Company NameRoyston Ventures Limited
Company StatusDissolved
Company Number05708205
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date27 September 2011 (12 years, 7 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 NameMr Alastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(3 years after company formation)
Appointment Duration2 years, 7 months (closed 27 September 2011)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
Director NameSteanne Industries (Overseas) Ltd (Corporation)
StatusClosed
Appointed14 February 2006(same day as company formation)
Correspondence Address12-14 Kennedy Avenue 2nd Floor, Office 203
Kennedy Business Centre PO Box 24293
Nicosia
1703
Secretary NameTerthur Trading Limited (Corporation)
StatusClosed
Appointed14 February 2006(same day as company formation)
Correspondence Address12-14 Kennedy Avenue 2nd Floor
Office 203 Kennedy Bus Centre:
PO Box 24293 Nicosia
1703
Cyprus

Location

Registered AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Registered office address changed from 186 Hammersmith Road London W6 7DJ on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 186 Hammersmith Road London W6 7DJ on 23 August 2010 (1 page)
1 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 February 2010Secretary's details changed for Terthur Trading Limited on 19 February 2010 (1 page)
19 February 2010Director's details changed for Steanne Industries (Overseas) Ltd on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mr Alastair Matthew Cunningham on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 2
(5 pages)
19 February 2010Director's details changed for Mr Alastair Matthew Cunningham on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Terthur Trading Limited on 19 February 2010 (1 page)
19 February 2010Director's details changed for Steanne Industries (Overseas) Ltd on 19 February 2010 (1 page)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 2
(5 pages)
10 March 2009Return made up to 14/02/09; full list of members (3 pages)
10 March 2009Return made up to 14/02/09; full list of members (3 pages)
9 March 2009Director appointed mr alastair matthew cunningham (1 page)
9 March 2009Director appointed mr alastair matthew cunningham (1 page)
9 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 March 2009Accounts made up to 28 February 2009 (2 pages)
7 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 March 2008Return made up to 14/02/08; full list of members (3 pages)
7 March 2008Accounts made up to 28 February 2008 (2 pages)
7 March 2008Director's change of particulars / steanne industries (overseas) LTD / 05/05/2006 (1 page)
7 March 2008Return made up to 14/02/08; full list of members (3 pages)
7 March 2008Director's Change of Particulars / steanne industries (overseas) LTD / 05/05/2006 / Nationality was: cypriot, now: british; Date of Birth was: 10-Jul-2001, now: none; HouseName/Number was: , now: 12-14; Street was: 12-14 kennedy avenue, now: kennedy avenue 2ND floor, office 203; Area was: kennedy business centre, now: kennedy business centre po box (1 page)
23 April 2007Return made up to 14/02/07; full list of members (2 pages)
23 April 2007Return made up to 14/02/07; full list of members (2 pages)
23 April 2007Accounts made up to 28 February 2007 (2 pages)
23 April 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
14 February 2006Incorporation (16 pages)