CAPITAL VENTURE CORPORATION LIMITED
Overview
| Company Name | CAPITAL VENTURE CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02664812 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAPITAL VENTURE CORPORATION LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CAPITAL VENTURE CORPORATION LIMITED located?
| Registered Office Address | 63 Winnington Road N2 0TS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPITAL VENTURE CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITAL VENTURE HOLDINGS LIMITED | Nov 03, 1992 | Nov 03, 1992 |
| NEWMISSION LIMITED | Apr 16, 1992 | Apr 16, 1992 |
| HYDE PARK CORPORATION LIMITED | Mar 10, 1992 | Mar 10, 1992 |
| NEWMISSION LIMITED | Nov 21, 1991 | Nov 21, 1991 |
What are the latest accounts for CAPITAL VENTURE CORPORATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for CAPITAL VENTURE CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Abubaker Mohamed Megerisi on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Nov 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Impact Corporation Trevelyan House 7 Church Road Welwyn Garden City Hertfordshire AL8 6NT England on Sep 09, 2013 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Nov 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from 80 Winnington Road London N2 0TX England on Sep 12, 2012 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Nov 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Miscellaneous Auditors resignation | 3 pages | MISC | ||||||||||
Total exemption full accounts made up to Apr 30, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Nov 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2009 | 17 pages | AA | ||||||||||
Registered office address changed from 20 Litchfield Way London NW11 6NJ on Dec 24, 2009 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 21, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Timothy David John Evans on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of CAPITAL VENTURE CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Timothy David John | Secretary | Hortus Ockham Drive Ockham Road North KT24 6PG West Horsley Surrey | British | 14346390001 | ||||||
| EVANS, Timothy David John | Director | Hortus Ockham Drive Ockham Road North KT24 6PG West Horsley Surrey | United Kingdom | British | 14346390001 | |||||
| MEGERISI, Abubaker Mohamed | Director | Flat 308 Health Care City Dubai Wafi Residence U. A. E. | United Arab Emirates | British | 32273860009 | |||||
| DANIELS, Patrick Deane | Secretary | 14 Dominion Street EC2M 2RJ London | British | 44543230001 | ||||||
| EMANUEL, David Rhys | Secretary | 14 Dominion Street EC2M 2RJ London | British | 58170710002 | ||||||
| PATEMAN, Edward Leonard | Secretary | 23 Meriden Close BR1 2UF Bromley Kent | British | 6140910001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| EMANUEL, David Rhys | Director | 14 Dominion Street EC2M 2RJ London | British | 58170710002 | ||||||
| LANGHI, Yousef | Director | 21b Coldharbour Lane Bushey WD2 3NU Watford | British | 52110680001 | ||||||
| PATEMAN, Edward Leonard | Director | 23 Meriden Close BR1 2UF Bromley Kent | British | 6140910001 | ||||||
| STUDD, Kevin Lester | Director | 14 Dominion Street EC2M 2RJ London | British | 25067490001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CAPITAL VENTURE CORPORATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Patrick Deane Daniels | Apr 06, 2016 | Nethergate Street Clare CO10 8NP Sudbury The White House England | No |
Nationality: United Kingdom Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0