GETHAR VENTURES LIMITED
Overview
Company Name | GETHAR VENTURES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08223217 |
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 GETHAR VENTURES LIMITED?
- Development of building projects (41100) / Construction
Where is GETHAR VENTURES LIMITED located?
Registered Office Address | 85-89 Colmore Row B3 2BB Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GETHAR VENTURES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for GETHAR 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 | ||||||||||
Change of details for Mr Anthony Patrick Mccourt as a person with significant control on Oct 17, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Anthony Patrick Mccourt as a person with significant control on Oct 17, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Sep 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Registered office address changed from 122 Colmore Row Birmingham West Midlands B3 3BD to 85-89 Colmore Row Birmingham B3 2BB on Oct 24, 2018 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Sep 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Anthony Patrick Mccourt as a person with significant control on Sep 25, 2017 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Anthony Patrick Mccourt on May 09, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 7 pages | CS01 | ||||||||||
Previous accounting period extended from Sep 30, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Bloomer Heaven Limited Rutland House 148 Edmund Street Birmingham B3 2FD to 122 Colmore Row Birmingham West Midlands B3 3BD on Aug 19, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Sep 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 8 pages | AA | ||||||||||
Registered office address changed from * C/O Bridgehouse Partners Llp 67 Newhall Street Birmingham B3 1NQ* on Nov 06, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GETHAR VENTURES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAKEYNE, Mark Lowndes | Director | Colmore Row B3 2BB Birmingham 85-89 | England | British | Solicitor | 162359680001 | ||||
MCCOURT, Anthony Patrick | Director | Colmore Row B3 2BB Birmingham 85-89 | United Kingdom | British | Property Developer | 150476270007 | ||||
WILLIAMS, Keith Philip | Director | 67 Newhall Street B3 1NQ Birmingham C/O Bridgehouse Partners Llp | England | British | Chartered Surveyor | 63231140003 |
Who are the persons with significant control of GETHAR VENTURES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Lowndes Dakeyne | Apr 06, 2016 | B3 3BD Birmingham 122 Colmore Row West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Anthony Patrick Mccourt | Apr 06, 2016 | Colmore Row B3 2BB Birmingham 85-89 | 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