CAPITAL VENTURE CORPORATION LIMITED

CAPITAL VENTURE CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAPITAL VENTURE CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02664812
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CAPITAL VENTURE CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITAL VENTURE HOLDINGS LIMITEDNov 03, 1992Nov 03, 1992
    NEWMISSION LIMITEDApr 16, 1992Apr 16, 1992
    HYDE PARK CORPORATION LIMITEDMar 10, 1992Mar 10, 1992
    NEWMISSION LIMITEDNov 21, 1991Nov 21, 1991

    What are the latest accounts for CAPITAL VENTURE CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for CAPITAL VENTURE CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Apr 30, 2016

    10 pagesAA

    Confirmation statement made on Nov 21, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2015

    10 pagesAA

    Annual return made up to Nov 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 2,700,000
    SH01

    Director's details changed for Mr Abubaker Mohamed Megerisi on Apr 01, 2015

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2014

    14 pagesAA

    Annual return made up to Nov 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2014

    Statement of capital on Nov 28, 2014

    • Capital: GBP 2,700,000
    SH01

    Total exemption full accounts made up to Apr 30, 2013

    10 pagesAA

    Annual return made up to Nov 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2013

    Statement of capital on Dec 14, 2013

    • Capital: GBP 2,700,000
    SH01

    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 pagesAD01

    Total exemption full accounts made up to Apr 30, 2012

    10 pagesAA

    Annual return made up to Nov 21, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from 80 Winnington Road London N2 0TX England on Sep 12, 2012

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2011

    14 pagesAA

    Annual return made up to Nov 21, 2011 with full list of shareholders

    5 pagesAR01

    Miscellaneous

    Auditors resignation
    3 pagesMISC

    Total exemption full accounts made up to Apr 30, 2010

    15 pagesAA

    Annual return made up to Nov 21, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2009

    17 pagesAA

    Registered office address changed from 20 Litchfield Way London NW11 6NJ on Dec 24, 2009

    1 pagesAD01

    Annual return made up to Nov 21, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Timothy David John Evans on Oct 02, 2009

    2 pagesCH01

    Who are the officers of CAPITAL VENTURE CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Timothy David John
    Hortus
    Ockham Drive Ockham Road North
    KT24 6PG West Horsley
    Surrey
    Secretary
    Hortus
    Ockham Drive Ockham Road North
    KT24 6PG West Horsley
    Surrey
    British14346390001
    EVANS, Timothy David John
    Hortus
    Ockham Drive Ockham Road North
    KT24 6PG West Horsley
    Surrey
    Director
    Hortus
    Ockham Drive Ockham Road North
    KT24 6PG West Horsley
    Surrey
    United KingdomBritish14346390001
    MEGERISI, Abubaker Mohamed
    Flat 308
    Health Care City
    Dubai
    Wafi Residence
    U. A. E.
    Director
    Flat 308
    Health Care City
    Dubai
    Wafi Residence
    U. A. E.
    United Arab EmiratesBritish32273860009
    DANIELS, Patrick Deane
    14 Dominion Street
    EC2M 2RJ London
    Secretary
    14 Dominion Street
    EC2M 2RJ London
    British44543230001
    EMANUEL, David Rhys
    14 Dominion Street
    EC2M 2RJ London
    Secretary
    14 Dominion Street
    EC2M 2RJ London
    British58170710002
    PATEMAN, Edward Leonard
    23 Meriden Close
    BR1 2UF Bromley
    Kent
    Secretary
    23 Meriden Close
    BR1 2UF Bromley
    Kent
    British6140910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    EMANUEL, David Rhys
    14 Dominion Street
    EC2M 2RJ London
    Director
    14 Dominion Street
    EC2M 2RJ London
    British58170710002
    LANGHI, Yousef
    21b Coldharbour Lane
    Bushey
    WD2 3NU Watford
    Director
    21b Coldharbour Lane
    Bushey
    WD2 3NU Watford
    British52110680001
    PATEMAN, Edward Leonard
    23 Meriden Close
    BR1 2UF Bromley
    Kent
    Director
    23 Meriden Close
    BR1 2UF Bromley
    Kent
    British6140910001
    STUDD, Kevin Lester
    14 Dominion Street
    EC2M 2RJ London
    Director
    14 Dominion Street
    EC2M 2RJ London
    British25067490001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CAPITAL VENTURE CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Patrick Deane Daniels
    Nethergate Street
    Clare
    CO10 8NP Sudbury
    The White House
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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