CLARIDGE VENTURES LIMITED
Overview
| Company Name | CLARIDGE VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03291014 |
| 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 CLARIDGE VENTURES LIMITED?
- Manufacture of caravans (29203) / Manufacturing
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CLARIDGE VENTURES LIMITED located?
| Registered Office Address | 4 The Mews Bridge Road TW1 1RF Twickenham London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLARIDGE VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for CLARIDGE VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Director's details changed for Ms. Katherine Anne Hickson on Jul 04, 2020 | 2 pages | CH01 | ||
Director's details changed for Ms. Katherine Anne Hickson on May 20, 2019 | 2 pages | CH01 | ||
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 Sep 30, 2019 | 3 pages | AA | ||
Previous accounting period shortened from Dec 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Dec 12, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Termination of appointment of Keystone Investments Limited as a director on Apr 23, 2018 | 1 pages | TM01 | ||
Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham London TW1 1RF on Jun 13, 2018 | 1 pages | AD01 | ||
Termination of appointment of Guernsey Corporate Secretaries Limited as a secretary on Apr 23, 2018 | 1 pages | TM02 | ||
Termination of appointment of Paul Roger Dudley Hodgkinson as a director on Apr 23, 2018 | 1 pages | TM01 | ||
Appointment of Appleton Secretaries Limited as a secretary on Apr 23, 2018 | 2 pages | AP04 | ||
Appointment of Millward Investments Limited as a director on Apr 23, 2018 | 2 pages | AP02 | ||
Appointment of Ms. Katherine Anne Hickson as a director on Apr 23, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Dec 12, 2017 with no updates | 3 pages | CS01 | ||
Notification of Oleksandr Dymov as a person with significant control on Jun 10, 2016 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Oct 10, 2017 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Dec 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Jun 28, 2017 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||
Amended total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AAMD | ||
Who are the officers of CLARIDGE VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APPLETON SECRETARIES LIMITED | Secretary | Bridge Road TW1 1RF Twickenham 4 The Mews London England |
| 141214190001 | ||||||||||||
| HICKSON, Katherine Anne | Director | Bridge Road TW1 1RF Twickenham 4 The Mews London England | England | British | 246087820004 | |||||||||||
| MILLWARD INVESTMENTS LIMITED | Director | Bridge Road TW1 1RF Twickenham 4 The Mews London England |
| 52363960001 | ||||||||||||
| GUERNSEY CORPORATE SECRETARIES LIMITED | Nominee Secretary | Grove Park Studios 188-192 Sutton Court Road W4 3HR London Studio G3 United Kingdom |
| 900014300001 | ||||||||||||
| CUNNINGHAM, Alastair Matthew | Director | Grove Park Studios 188-192 Sutton Court Road W4 3HR London Studio G3 | Cyprus | British | 165700740001 | |||||||||||
| HODGKINSON, Paul Roger Dudley, Mr. | Director | Grove Park Studios 188-192 Sutton Court Road W4 3HR London Studio G3 United Kingdom | United Kingdom | British | 139621130001 | |||||||||||
| FARREL INVESTMENTS LIMITED | Nominee Director | El Greco House 20 Queen Frederica Street Nicosia Cyprus | 900014290001 | |||||||||||||
| KEYSTONE INVESTMENTS LIMITED | Director | Grove Park Studios 188-192 Sutton Court Road W4 3HR London Studio G3 United Kingdom |
| 78490810001 |
Who are the persons with significant control of CLARIDGE VENTURES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Oleksandr Dymov | Jun 10, 2016 | R. Luksemburg Str., Apt. 11 Cherkassy 149/2 Ukraine | No |
Nationality: Ukrainian Country of Residence: Ukraine | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CLARIDGE VENTURES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | Jun 10, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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