VIADUCT VENTURES LIMITED
Overview
Company Name | VIADUCT VENTURES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04290400 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VIADUCT VENTURES LIMITED?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is VIADUCT VENTURES LIMITED located?
Registered Office Address | Doshi & Co 1st Floor, Windsor House 1270 London Road SW16 4DH Norbury London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VIADUCT VENTURES LIMITED?
Company Name | From | Until |
---|---|---|
BEDALES LIMITED | Dec 12, 2001 | Dec 12, 2001 |
PATHSPRING LIMITED | Sep 19, 2001 | Sep 19, 2001 |
What are the latest accounts for VIADUCT VENTURES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2011 |
What are the latest filings for VIADUCT VENTURES 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 small company accounts made up to Oct 31, 2011 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Martin Cartwright as a director on Oct 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Cartwright as a secretary on Oct 01, 2012 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 5 Bedale Street London SE1 9AL on Feb 22, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Stephen Peter Harrison as a secretary on Feb 07, 2012 | 1 pages | AP03 | ||||||||||
Annual return made up to Sep 19, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr Martin Cartwright as a director on Sep 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amy Jane Harrison as a director on Sep 01, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Charles Cartwright as a director on Sep 01, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Cartwright as a director on Sep 01, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Sep 19, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Amy Jane Harrison on Sep 19, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2008 | 4 pages | AA | ||||||||||
Annual return made up to Sep 19, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Who are the officers of VIADUCT VENTURES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRISON, Stephen Peter | Secretary | 1st Floor, Windsor House 1270 London Road SW16 4DH Norbury Doshi & Co London England | 166547090001 | |||||||
COMPAS, Arnaud | Director | 4 Bellcourt Ivy Road SE4 1HF London | England | French | Wine Manager | 127558300001 | ||||
HARRISON, Stephen Peter | Director | 47 Sumner Building Sumner Street SE1 9JX London | United Kingdom | British | Wine Merchant | 92694610001 | ||||
CARTWRIGHT, Martin | Secretary | 243 Burnt Ash Hill Grove Park SE12 0QB London | British | Company Director | 11217230001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CARTWRIGHT, David | Director | 5 Grove Park Road SE9 4NP London | England | British | Company Director | 67985110001 | ||||
CARTWRIGHT, Martin | Director | Burnt Ash Hill SE12 0QB London 243 United Kingdom | England | British | Wine Merchant | 11217230001 | ||||
CARTWRIGHT, Richard Charles | Director | 60 Pullman Place Sherard Road SE9 6EG Eltham London | United Kingdom | British | Wine Merchant | 79075790001 | ||||
HARRISON, Amy Jane | Director | 24 Sumner Building Sumner Street SE1 9JX London | England | British | Company Director | 79075920001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does VIADUCT VENTURES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Jun 02, 2008 Delivered On Jun 04, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The amount from time to time including any accrued interest standing to the credit of an interest bearing account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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