Company NameAHG Management Services Venice Limited
Company StatusDissolved
Company Number05849236
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Dissolution Date30 April 2014 (9 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Secretary NameFilex Services Limited (Corporation)
StatusClosed
Appointed20 September 2006(3 months after company formation)
Appointment Duration7 years, 7 months (closed 30 April 2014)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Secretary NameMr Michael Albert Bibring
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Paul Ronayne Harries
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 South Eden Park Road
Beckenham
Kent
BR3 3BQ

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
90.00%
-
8.8m at £1Ajit Kaur Gill
2.20%
Ordinary
8.8m at £1Eaton Settlement Trust
2.20%
Ordinary
8.8m at £1Michael Albert Bibring
2.20%
Ordinary
8.8m at £1Richard Gary Balfour-lynn
2.20%
Ordinary
2m at £1Ian Bruce Cave
0.50%
Ordinary
932k at £1Richard Aspland-robinson
0.23%
Ordinary
936k at £1Robert Cook
0.23%
Ordinary
932k at £1William George Broadbent
0.23%
Ordinary
224 at £0.01Ajit Kaur Gill
0.00%
Ordinary 1
224 at £0.01Eaton Settlement Trust
0.00%
Ordinary 1
50 at £0.01Ian Bruce Cave
0.00%
Ordinary 1
224 at £0.01Michael Albert Bibring
0.00%
Ordinary 1
18 at £0.01Richard Aspland-robinson
0.00%
Ordinary 1
224 at £0.01Richard Gary Balfour-lynn
0.00%
Ordinary 1
18 at £0.01Robert Cook
0.00%
Ordinary 1
18 at £0.01William George Broadbent
0.00%
Ordinary 1

Financials

Year2014
Turnover£1,039,117
Net Worth-£11,773
Cash£147,466
Current Liabilities£2,606,854

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2014Return of final meeting in a members' voluntary winding up (7 pages)
30 January 2014Return of final meeting in a members' voluntary winding up (7 pages)
20 June 2013Liquidators' statement of receipts and payments to 2 April 2013 (8 pages)
20 June 2013Liquidators' statement of receipts and payments to 2 April 2013 (8 pages)
20 June 2013Liquidators statement of receipts and payments to 2 April 2013 (8 pages)
20 June 2013Liquidators statement of receipts and payments to 2 April 2013 (8 pages)
2 May 2012Registered office address changed from 179 Great Portland Street London W1W 5LS on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 179 Great Portland Street London W1W 5LS on 2 May 2012 (2 pages)
2 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 May 2012Appointment of a voluntary liquidator (1 page)
2 May 2012Declaration of solvency (5 pages)
2 May 2012Declaration of solvency (5 pages)
2 May 2012Registered office address changed from 179 Great Portland Street London W1W 5LS on 2 May 2012 (2 pages)
2 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-03
(1 page)
2 May 2012Appointment of a voluntary liquidator (1 page)
11 April 2012Termination of appointment of Michael Albert Bibring as a director on 29 March 2012 (2 pages)
11 April 2012Termination of appointment of Ian Cave as a director (2 pages)
11 April 2012Termination of appointment of Ian Bruce Cave as a director on 29 March 2012 (2 pages)
11 April 2012Termination of appointment of Richard Gary Balfour-Lynn as a director on 29 March 2012 (2 pages)
11 April 2012Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
11 April 2012Termination of appointment of Michael Bibring as a director (2 pages)
28 March 2012Termination of appointment of Joseph Saleem Shashou as a director on 26 March 2012 (2 pages)
28 March 2012Termination of appointment of Joseph Shashou as a director (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 399,999,010
(10 pages)
9 August 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 399,999,010
(10 pages)
2 August 2011Full accounts made up to 31 December 2010 (12 pages)
2 August 2011Full accounts made up to 31 December 2010 (12 pages)
30 July 2010Full accounts made up to 31 December 2008 (12 pages)
30 July 2010Full accounts made up to 31 December 2009 (12 pages)
30 July 2010Full accounts made up to 31 December 2009 (12 pages)
30 July 2010Full accounts made up to 31 December 2008 (12 pages)
23 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (11 pages)
23 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (11 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
16 June 2009Return made up to 16/06/09; full list of members (9 pages)
16 June 2009Return made up to 16/06/09; full list of members (9 pages)
22 April 2009Appointment Terminated Director paul harries (1 page)
22 April 2009Appointment terminated director paul harries (1 page)
4 February 2009Full accounts made up to 31 December 2007 (12 pages)
4 February 2009Full accounts made up to 31 December 2007 (12 pages)
31 July 2008Return made up to 16/06/08; full list of members; amend (12 pages)
31 July 2008Director's Change of Particulars / michael bibring / 16/06/2008 / Occupation was: director, now: solicitor (1 page)
31 July 2008Director's change of particulars / michael bibring / 16/06/2008 (1 page)
31 July 2008Director's change of particulars / paul harries / 16/06/2008 (1 page)
31 July 2008Return made up to 16/06/08; full list of members; amend (12 pages)
31 July 2008Director's Change of Particulars / paul harries / 16/06/2008 / Occupation was: accountant, now: company director (1 page)
17 June 2008Return made up to 16/06/08; full list of members (7 pages)
17 June 2008Return made up to 16/06/08; full list of members (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
28 August 2007Nc inc already adjusted 18/10/06 (1 page)
28 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2007Ad 18/10/06--------- £ si 39999000@1 (3 pages)
28 August 2007Ad 18/10/06--------- £ si 39999000@1 (3 pages)
28 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2007Nc inc already adjusted 18/10/06 (1 page)
26 June 2007Return made up to 16/06/07; full list of members (5 pages)
26 June 2007Return made up to 16/06/07; full list of members (5 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
6 December 2006New director appointed (3 pages)
6 December 2006New director appointed (3 pages)
6 December 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
6 December 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 1 west garden place kendal street london W2 2AQ (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: 1 west garden place kendal street london W2 2AQ (1 page)
3 July 2006Ad 20/06/06--------- £ si [email protected]=9 £ ic 1/10 (3 pages)
3 July 2006Ad 20/06/06--------- £ si [email protected]=9 £ ic 1/10 (3 pages)
28 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 20/06/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 June 2006Incorporation (16 pages)
16 June 2006Incorporation (16 pages)