VENICE HADRIAN 1 LIMITED
Overview
| Company Name | VENICE HADRIAN 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06198327 |
| 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 HADRIAN 1 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VENICE HADRIAN 1 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 HADRIAN 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONKERCOVE LIMITED | Apr 02, 2007 | Apr 02, 2007 |
What are the latest accounts for VENICE HADRIAN 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for VENICE HADRIAN 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 25 pages | AA | ||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 32 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 Apr 02, 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 | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 33 pages | AA | ||||||||||
Annual return made up to Apr 02, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Gail Susan Hunter on Apr 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Anthony Tory on Apr 02, 2010 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 26 pages | AA | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | 88(2) | ||||||||||
Who are the officers of VENICE HADRIAN 1 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 | 161876230001 | |||||||
| BENNISON, Matthew Edward | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | England | British | 108534390002 | |||||
| HUNTER, Gail Susan | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | United Kingdom | British | 89557480002 | |||||
| TORY, Anthony | Director | Fountains Bent Darley Road Birstwith HG3 2PN Harrogate North Yorkshire | England | Irish | 122062940001 | |||||
| DOUBLEDAY, Timothy | Secretary | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | British | 156133870001 | ||||||
| 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 | 1b Manfred Road SW15 2RS London | British | 122061980001 | ||||||
| CLARKE, Martin Andrew, Dr | Director | 35 The Bromptons Rose Square SW3 6RS London Uk | United Kingdom | British | 121053560001 | |||||
| DAY, Mark | Director | Welton Hill Kidd Lane HU15 1PH Welton Brough North Humberside | England | British | 124446000001 | |||||
| DOUBLEDAY, Timothy John | Director | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | United Kingdom | British | 91011320001 | |||||
| FLANAGAN, Sally Deborah | Director | 10 Cobden Hill WD7 7JR Radlett Hertfordshire | England | British | 116577710001 | |||||
| LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 147682410001 | |||||
| NISBETT, Paul Sandle | Director | The Grove Bletchley MK3 6BZ Milton Keynes 5 Buckinghamshire | England | British | 132613500001 | |||||
| PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 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