Company NameAffiliated Ventures Limited
Company StatusDissolved
Company Number08210744
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 7 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Bruce Benevento
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed09 June 2014(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address84 Station Road
Kings Langley
WD4 8LB
Director NameMiss Joanne Day
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address192 High Street
Codicote
Hitchin
Hertfordshire
SG4 8UB
Director NameKevin Moriarty
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleMerchant
Country of ResidenceUnited States
Correspondence Address655 7th Street
Hermosa
Hermosa Beach
California
90254
Director NameRiannon Mary Sachdev
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(11 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 26 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address84 Station Road
Kings Langley
WD4 8LB

Location

Registered Address84 Station Road
Kings Langley
WD4 8LB
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Shareholders

100 at £1Affiliated Ventures, Inc
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
30 August 2018Application to strike the company off the register (3 pages)
26 July 2018Termination of appointment of Riannon Mary Sachdev as a director on 26 July 2018 (1 page)
31 January 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
31 January 2018Confirmation statement made on 2 December 2017 with updates (4 pages)
13 December 2017Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT (1 page)
2 December 2016Confirmation statement made on 2 December 2016 with no updates (3 pages)
2 December 2016Confirmation statement made on 2 December 2016 with no updates (3 pages)
21 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
23 September 2016Director's details changed for Riannon Mary Sachdev on 20 September 2016 (2 pages)
23 September 2016Director's details changed for Riannon Mary Sachdev on 20 September 2016 (2 pages)
22 September 2016Registered office address changed from 24 Parsonage Close Parsonage Close Abbots Langley Hertfordshire WD5 0BQ to 84 Station Road Kings Langley WD4 8LB on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 24 Parsonage Close Parsonage Close Abbots Langley Hertfordshire WD5 0BQ to 84 Station Road Kings Langley WD4 8LB on 22 September 2016 (1 page)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
1 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 June 2014Termination of appointment of Kevin Moriarty as a director (1 page)
9 June 2014Appointment of Bruce Benevento as a director (2 pages)
9 June 2014Appointment of Bruce Benevento as a director (2 pages)
9 June 2014Termination of appointment of Kevin Moriarty as a director (1 page)
8 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(4 pages)
26 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(4 pages)
26 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(4 pages)
27 August 2013Termination of appointment of Joanne Day as a director (1 page)
27 August 2013Appointment of Riannon Sachdev as a director (2 pages)
27 August 2013Registered office address changed from 192 High Street Codicote Hitchin Hertfordshire SG4 8UB United Kingdom on 27 August 2013 (1 page)
27 August 2013Appointment of Riannon Sachdev as a director (2 pages)
27 August 2013Termination of appointment of Joanne Day as a director (1 page)
27 August 2013Registered office address changed from 192 High Street Codicote Hitchin Hertfordshire SG4 8UB United Kingdom on 27 August 2013 (1 page)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)