Company Name28 Ventures Ltd
Company StatusDissolved
Company Number07122150
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 2 months ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)
Previous NameH2O Interactive Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Derya Akyuz
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address94 Bourne Hill
London
N13 4LY

Location

Registered Address94 Bourne Hill
Palmers Green
London
N13 4LY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
31 October 2013Application to strike the company off the register (3 pages)
31 October 2013Application to strike the company off the register (3 pages)
4 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(3 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(3 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(3 pages)
20 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
6 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 January 2011Company name changed H2O interactive LTD\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2011Company name changed H2O interactive LTD\certificate issued on 17/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-14
(3 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
14 January 2011Registered office address changed from 94 Bourne Hill London N13 4LY England on 14 January 2011 (1 page)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
14 January 2011Registered office address changed from 94 Bourne Hill London N13 4LY England on 14 January 2011 (1 page)
12 January 2010Incorporation (23 pages)
12 January 2010Incorporation (23 pages)