Company NameSamvid Ltd
Company StatusDissolved
Company Number09441806
CategoryPrivate Limited Company
Incorporation Date16 February 2015(9 years, 2 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameVentyard Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anang Pandya
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address14 Flat 14 Bodiam Court
Lakeside Drive Park Royal
London
NW10 7GE
Director NameMr Darshan Anantharamaiah
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address14 Flat 14 Bodiam Court
Lakeside Drive Park Royal
London
NW10 7GE
Director NameMr Vikas Badal
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address14 Flat 14 Bodiam Court
Lakeside Drive Park Royal
London
NW10 7GE
Director NameMr Hrishikesh Shanbhag
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2017(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 02 November 2021)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bodiam Court
4 Lakeside Drive
Park Royal
London
NW10 7GD

Contact

Websitewww.ventyard.com

Location

Registered Address14 Flat 14 Bodiam Court
Lakeside Drive Park Royal
London
NW10 7GE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
4 August 2021Application to strike the company off the register (2 pages)
25 April 2021Micro company accounts made up to 28 February 2021 (3 pages)
18 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 29 February 2020 (4 pages)
17 October 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
9 August 2019Micro company accounts made up to 28 February 2019 (4 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
19 April 2018Registered 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 2017Appointment of Mr Hrishikesh Shanbhag as a director on 20 November 2017 (2 pages)
3 December 2017Director's details changed for Mr Vikas Badal on 3 December 2017 (2 pages)
3 December 2017Director's details changed for Mr Darshan Anantharamaiah on 3 December 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2016Registered 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 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(4 pages)
16 May 2016Registered 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 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(4 pages)
13 April 2015Company name changed ventyard LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
13 April 2015Company name changed ventyard LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
7 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)