MAHLER VENTURES LIMITED
Overview
| Company Name | MAHLER VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05195655 |
| 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 MAHLER VENTURES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MAHLER VENTURES LIMITED located?
| Registered Office Address | 106a High Street HP5 1EB Chesham Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MAHLER VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for MAHLER 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 5 pages | AA | ||||||||||
Secretary's details changed for Mr John Weston Ridgeway on Aug 01, 2017 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Aug 03, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of Kenneth Maxwell Hobbs as a person with significant control on Mar 14, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Adrian Richard Alden Court as a director on Jun 07, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Maxwell Hobbs as a director on Mar 14, 2017 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Apr 30, 2016 to Oct 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Aug 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Aug 03, 2014 | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Magdalen Centre the Oxford Science Park Oxford Oxon OX4 4GA to 106a High Street Chesham Buckinghamshire HP5 1EB on Sep 25, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Aug 03, 2012 | 4 pages | AR01 | ||||||||||
Termination of appointment of Adrian Court as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Aug 03, 2011 | 5 pages | AR01 | ||||||||||
Who are the officers of MAHLER VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIDGEWAY, John Weston | Secretary | HP5 1EB Chesham 106a High Street Buckinghamshire England | Irish | 60961180001 | ||||||
| COURT, Adrian Richard Alden | Director | HP5 1EB Chesham 106a High Street Buckinghamshire United Kingdom | England | British | 211775110001 | |||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| COURT, Adrian Richard Alden | Director | High Street HP5 1EB Chesham 106a Buckinghamshire Uk | British | 47100380003 | ||||||
| HOBBS, Kenneth Maxwell | Director | The Old Laundry Nuneham Park OX44 9PQ Oxford Oxfordshire | United Kingdom | British | 100076860001 | |||||
| STOCKMAN, Martin | Director | Manor Farmhouse Tootbaldon OX44 9NG Oxford Oxfordshire | British | 68624100005 | ||||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of MAHLER VENTURES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kenneth Maxwell Hobbs | Apr 06, 2016 | Noneham Park OX44 9PQ Oxford The Old Laundry Oxfordshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Adrian Richard Alden Court | Apr 06, 2016 | HP5 1EB Chesham 106a High Street Buckinghamshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
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