London
W1W 8BN
Director Name | Mr Edward Quentin Slater |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Director Name | Mr Piers Alexander Slater |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Upton Lodge Reading Road Upton Didcot Oxon OX11 9HP |
Secretary Name | Mr Edward Quentin Slater |
---|---|
Status | Closed |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Director Name | Mrs Asha Rani Sharma |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2012(2 months after company formation) |
Appointment Duration | 7 years (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Director Name | Mr Ashok Kumar Sharma |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2012(2 months after company formation) |
Appointment Duration | 7 years (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Director Name | Mr John Thomas Woolstencroft |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2012(2 months after company formation) |
Appointment Duration | 7 years (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbercombe House Broomfield Bridgwater Somerset TA5 1AU |
Telephone | 020 76370601 |
---|---|
Telephone region | London |
Registered Address | 51 Welbeck Street London W1G 9HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Tge Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,694 |
Cash | £10,381 |
Current Liabilities | £3,094 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 July 2014 | Delivered on: 16 July 2014 Persons entitled: Asha Rani Sharma Ashok Kumar Sharma Classification: A registered charge Particulars: The f/h land being 35 white church lane london t/no 232201. Outstanding |
---|
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2019 | Application to strike the company off the register (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 May 2018 | Registered office address changed from C/O Reef Estates Limited 14 Little Portland Street London W1W 8BN to 51 Welbeck Street London W1G 9HL on 8 May 2018 (1 page) |
9 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Registration of charge 079328100001, created on 11 July 2014 (73 pages) |
16 July 2014 | Registration of charge 079328100001, created on 11 July 2014 (73 pages) |
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Stewart Alastair Deering on 15 November 2013 (2 pages) |
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Stewart Alastair Deering on 15 November 2013 (2 pages) |
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 February 2013 | Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages) |
28 February 2013 | Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages) |
28 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
28 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
28 February 2013 | Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
30 May 2012 | Appointment of Mr John Thomas Woolstencroft as a director (3 pages) |
30 May 2012 | Appointment of Mr John Thomas Woolstencroft as a director (3 pages) |
23 April 2012 | Appointment of Ashok Kumar Sharma as a director (3 pages) |
23 April 2012 | Appointment of Asha Rani Sharma as a director (3 pages) |
23 April 2012 | Appointment of Ashok Kumar Sharma as a director (3 pages) |
23 April 2012 | Appointment of Asha Rani Sharma as a director (3 pages) |
2 February 2012 | Incorporation (25 pages) |
2 February 2012 | Incorporation (25 pages) |