ETHANOL VENTURES LIMITED

Register to unlock more data on OkredoRegister

ETHANOL VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06445311

Incorporation date

04/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

One Mayfair Place, London W1J 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2007)
dot icon23/10/2018
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon08/07/2017
Voluntary strike-off action has been suspended
dot icon20/06/2017
First Gazette notice for voluntary strike-off
dot icon10/06/2017
Application to strike the company off the register
dot icon18/05/2017
Micro company accounts made up to 2017-03-31
dot icon09/03/2017
Registered office address changed from 10 Old Burlington Street London W1S 3AG to One Mayfair Place London W1J 8AJ on 2017-03-09
dot icon08/03/2017
Director's details changed for Mr Timothy Philip Levy on 2017-02-01
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon26/07/2016
Appointment of Cargil Management Services Limited as a secretary on 2016-06-10
dot icon11/07/2016
Termination of appointment of Heidi Elliss as a secretary on 2016-06-10
dot icon11/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/05/2015
Director's details changed for Mr Timothy Philip Levy on 2015-04-09
dot icon15/04/2015
Termination of appointment of Shilpa Vivek Parihar as a secretary on 2015-03-08
dot icon22/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/07/2014
Secretary's details changed for Heidi Elliss on 2014-07-03
dot icon18/07/2014
Secretary's details changed for Shilpa Vivek Parihar on 2014-07-08
dot icon13/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Secretary's details changed for Heidi Elliss on 2013-09-25
dot icon17/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon11/12/2012
Accounts for a small company made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon15/03/2012
Accounts for a small company made up to 2011-03-31
dot icon17/01/2012
Secretary's details changed for Heidi Elliss on 2012-01-13
dot icon17/01/2012
Secretary's details changed for Shilpa Vivek Parihar on 2012-01-05
dot icon28/12/2011
Statement of capital following an allotment of shares on 2011-10-13
dot icon01/12/2011
Change of share class name or designation
dot icon24/11/2011
Resolutions
dot icon10/06/2011
Termination of appointment of Graham Webber as a director
dot icon08/02/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon12/11/2010
Appointment of Shilpa Vivek Parihar as a secretary
dot icon12/11/2010
Appointment of Heidi Elliss as a secretary
dot icon11/11/2010
Termination of appointment of Natalie Dusey as a secretary
dot icon17/08/2010
Termination of appointment of Stephen Norton as a director
dot icon30/07/2010
Appointment of Stephen Norton as a director
dot icon28/05/2010
Secretary's details changed for Miss Natalie Alberta Dusey on 2010-05-21
dot icon25/02/2010
Director's details changed for Graham Philip Webber on 2009-11-12
dot icon24/02/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mr Timothy Philip Levy on 2009-04-15
dot icon20/01/2010
Registered office address changed from 76 Dean Street London W1D 3SQ on 2010-01-20
dot icon11/11/2009
Accounts for a small company made up to 2009-03-31
dot icon01/06/2009
Ad 24/02/09\gbp si [email protected]=1300000\gbp ic 5063300/6363300\
dot icon11/02/2009
Nc inc already adjusted 03/02/09
dot icon11/02/2009
Memorandum and Articles of Association
dot icon11/02/2009
Resolutions
dot icon20/01/2009
Accounting reference date extended from 31/03/2008 to 31/03/2009
dot icon11/12/2008
Return made up to 05/12/08; full list of members
dot icon10/07/2008
Secretary's change of particulars / natalie dusey / 07/07/2008
dot icon04/04/2008
Nc inc already adjusted 28/02/08
dot icon04/04/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Accounting reference date shortened from 31/12/08 to 31/03/08
dot icon24/01/2008
New director appointed
dot icon05/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2017
dot iconLast change occurred
30/03/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2017
dot iconNext account date
30/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
09/06/2016 - Present
477
Webber, Graham Philip
Director
13/12/2007 - 06/06/2011
16
Levy, Timothy Philip
Director
04/12/2007 - Present
253
Norton, Stephen William
Director
18/07/2010 - 22/07/2010
114
Dusey, Natalie Alberta
Secretary
04/12/2007 - 30/10/2010
47

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ETHANOL VENTURES LIMITED

ETHANOL VENTURES LIMITED is an(a) Dissolved company incorporated on 04/12/2007 with the registered office located at One Mayfair Place, London W1J 8AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ETHANOL VENTURES LIMITED?

toggle

ETHANOL VENTURES LIMITED is currently Dissolved. It was registered on 04/12/2007 and dissolved on 22/10/2018.

Where is ETHANOL VENTURES LIMITED located?

toggle

ETHANOL VENTURES LIMITED is registered at One Mayfair Place, London W1J 8AJ.

What does ETHANOL VENTURES LIMITED do?

toggle

ETHANOL VENTURES LIMITED operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

What is the latest filing for ETHANOL VENTURES LIMITED?

toggle

The latest filing was on 23/10/2018: Final Gazette dissolved via voluntary strike-off.