Company NameDH Ventures Limited
Company StatusDissolved
Company Number06341867
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Henry Victor Last
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(7 months after company formation)
Appointment Duration7 years, 10 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Danescroft Gardens
London
NW4 2ND
Director NameMr David Margulies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(7 months after company formation)
Appointment Duration7 years, 10 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Overlea Road
London
E5 9BG
Secretary NameMr Henry Victor Last
NationalityBritish
StatusResigned
Appointed11 March 2008(7 months after company formation)
Appointment DurationResigned same day (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Danescroft Gardens
London
NW4 2ND
Secretary NameRafal Maurycy Maresch
StatusResigned
Appointed13 March 2008(7 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address57 Connaught Road
Barnet
Hertfordshire
EN5 2PX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Michael Holder
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,495
Cash£2
Current Liabilities£1,498

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015Application to strike the company off the register (4 pages)
23 October 2015Application to strike the company off the register (4 pages)
25 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
15 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Termination of appointment of Rafal Maurycy Maresch as a secretary on 20 October 2014 (1 page)
15 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Termination of appointment of Rafal Maurycy Maresch as a secretary on 20 October 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
25 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
21 March 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
19 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
24 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
24 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
10 November 2010Previous accounting period shortened from 13 February 2010 to 31 December 2009 (1 page)
10 November 2010Previous accounting period shortened from 13 February 2010 to 31 December 2009 (1 page)
16 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
15 December 2009Registered office address changed from New Loom House 101 Backchurch Lane London E1 1LU on 15 December 2009 (1 page)
15 December 2009Registered office address changed from New Loom House 101 Backchurch Lane London E1 1LU on 15 December 2009 (1 page)
15 June 2009Total exemption small company accounts made up to 13 February 2009 (4 pages)
15 June 2009Total exemption small company accounts made up to 13 February 2009 (4 pages)
26 May 2009Accounting reference date extended from 31/08/2008 to 13/02/2009 (1 page)
26 May 2009Accounting reference date extended from 31/08/2008 to 13/02/2009 (1 page)
17 November 2008Return made up to 30/10/08; full list of members (10 pages)
17 November 2008Return made up to 30/10/08; full list of members (10 pages)
13 November 2008Secretary's change of particulars / rafal maresch / 20/07/2008 (1 page)
13 November 2008Secretary's change of particulars / rafal maresch / 20/07/2008 (1 page)
17 March 2008Appointment terminated secretary henry victor last (1 page)
17 March 2008Secretary appointed rafal maurycy maresch (1 page)
17 March 2008Secretary appointed rafal maurycy maresch (1 page)
17 March 2008Director appointed david margulies (1 page)
17 March 2008Appointment terminated secretary henry victor last (1 page)
17 March 2008Director appointed david margulies (1 page)
11 March 2008Appointment terminated director buyview LTD (1 page)
11 March 2008Director and secretary appointed henry victor last (1 page)
11 March 2008Appointment terminated secretary aa company services LIMITED (1 page)
11 March 2008Appointment terminated secretary aa company services LIMITED (1 page)
11 March 2008Appointment terminated director buyview LTD (1 page)
11 March 2008Director and secretary appointed henry victor last (1 page)
14 August 2007Incorporation (14 pages)
14 August 2007Incorporation (14 pages)