VENICE ANTLER 2 LIMITED
Overview
Company Name | VENICE ANTLER 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06067375 |
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 VENICE ANTLER 2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VENICE ANTLER 2 LIMITED located?
Registered Office Address | The Inspire Hornbeam Square West HG2 8PA Harrogate North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VENICE ANTLER 2 LIMITED?
Company Name | From | Until |
---|---|---|
POLEHAVEN LIMITED | Jan 25, 2007 | Jan 25, 2007 |
What are the latest accounts for VENICE ANTLER 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for VENICE ANTLER 2 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 | ||||||||||
Annual return made up to Jan 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 20 pages | AA | ||||||||||
Annual return made up to Jan 25, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 20 pages | AA | ||||||||||
Appointment of Mr Matthew Edward Bennison as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Edward Bennison as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Timothy Doubleday as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Doubleday as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 25, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Martin Clarke as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Timothy Doubleday as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Paul Nisbett as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Sally Flanagan as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Timothy John Doubleday as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Geraldine Gallagher as a secretary | 2 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||
Annual return made up to Jan 25, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Gail Susan Hunter on Jan 25, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Who are the officers of VENICE ANTLER 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENNISON, Matthew Edward | Secretary | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | 161872040001 | |||||||
BENNISON, Matthew Edward | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | England | British | Company Director | 108534390002 | ||||
HUNTER, Gail Susan | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | United Kingdom | British | Human Resources Director | 89557480002 | ||||
TROY, Anthony Gerrard | Director | Fountains Bent Darley Road, Bristwith HG3 2PN Harrogate North Yorkshire | United Kingdom | Irish | Director | 104500230001 | ||||
DOUBLEDAY, Timothy | Secretary | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | British | 156133570001 | ||||||
GALLAGHER, Geraldine Josephine | Secretary | Risplith House HG4 3EP Risplith North Yorkshire | Irish | 185108770001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BURRELL, James | Director | 79 Disraeli Road SW15 2DR London | British | Investment Executive | 115775330001 | |||||
CLARKE, Martin Andrew, Dr | Director | 35 The Bromptons Rose Square SW3 6RS London Uk | United Kingdom | British | Partner At Private Equity Hous | 121053560001 | ||||
DAY, Mark | Director | Welton Hill Kidd Lane HU15 1PH Welton Brough North Humberside | England | British | Director | 124446000001 | ||||
DOUBLEDAY, Timothy John | Director | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | United Kingdom | British | Chief Financial Officer | 91011320001 | ||||
FLANAGAN, Sally Deborah | Director | 10 Cobden Hill WD7 7JR Radlett Hertfordshire | England | British | Investment Executive | 116577710001 | ||||
LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 147682410001 | ||||
NISBETT, Paul Sandle | Director | The Grove Bletchley MK3 6BZ Milton Keynes 5 Buckinghamshire | England | British | Company Director | 132613500001 | ||||
PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 162620820001 |
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