VENCOURT VENTURES LIMITED
Overview
| Company Name | VENCOURT VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03675250 |
| 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 VENCOURT VENTURES LIMITED?
- Activities of open-ended investment companies (64304) / Financial and insurance activities
Where is VENCOURT VENTURES LIMITED located?
| Registered Office Address | 4 The Mews Bridge Road TW1 1RF Twickenham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VENCOURT VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for VENCOURT VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
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 compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Secretary's details changed for Appleton Secretaries Limited on Aug 28, 2018 | 1 pages | CH04 | ||||||||||
Director's details changed for Millward Investments Limited on Aug 28, 2018 | 1 pages | CH02 | ||||||||||
Termination of appointment of Paul Roger Dudley Hodgkinson 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 TW1 1RF on Jun 06, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Miss Katherine Anne Hickson as a director on Apr 23, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Appleton Secretaries Limited as a secretary on Apr 23, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Guernsey Corporate Secretaries Limited as a secretary on Apr 23, 2018 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 27, 2016 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of VENCOURT 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 England | England | British | 246087820004 | |||||||||||
| MILLWARD INVESTMENTS LIMITED | Director | Bridge Road TW1 1RF Twickenham 4 The Mews London England |
| 52363960001 | ||||||||||||
| GUERNSEY CORPORATE SECRETARIES LIMITED | Secretary | Grove Park Studios 188-192 Sutton Court Road W4 3HR London Studio G3 United Kingdom |
| 58878750002 | ||||||||||||
| HODGKINSON, Paul Roger Dudley, Mr. | Director | Bridge Road TW1 1RF Twickenham 4 The Mews England | United Kingdom | British | 139621130001 | |||||||||||
| FARREL INVESTMENTS LIMITED | Nominee Director | El Greco House 20 Queen Frederica Street Nicosia Cyprus | 900014290001 |
Who are the persons with significant control of VENCOURT VENTURES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Dmytro Grygoryshyn | Apr 06, 2016 | 23 Dragomanova Str. Kyiv Apt. 22 Ukraine | No |
Nationality: Ukrainian Country of Residence: Ukraine | |||
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