Company NameVenato Limited
Company StatusDissolved
Company Number05345140
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameGleam Developments Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameKinga Torok
NationalityBritish
StatusClosed
Appointed11 January 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 09 December 2008)
RoleManager
Correspondence Address132 Brunswick Road
West Acton Ealing
London
W5 1AW
Director NameDariusz Czaplinski
Date of BirthNovember 1970 (Born 53 years ago)
NationalityPolish
StatusResigned
Appointed20 July 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2007)
RoleCompany Director
Correspondence Address22 Chatsworth Crescent
Hounslow
Middlesex
TW3 2PB
Secretary NameBarbara Korbal
NationalityBritish
StatusResigned
Appointed20 July 2005(5 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 18 January 2006)
RoleCompany Director
Correspondence Address4 The Avenue
Hounslow
Middlesex
TW3 2BG
Director NameAdam Pacocha
Date of BirthDecember 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed18 January 2006(11 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 March 2006)
RoleManager
Correspondence Address22 Chatsworth Crescent
Hounslow
Middlesex
TW3 2PB
Secretary NameAdam Pacocha
NationalityPolish
StatusResigned
Appointed18 January 2006(11 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 March 2006)
RoleManager
Correspondence Address22 Chatsworth Crescent
Hounslow
Middlesex
TW3 2PB
Secretary NameIreneusz Rudzinski
NationalityPolish
StatusResigned
Appointed10 March 2006(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 11 January 2007)
RoleCompany Director
Correspondence Address22 Chatsworth Crescent
Hounslow
Middlesex
TW3 2PB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressUnit 3a Worton Hall Industrial
Estate Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
10 March 2007New secretary appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007Ad 11/01/07--------- £ si 100@1=100 £ ic 121/221 (2 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: 22 chatsworth crescent hounslow middlesex TW3 2PB (1 page)
4 January 2007Ad 20/12/06--------- £ si 100@1=100 £ ic 21/121 (2 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
12 April 2006Return made up to 27/01/06; full list of members (6 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
30 March 2006Company name changed gleam developments LIMITED\certificate issued on 30/03/06 (3 pages)
16 March 2006Ad 01/03/06--------- £ si 10@1=10 £ ic 11/21 (2 pages)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 4 the avenue hounslow middlesex TW3 2BG (1 page)
24 January 2006Ad 27/01/05-18/01/06 £ si 10@1=10 £ ic 1/11 (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005New director appointed (2 pages)