Company NameVento Marino Ltd
Company StatusDissolved
Company Number06132046
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 1 month ago)
Dissolution Date26 December 2023 (3 months, 3 weeks ago)
Previous NameBikinissimi Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameAnna Veronica Moretti
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
164 Westbourne Grove
London
W11 2RW
Secretary NameAnna Veronica Moretti
NationalityBritish
StatusClosed
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
164 Westbourne Grove
London
W11 2RW
Director NameJennifer Leigh Murphy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address135 Notting Hill Gate
London
W11 3LB

Contact

Websitestorm-in-a-d-cup.com

Location

Registered Address135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Anna Veronica Moretti
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,981
Cash£418
Current Liabilities£19,036

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

28 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
22 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
17 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
(3 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
10 April 2013Termination of appointment of Jennifer Murphy as a director (1 page)
10 April 2013Termination of appointment of Jennifer Murphy as a director (1 page)
9 April 2013Termination of appointment of Jennifer Murphy as a director (1 page)
9 April 2013Termination of appointment of Jennifer Murphy as a director (1 page)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
4 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
20 April 2011Director's details changed for Anna Veronica Moretti on 20 April 2011 (2 pages)
20 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
20 April 2011Director's details changed for Anna Veronica Moretti on 20 April 2011 (2 pages)
20 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
15 April 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
15 April 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
14 March 2011Director's details changed for Jennifer Leigh Murphy on 30 November 2010 (2 pages)
14 March 2011Director's details changed for Jennifer Leigh Murphy on 30 November 2010 (2 pages)
23 January 2011Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 23 January 2011 (1 page)
23 January 2011Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 23 January 2011 (1 page)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
14 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
14 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
14 April 2009Return made up to 28/02/09; full list of members (4 pages)
14 April 2009Return made up to 28/02/09; full list of members (4 pages)
5 January 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
27 May 2008Return made up to 28/02/08; full list of members (4 pages)
27 May 2008Return made up to 28/02/08; full list of members (4 pages)
28 February 2007Incorporation (16 pages)
28 February 2007Incorporation (16 pages)