Company NameAHG Venice Newco 6 Limited
Company StatusDissolved
Company Number06448784
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 4 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(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
Appointed10 December 2007(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
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Secretary NameSunita Kaushal
StatusResigned
Appointed30 March 2011(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed10 December 2007(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address33 Cavendish Square
London
W1B 0PW

Shareholders

1 at £1De Vere Finance No 3 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Application to strike the company off the register (3 pages)
12 March 2015Application to strike the company off the register (3 pages)
24 February 2015All of the property or undertaking has been released from charge 1 (5 pages)
24 February 2015All of the property or undertaking has been released from charge 1 (5 pages)
24 February 2015All of the property or undertaking has been released from charge 2 (5 pages)
24 February 2015All of the property or undertaking has been released from charge 2 (5 pages)
22 February 2015Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR (2 pages)
22 February 2015Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR (2 pages)
18 December 2014Annual return made up to 10 December 2014
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 10 December 2014
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
17 December 2013Annual return made up to 10 December 2013
Statement of capital on 2013-12-17
  • GBP 1
(5 pages)
17 December 2013Annual return made up to 10 December 2013
Statement of capital on 2013-12-17
  • GBP 1
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (9 pages)
30 September 2013Full accounts made up to 31 December 2012 (9 pages)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
23 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
31 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
31 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
31 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
31 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 31 March 2011 (1 page)
31 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
31 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 31 March 2011 (1 page)
24 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (9 pages)
30 September 2010Full accounts made up to 31 December 2009 (9 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 2 (66 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 2 (66 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
17 June 2009Director's change of particulars / michael bibring / 15/06/2009 (1 page)
17 June 2009Director's change of particulars / michael bibring / 15/06/2009 (1 page)
6 January 2009Return made up to 10/12/08; full list of members (4 pages)
6 January 2009Return made up to 10/12/08; full list of members (4 pages)
31 December 2008Director's change of particulars / richard balfour-lynn / 10/12/2008 (1 page)
31 December 2008Director's change of particulars / richard balfour-lynn / 10/12/2008 (1 page)
21 December 2007Particulars of mortgage/charge (31 pages)
21 December 2007Particulars of mortgage/charge (31 pages)
20 December 2007Resolutions
  • RES13 ‐ Documents 14/12/07
(2 pages)
10 December 2007Incorporation (18 pages)
10 December 2007Incorporation (18 pages)