Lakeside Drive Park Royal
London
NW10 7GE
Director Name | Mr Darshan Anantharamaiah |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2015(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 14 Flat 14 Bodiam Court Lakeside Drive Park Royal London NW10 7GE |
Director Name | Mr Vikas Badal |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2015(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 14 Flat 14 Bodiam Court Lakeside Drive Park Royal London NW10 7GE |
Director Name | Mr Hrishikesh Shanbhag |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2017(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 November 2021) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Bodiam Court 4 Lakeside Drive Park Royal London NW10 7GD |
Website | www.ventyard.com |
---|
Registered Address | 14 Flat 14 Bodiam Court Lakeside Drive Park Royal London NW10 7GE |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
2 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2021 | Application to strike the company off the register (2 pages) |
25 April 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
18 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
17 October 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
9 August 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
24 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
19 April 2018 | Registered office address changed from 28 Snowden Avenue Hillingdon Uxbridge Middlesex UB10 0SD England to 14 Flat 14 Bodiam Court Lakeside Drive Park Royal London NW10 7GE on 19 April 2018 (1 page) |
3 December 2017 | Appointment of Mr Hrishikesh Shanbhag as a director on 20 November 2017 (2 pages) |
3 December 2017 | Director's details changed for Mr Vikas Badal on 3 December 2017 (2 pages) |
3 December 2017 | Director's details changed for Mr Darshan Anantharamaiah on 3 December 2017 (2 pages) |
10 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (3 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Registered office address changed from 1 Barwick Drive Uxbridge Middlesex UB8 3UP England to 28 Snowden Avenue Hillingdon Uxbridge Middlesex UB10 0SD on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from 1 Barwick Drive Uxbridge Middlesex UB8 3UP England to 28 Snowden Avenue Hillingdon Uxbridge Middlesex UB10 0SD on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 April 2015 | Company name changed ventyard LIMITED\certificate issued on 13/04/15
|
13 April 2015 | Company name changed ventyard LIMITED\certificate issued on 13/04/15
|
7 April 2015 | Registered office address changed from 1 1 Barwick Drive Uxbridge Middlesex UB8 3UP United Kingdom to 1 Barwick Drive Uxbridge Middlesex UB8 3UP on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 1 1 Barwick Drive Uxbridge Middlesex UB8 3UP United Kingdom to 1 Barwick Drive Uxbridge Middlesex UB8 3UP on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 1 1 Barwick Drive Uxbridge Middlesex UB8 3UP United Kingdom to 1 Barwick Drive Uxbridge Middlesex UB8 3UP on 7 April 2015 (1 page) |
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|