Company NameVEN6 (Wharf Road) Limited
Company StatusDissolved
Company Number10055664
CategoryPrivate Limited Company
Incorporation Date10 March 2016(8 years, 1 month ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ross William Hitchen Taylor
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.14, 1st Floor
33 Foley Street, Fitzrovia
London
W1W 7TL
Director NameMr Jack Christopher Burgess
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT

Location

Registered AddressSuite 1.14, 1st Floor
33 Foley Street, Fitzrovia
London
W1W 7TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 June 2018Delivered on: 14 June 2018
Persons entitled: Areo S.À R.L. as Security Agent

Classification: A registered charge
Outstanding
12 July 2017Delivered on: 26 July 2017
Persons entitled: Areo S.À.R.L. as Common Security Agent

Classification: A registered charge
Outstanding
13 May 2016Delivered on: 13 May 2016
Persons entitled: Areo S.À R.L.

Classification: A registered charge
Outstanding

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
25 August 2021Application to strike the company off the register (1 page)
20 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
11 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 June 2020Satisfaction of charge 100556640003 in full (1 page)
9 June 2020Satisfaction of charge 100556640001 in full (1 page)
9 June 2020Satisfaction of charge 100556640002 in full (1 page)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
3 October 2018Director's details changed for Mr Ross William Hitchen Taylor on 28 September 2018 (2 pages)
3 October 2018Change of details for Vengrove Real Estate Investment Limited as a person with significant control on 28 September 2018 (2 pages)
2 October 2018Registered office address changed from Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom to Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL on 2 October 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 August 2018Director's details changed for Mr Ross William Hitchen Taylor on 18 December 2017 (2 pages)
28 June 2018Termination of appointment of Jack Christopher Burgess as a director on 12 June 2018 (1 page)
14 June 2018Registration of charge 100556640003, created on 12 June 2018 (39 pages)
14 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
12 December 2017Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Ground Floor, 5 Margaret Street London W1W 8RG on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Ground Floor, 5 Margaret Street London W1W 8RG on 12 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 July 2017Registration of charge 100556640002, created on 12 July 2017 (40 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
25 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
25 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
25 August 2016Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page)
13 May 2016Registration of charge 100556640001, created on 13 May 2016 (34 pages)
13 May 2016Registration of charge 100556640001, created on 13 May 2016 (34 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 100
(34 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 100
(34 pages)