Company NameAnalytical Ventures (Finance) Limited
Company StatusDissolved
Company Number06490818
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameNewincco 809 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert John Corry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 11 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindlesham Mead Hatton Hill
Windlesham
Surrey
GU20 6AB
Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clorane Gardens
London
NW3 7PR
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusClosed
Appointed19 March 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressCarlton House 22a St. James's Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010Application to strike the company off the register (3 pages)
14 September 2010Application to strike the company off the register (3 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 1
(5 pages)
2 March 2010Director's details changed for Robert John Corray on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Robert John Corray on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 1
(5 pages)
2 March 2010Director's details changed for Robert John Corray on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 1
(5 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
25 February 2009Return made up to 01/02/09; full list of members (10 pages)
25 February 2009Return made up to 01/02/09; full list of members (10 pages)
16 April 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
16 April 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
14 April 2008Secretary appointed michael cecil stevens (2 pages)
14 April 2008Secretary appointed michael cecil stevens (2 pages)
9 April 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
9 April 2008Appointment Terminated Director olswang directors 1 LIMITED (1 page)
9 April 2008Appointment Terminated Secretary olswang cosec LIMITED (1 page)
9 April 2008Registered office changed on 09/04/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
9 April 2008Director appointed robert john corray (3 pages)
9 April 2008Director appointed john alexander heller (4 pages)
9 April 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
9 April 2008Registered office changed on 09/04/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
9 April 2008Director appointed robert john corray (3 pages)
9 April 2008Appointment Terminated Director olswang directors 2 LIMITED (1 page)
9 April 2008Director appointed john alexander heller (4 pages)
9 April 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
19 March 2008Company name changed newincco 809 LIMITED\certificate issued on 19/03/08 (2 pages)
19 March 2008Company name changed newincco 809 LIMITED\certificate issued on 19/03/08 (2 pages)
1 February 2008Incorporation (22 pages)