Company NameGre Ventures Limited
Company StatusDissolved
Company Number08754054
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 6 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nileshkumar Ramesh Desai
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameMr Robert Benjamin Gersohn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusClosed
Appointed30 October 2014(1 year after company formation)
Appointment Duration4 years, 8 months (closed 16 July 2019)
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nileshkumar Ramesh Desai
50.00%
Ordinary
1 at £1Robert Benjamin Gersohn
50.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Change of details for Mr Robert Benjamin Gersohn as a person with significant control on 30 October 2017 (2 pages)
31 October 2017Change of details for Mr Nileshkumar Ramesh Desai as a person with significant control on 30 October 2017 (2 pages)
5 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 April 2017Director's details changed for Mr Nileshkumar Ramesh Desai on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Robert Benjamin Gersohn on 10 April 2017 (2 pages)
10 April 2017Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page)
10 April 2017Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 10 April 2017 (1 page)
27 March 2017Registered office address changed from 788 -790 Finchley Road London NW11 7TJ United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017 (1 page)
8 November 2016Registered office address changed from 61 Mount Pleasant Lane Bricket Wood St. Albans Hertfordshire AL2 3UX to 788 -790 Finchley Road London NW11 7TJ on 8 November 2016 (1 page)
8 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 January 2015Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to 61 Mount Pleasant Lane Bricket Wood St. Albans Hertfordshire AL2 3UX on 27 January 2015 (1 page)
5 November 2014Appointment of Centrum Secretaries Limited as a secretary on 30 October 2014 (2 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)