Address25 Fieldway, Wavertree Garden Suburb
Liverpool
Merseyside
L15 7LU
Director NameMs Kellee Monique France
Date of BirthAugust 1980 (Born 43 years ago)
NationalityNevesian
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleOffice Assistant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressNewcastle Village
Newcastle
St. James Parish
Nevis
Director NameMr Emilios Hadjivangeli
Date of BirthMay 1952 (Born 72 years ago)
NationalityCypriot
StatusResigned
Appointed30 August 2007(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 2009)
RoleManager
Country of ResidenceCyprus
Correspondence Address8 Kennedy Avenue
Office 101 PO Box 26557
Nicosia
Cy16640
1087
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 August 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2011)
RoleManager
Country of ResidenceAustralia
Correspondence Address299/64 Gilston Road
Nerang
Qld 4211
Australia
Secretary NameUnitrust Corporate Services Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence Address1600 Steeles Avenue West
Suite 222
Concord
Ontario L4k 4m2
Canada

Location

Registered AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012Application to strike the company off the register (3 pages)
20 November 2012Application to strike the company off the register (3 pages)
21 September 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 1
(4 pages)
21 September 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 1
(4 pages)
1 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
17 July 2011Termination of appointment of Ian Taylor as a director (1 page)
17 July 2011Appointment of Mrs Christalla Kirkillari as a director (2 pages)
17 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 July 2011Appointment of Mrs Christalla Kirkillari as a director (2 pages)
17 July 2011Termination of appointment of Ian Taylor as a director (1 page)
26 January 2011Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD United Kingdom on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Room 104,1st Floor Meridian House, Royal Hill Greenwich London SE10 8rd United Kingdom on 26 January 2011 (1 page)
1 July 2010Secretary's details changed for Sammut Limited on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Sammut Limited on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Sammut Limited on 1 January 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 August 2009Director appointed mr ian taylor (1 page)
13 August 2009Director appointed mr ian taylor (1 page)
11 August 2009Appointment Terminated Director emilios hadjivangeli (1 page)
11 August 2009Appointment terminated director emilios hadjivangeli (1 page)
7 August 2009Return made up to 25/06/09; full list of members (3 pages)
7 August 2009Return made up to 25/06/09; full list of members (3 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 January 2009Registered office changed on 30/01/2009 from john humphries house, room 304 4-10 stockwell street greenwich london SE10 9JN (1 page)
30 January 2009Registered office changed on 30/01/2009 from john humphries house, room 304 4-10 stockwell street greenwich london SE10 9JN (1 page)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 June 2008Director appointed emilios hadjivangeli (1 page)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
26 June 2008Secretary appointed sammut LIMITED (1 page)
26 June 2008Appointment terminated director kellee france (1 page)
26 June 2008Appointment terminated secretary unitrust corporate services LIMITED (1 page)
26 June 2008Secretary appointed sammut LIMITED (1 page)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
26 June 2008Director appointed emilios hadjivangeli (1 page)
26 June 2008Appointment Terminated Secretary unitrust corporate services LIMITED (1 page)
26 June 2008Appointment Terminated Director kellee france (1 page)
26 June 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
26 June 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
23 August 2007Return made up to 18/08/07; full list of members (2 pages)
23 August 2007Return made up to 18/08/07; full list of members (2 pages)
13 November 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
13 November 2006Accounts made up to 31 August 2006 (2 pages)
8 September 2006Return made up to 18/08/06; full list of members (2 pages)
8 September 2006Return made up to 18/08/06; full list of members (2 pages)
7 September 2006Registered office changed on 07/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
7 September 2006Registered office changed on 07/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
30 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
30 May 2006Accounts made up to 31 August 2005 (2 pages)
2 February 2006Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
2 February 2006Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
24 August 2005Return made up to 18/08/05; full list of members (2 pages)
24 August 2005Return made up to 18/08/05; full list of members (2 pages)
18 August 2004Incorporation (11 pages)
18 August 2004Incorporation (11 pages)