Company NameJune 21 Ventures Limited
Company StatusDissolved
Company Number09023127
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 11 months ago)
Dissolution Date22 May 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Emmanuel Furman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address42 Redington Road
London
NW3 7RT
Director NameRuby Furman-Gayer
Date of BirthAugust 1986 (Born 37 years ago)
NationalityIsraeli
StatusClosed
Appointed02 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Redington Road
London
NW3 7RT

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 June 2017Notification of Ruby Furman-Gayer as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
28 June 2017Notification of Julian Emmanuel Furman as a person with significant control on 6 April 2016 (2 pages)
7 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)