Company NameValentina Ventures Limited
Company StatusDissolved
Company Number09128526
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Melissa Katharyn Remus
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed11 February 2019(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 12 January 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address54 Frensham Close
Southall
UB1 2YG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameJoseph Jake Elliot
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Frensham Close
Southall
UB1 2YG

Location

Registered Address12 Belsize Park
London
NW3 4ES
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

16 November 2017Delivered on: 22 November 2017
Persons entitled: Remus White Limited

Classification: A registered charge
Particulars: All the shares held by the company in braaid ventures limited (a company incorporated in the isle of man).
Outstanding
17 December 2015Delivered on: 24 December 2015
Persons entitled: Tail Wind Advisory and Management Limited

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 22 December 2014
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: Fixed charges: as a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender by way of first fixed charge: all properties acquired by the chargor in the future; all present and future interests of the chargor not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; all licences, consents and authorisations (statutory or otherwise) held or required in connection with the chargor's business or the use of any secured asset, and all rights in connection with them; all its present and future goodwill; all its uncalled capital; all the equipment; all the intellectual property; all the book debts; all the investments; all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account); the benefit of all agreements for lease and all the proceeds of any payment of any claim awards and judgments arising out of such agreements for lease and all sums paid or payable to the chargor under or in respect of any such agreements for lease including (without limitation) all deposits under any agreements for lease; the benefit of all rental income and all right title and interest to and in the same and the benefit thereof.
Outstanding

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
14 February 2020Registered office address changed from 54 Frensham Close Southall UB1 2YG England to 12 Belsize Park London NW3 4ES on 14 February 2020 (1 page)
16 May 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
11 February 2019Termination of appointment of Joseph Jake Elliot as a director on 11 February 2019 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
11 February 2019Appointment of Ms Melissa Katharyn Remus as a director on 11 February 2019 (2 pages)
11 February 2019Cessation of Joseph Jake Elliot as a person with significant control on 11 February 2019 (1 page)
11 February 2019Notification of Melissa Katharyn Remus as a person with significant control on 11 February 2019 (2 pages)
20 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
30 April 2018Current accounting period shortened from 31 August 2017 to 28 February 2017 (1 page)
30 April 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
22 January 2018Registered office address changed from C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT England to 54 Frensham Close Southall UB1 2YG on 22 January 2018 (1 page)
22 November 2017Registration of charge 091285260003, created on 16 November 2017 (7 pages)
15 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 January 2017Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
5 January 2017Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
11 November 2016Satisfaction of charge 091285260001 in full (4 pages)
11 November 2016Satisfaction of charge 091285260001 in full (4 pages)
25 October 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 October 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
15 March 2016Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016 (1 page)
11 March 2016Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
11 March 2016Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
4 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4 Devonshire Street London W1W 5DT on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4 Devonshire Street London W1W 5DT on 4 March 2016 (1 page)
24 December 2015Registration of charge 091285260002, created on 17 December 2015 (41 pages)
24 December 2015Registration of charge 091285260002, created on 17 December 2015 (41 pages)
24 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
29 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ United Kingdom to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ United Kingdom to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 29 April 2015 (1 page)
22 December 2014Registration of charge 091285260001, created on 18 December 2014 (60 pages)
22 December 2014Registration of charge 091285260001, created on 18 December 2014 (60 pages)
1 August 2014Appointment of Mr Joseph Jake Elliot as a director on 14 July 2014 (2 pages)
1 August 2014Appointment of Mr Joseph Jake Elliot as a director on 14 July 2014 (2 pages)
22 July 2014Termination of appointment of Barbara Kahan as a director on 14 July 2014 (2 pages)
22 July 2014Termination of appointment of Barbara Kahan as a director on 14 July 2014 (2 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
(36 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
(36 pages)