Company NameSomething Ventures Limited
Company StatusDissolved
Company Number07498372
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameTrine Helen Flatekval
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNorwegian
StatusClosed
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address28 The Ryde
Hatfield
Hertfordshire
AL9 5DL
Director NameMr Alastair Robert McEwan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(3 weeks, 1 day after company formation)
Appointment Duration3 years (closed 11 February 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Larch Crescent
Epsom
Surrey
KT19 9EL

Location

Registered AddressSecond Floor 9 Savoy Street
London
WC2E 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

312.1k at £0.001Alastair Robert Mcewan
31.21%
Ordinary
288k at £0.001Adrian Cox
28.80%
Ordinary
257.6k at £0.001Trine Helen Flatekval
25.76%
Ordinary
142.3k at £0.001Jacqueline Osman
14.23%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2013Application to strike the company off the register (3 pages)
18 October 2013Application to strike the company off the register (3 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1,000
(4 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1,000
(4 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
30 January 2013Registered office address changed from C/O Tax-Link, Chartered Accountants 139 Kingston Road Wimbledon London SW19 1LT England on 30 January 2013 (1 page)
30 January 2013Registered office address changed from C/O Tax-Link, Chartered Accountants 139 Kingston Road Wimbledon London SW19 1LT England on 30 January 2013 (1 page)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
13 March 2012Director's details changed for Mr Alastair Robert Mcewan on 23 June 2011 (2 pages)
13 March 2012Registered office address changed from Tax-Link 139 Kingston Road Wimbledon SW19 1LT England on 13 March 2012 (1 page)
13 March 2012Registered office address changed from Tax-Link 139 Kingston Road Wimbledon SW19 1LT England on 13 March 2012 (1 page)
13 March 2012Director's details changed for Mr Alastair Robert Mcewan on 23 June 2011 (2 pages)
13 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 1,000
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 1,000
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 1,000
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 1,000
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 1,112
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 1,000
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 1,112
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 1,000
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 1,112
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 1,000
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 1,000
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 1,000
(3 pages)
6 April 2011Director's details changed for Trine Helen Flatekval on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Trine Helen Flatekval on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Trine Helen Flatekval on 6 April 2011 (2 pages)
10 February 2011Appointment of Mr Alastair Robert Mcewan as a director (2 pages)
10 February 2011Appointment of Mr Alastair Robert Mcewan as a director (2 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)