Company NameVenturelane Limited
Company StatusDissolved
Company Number05834839
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)
Previous NameInvend Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christian Raymond Henry Lane
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(7 years after company formation)
Appointment Duration3 years, 11 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByways The Chase
Kingswood
Tadworth
Surrey
KT20 6HY
Director NameMr Christian Lane
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address27
Millside
Carshalton
SM5 2BQ
Director NameMr Viral Patel
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beeches Avenue
Carshalton
Suurey
SM5 3LF
Secretary NameMiss Angela Hager
NationalityGerman
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27
Millside, Millside
Carshalton
SM5 2BQ
Secretary NameMr Viral Patel
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beeches Avenue
Carshalton
Suurey
SM5 3LF
Director NameMr Kypros Kyprianou
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(8 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Chandos Avenue
Southgate
London
N14 7ET
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed29 January 2007(8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2011)
RoleCompany Director
Correspondence Address22-24 Worple Road
London
SW19 4DD
Director NameMiss Angela Hager
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed02 February 2013(6 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 February 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Venture House
The Parade, Pound Street
Carshalton
Surrey
SM5 3RJ
Director NameAngela Hager
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed02 February 2013(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Parade, Pound Street
Carshalton
Surrey
SM5 3RJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressByways The Chase
Kingswood
Tadworth
Surrey
KT20 6HY
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

100 at £1Christian Lane & Angela Hager
100.00%
Ordinary

Financials

Year2014
Net Worth£276,256

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
6 March 2017Application to strike the company off the register (3 pages)
6 March 2017Application to strike the company off the register (3 pages)
20 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(4 pages)
17 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 March 2015Register inspection address has been changed from 8 the Parade Beynon Road Carshalton Surrey SM5 3RL United Kingdom to Byways the Chase Kingswood Tadworth Surrey KT20 6HY (1 page)
29 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(4 pages)
29 March 2015Register inspection address has been changed from 8 the Parade Beynon Road Carshalton Surrey SM5 3RL United Kingdom to Byways the Chase Kingswood Tadworth Surrey KT20 6HY (1 page)
29 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(4 pages)
20 February 2015Registered office address changed from Byeways the Chase Kingswood Surrey KT20 6HY Great Britain to Byways the Chase Kingswood Tadworth Surrey KT20 6HY on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Byeways the Chase Kingswood Surrey KT20 6HY Great Britain to Byways the Chase Kingswood Tadworth Surrey KT20 6HY on 20 February 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Registered office address changed from C/O Venture House 8 the Parade, Pound Street Carshalton Surrey SM5 3RJ to Byeways the Chase Kingswood Surrey KT20 6HY on 18 September 2014 (1 page)
18 September 2014Registered office address changed from C/O Venture House 8 the Parade, Pound Street Carshalton Surrey SM5 3RJ to Byeways the Chase Kingswood Surrey KT20 6HY on 18 September 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
22 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Director's details changed for Mr Christian Raymond Henry Lane on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Christian Raymond Henry Lane on 28 March 2014 (2 pages)
31 January 2014Termination of appointment of Angela Hager as a director (1 page)
31 January 2014Termination of appointment of Angela Hager as a director (1 page)
12 August 2013Appointment of Mr Christian Raymond Henry Lane as a director (2 pages)
12 August 2013Appointment of Mr Christian Raymond Henry Lane as a director (2 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2013Termination of appointment of Angela Hager as a director (1 page)
21 February 2013Appointment of Miss Angela Hager as a director (2 pages)
21 February 2013Termination of appointment of Christian Lane as a director (1 page)
21 February 2013Termination of appointment of Angela Hager as a director (1 page)
21 February 2013Termination of appointment of Christian Lane as a director (1 page)
21 February 2013Appointment of Miss Angela Hager as a director (2 pages)
5 February 2013Appointment of Miss Angela Hager as a director (2 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 February 2013Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 5 February 2013 (1 page)
5 February 2013Appointment of Miss Angela Hager as a director (2 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 February 2013Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 5 February 2013 (1 page)
29 June 2012Registered office address changed from 8 the Parade, Beynon Road Carshalton Surrey SM5 3RL United Kingdom on 29 June 2012 (1 page)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Registered office address changed from 8 the Parade, Beynon Road Carshalton Surrey SM5 3RL United Kingdom on 29 June 2012 (1 page)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 February 2012Company name changed invend LTD\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2012Company name changed invend LTD\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
12 August 2011Register inspection address has been changed from 22-24 Worple Road London SW19 4DD United Kingdom (1 page)
12 August 2011Register inspection address has been changed from 22-24 Worple Road London SW19 4DD United Kingdom (1 page)
5 April 2011Registered office address changed from Ryman House Savoy Road Crewe Cheshire CW1 6NA on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Ryman House Savoy Road Crewe Cheshire CW1 6NA on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Ryman House Savoy Road Crewe Cheshire CW1 6NA on 5 April 2011 (1 page)
9 March 2011Termination of appointment of Ann Mantz as a secretary (2 pages)
9 March 2011Termination of appointment of Ann Mantz as a secretary (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 June 2010Secretary's details changed for Ann Elizabeth Mantz on 1 October 2009 (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Ann Elizabeth Mantz on 1 October 2009 (1 page)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Ann Elizabeth Mantz on 1 October 2009 (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Termination of appointment of Kypros Kyprianou as a director (1 page)
1 February 2010Termination of appointment of Kypros Kyprianou as a director (1 page)
15 June 2009Return made up to 01/06/09; full list of members (4 pages)
15 June 2009Return made up to 01/06/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
11 June 2008Location of register of members (1 page)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 November 2007Secretary's particulars changed (1 page)
30 November 2007Secretary's particulars changed (1 page)
26 October 2007Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page)
26 October 2007Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page)
2 October 2007Accounting reference date extended from 30/06/08 to 31/12/08 (1 page)
2 October 2007Accounting reference date extended from 30/06/08 to 31/12/08 (1 page)
20 July 2007Registered office changed on 20/07/07 from: savoy house savoy road off weston road crewe cheshire CW1 6NA (1 page)
20 July 2007Registered office changed on 20/07/07 from: savoy house savoy road off weston road crewe cheshire CW1 6NA (1 page)
6 June 2007Return made up to 01/06/07; full list of members (2 pages)
6 June 2007Return made up to 01/06/07; full list of members (2 pages)
16 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2007Nc inc already adjusted 19/01/07 (2 pages)
16 April 2007Nc inc already adjusted 19/01/07 (2 pages)
16 April 2007Ad 19/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2007Ad 19/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2007Registered office changed on 28/03/07 from: 27 millside carshalton SM5 2BQ (1 page)
28 March 2007Registered office changed on 28/03/07 from: 27 millside carshalton SM5 2BQ (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007New director appointed (3 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 February 2007New director appointed (3 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
27 November 2006Secretary resigned;director resigned (1 page)
27 November 2006Secretary resigned;director resigned (1 page)
1 June 2006Incorporation (16 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Incorporation (16 pages)
1 June 2006Secretary resigned (1 page)