Company NameVentek Global Limited
Company StatusDissolved
Company Number07952537
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Venier
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleIt Consulting
Country of ResidenceEngland
Correspondence Address12a Arundel Gardens
London
Notting Hill
W11 2LA
Secretary NameMr Anthony Venier
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address12a Arundel Gardens
Notting Hill
London
W11 2LA

Location

Registered Address12a Arundel Gardens
Notting Hill
London
W11 2LA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

100 at £1Anthony Venier
100.00%
Ordinary

Financials

Year2014
Net Worth£34,984
Cash£4,749
Current Liabilities£8,838

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
14 February 2020Application to strike the company off the register (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
15 October 2019Micro company accounts made up to 28 February 2018 (4 pages)
15 October 2019Micro company accounts made up to 29 February 2016 (4 pages)
15 October 2019Micro company accounts made up to 28 February 2017 (4 pages)
1 October 2019Change of details for Mr Anthony Venier as a person with significant control on 1 October 2019 (2 pages)
30 September 2019Confirmation statement made on 16 February 2018 with no updates (3 pages)
30 September 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
30 September 2019Confirmation statement made on 16 February 2017 with updates (4 pages)
30 September 2019Notification of Anthony Venier as a person with significant control on 30 September 2019 (2 pages)
29 April 2019Restoration by order of the court (3 pages)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2016Voluntary strike-off action has been suspended (1 page)
19 May 2016Voluntary strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 February 2015Registered office address changed from 23 Brackenbury Road Upper Maisonette Hammersmith London W6 0BE to 12a Arundel Gardens Notting Hill London W11 2LA on 17 February 2015 (1 page)
17 February 2015Director's details changed for Mr Anthony Venier on 1 January 2015 (2 pages)
17 February 2015Secretary's details changed for Mr Anthony Venier on 1 January 2015 (1 page)
17 February 2015Director's details changed for Mr Anthony Venier on 1 January 2015 (2 pages)
17 February 2015Secretary's details changed for Mr Anthony Venier on 1 January 2015 (1 page)
17 February 2015Secretary's details changed for Mr Anthony Venier on 1 January 2015 (1 page)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Director's details changed for Mr Anthony Venier on 1 January 2015 (2 pages)
17 February 2015Registered office address changed from 23 Brackenbury Road Upper Maisonette Hammersmith London W6 0BE to 12a Arundel Gardens Notting Hill London W11 2LA on 17 February 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 March 2014Annual return made up to 16 February 2014 with a full list of shareholders (3 pages)
6 March 2014Annual return made up to 16 February 2014 with a full list of shareholders (3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
18 March 2013Registered office address changed from C/O Jubilee Place PO Box Chelsea 34 Jubilee Place Chelsea London England SW3 3TQ United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 23 Brackenbury Road Upper Maisonette London W6 0BE United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 23 Brackenbury Road Upper Maisonette London W6 0BE United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from C/O Jubilee Place PO Box Chelsea 34 Jubilee Place Chelsea London England SW3 3TQ United Kingdom on 18 March 2013 (1 page)
15 March 2013Director's details changed for Mr Anthony Venier on 15 March 2013 (2 pages)
15 March 2013Secretary's details changed for Anthony Venier on 15 March 2013 (1 page)
15 March 2013Director's details changed for Mr Anthony Venier on 15 March 2013 (2 pages)
15 March 2013Secretary's details changed for Anthony Venier on 15 March 2013 (1 page)
4 September 2012Registered office address changed from 199 Portobello Road Notting Hill London W11 1LU England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 199 Portobello Road Notting Hill London W11 1LU England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 199 Portobello Road Notting Hill London W11 1LU England on 4 September 2012 (1 page)
16 February 2012Incorporation (21 pages)
16 February 2012Incorporation (21 pages)