Company NameValentino Construction Ltd
Company StatusDissolved
Company Number09077633
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Oluwadamilol Balogun
Date of BirthOctober 1989 (Born 34 years ago)
NationalityNigerian
StatusClosed
Appointed10 October 2014(4 months after company formation)
Appointment Duration7 years, 5 months (closed 15 March 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Donald Thomas
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Oakmead Road
Croydon
Surrey
CR0 3AS
Director NameMrs Yvette Thomas
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Oakmead Road
Croydon
Surrey
CR0 3AS
Director NameRev Nims Onimim Loloba Obunge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 14 November 2018)
RoleMinister
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Andre Dysdale
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Oakmead Road
Croydon
Surrey
CR0 3AS
Director NameMr Donald Thomas
Date of BirthMay 1958 (Born 66 years ago)
NationalityJamaican
StatusResigned
Appointed15 July 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Oakmead Road
Croydon
Surrey
CR0 3AS

Location

Registered AddressBerkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Donald Thomas
50.00%
Ordinary
49 at £1Yvette Thomas
49.00%
Ordinary
1 at £1Andre Joevaine Drydale
1.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020Compulsory strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2018Termination of appointment of Nims Onimim Loloba Obunge as a director on 14 November 2018 (1 page)
10 October 2018Registered office address changed from 46-48 East Smithfield London E1W 1AW England to Berkeley Square House Berkeley Square London W1J 6BD on 10 October 2018 (1 page)
9 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
4 October 2018Confirmation statement made on 3 October 2018 with updates (3 pages)
4 October 2018Register inspection address has been changed to Berkeley Square House Berkeley Square London W1J 6BD (1 page)
3 October 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
1 October 2018Notification of Oluwadamilola Balogun as a person with significant control on 10 October 2016 (2 pages)
1 October 2018Registered office address changed from 8 Oakmead Road Croydon Surrey CR0 3AS to 46-48 East Smithfield London E1W 1AW on 1 October 2018 (1 page)
1 October 2018Appointment of Mr Oluwadamilol Balogun as a director on 10 October 2014 (2 pages)
1 October 2018Appointment of Rev Nims Obunge as a director on 10 June 2014 (2 pages)
1 October 2018Termination of appointment of Andre Dysdale as a director on 1 October 2018 (1 page)
1 October 2018Termination of appointment of Donald Thomas as a director on 1 October 2018 (1 page)
1 October 2018Termination of appointment of Yvette Thomas as a director on 1 October 2018 (1 page)
1 October 2018Cessation of Yvette Thomas as a person with significant control on 1 October 2018 (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
2 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2017Notification of Yvette Thomas as a person with significant control on 9 June 2016 (2 pages)
10 August 2017Notification of Yvette Thomas as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Yvette Thomas as a person with significant control on 9 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 September 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
15 July 2015Appointment of Mr Donald Thomas as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr Andre Dysdale as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr Andre Dysdale as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr Donald Thomas as a director on 15 July 2015 (2 pages)
23 June 2014Termination of appointment of Donald Thomas as a director (1 page)
23 June 2014Termination of appointment of Donald Thomas as a director (1 page)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 77
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 77
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)