Company NameHanbury Ventures Limited
Company StatusDissolved
Company Number07513875
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2013(2 years, 6 months after company formation)
Appointment Duration4 years (closed 19 September 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address65 Compton Street
London
EC1V 0BN
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed02 February 2011(same day as company formation)
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA
Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2013(2 years, 5 months after company formation)
Appointment Duration1 month (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
England And Wales
London
EC3V 0EH

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Atc Nominees (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,263
Cash£25,293
Current Liabilities£23,280

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2017Unaudited abridged accounts made up to 28 February 2017 (5 pages)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017Application to strike the company off the register (3 pages)
5 May 2017Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 (1 page)
5 May 2017Director's details changed for Mr Michael John Conroy on 5 May 2017 (2 pages)
22 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page)
16 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
8 March 2017Director's details changed for Mr Michael John Conroy on 7 March 2017 (2 pages)
7 March 2017Secretary's details changed for Atc Corporate Secretaries Limited on 7 March 2017 (1 page)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 March 2014Termination of appointment of Michael Conroy as a director (1 page)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
3 February 2014Director's details changed (2 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 August 2013Termination of appointment of a director (1 page)
29 August 2013Appointment of Mr Michael John Conroy as a director (2 pages)
29 August 2013Termination of appointment of Ruairi Laughlin-Mccann as a director (1 page)
28 August 2013Appointment of Mr Michael John Conroy as a director (2 pages)
29 July 2013Termination of appointment of Michael Conroy as a director (1 page)
29 July 2013Appointment of Ruairi Laughlin-Mccann as a director (2 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
18 July 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
8 July 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH England on 8 July 2013 (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 July 2012Memorandum and Articles of Association (20 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 01/05/2012
(3 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2011Registered office address changed from Atc Solutions Ltd 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 15 February 2011 (1 page)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)