VENTSHOT LIMITED

Register to unlock more data on OkredoRegister

VENTSHOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02385424

Incorporation date

16/05/1989

Size

Full

Contacts

Registered address

Registered address

128 Ebury Street, London, SW1W 9QQCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1989)
dot icon28/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2010
First Gazette notice for voluntary strike-off
dot icon28/11/2010
Application to strike the company off the register
dot icon09/08/2010
Full accounts made up to 2010-06-30
dot icon10/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon10/06/2010
Director's details changed for Panna Rasiklal Mulji on 2009-10-01
dot icon10/06/2010
Director's details changed for Rasik Mulji on 2009-10-01
dot icon04/01/2010
Full accounts made up to 2009-06-30
dot icon05/05/2009
Return made up to 06/05/09; full list of members
dot icon19/04/2009
Full accounts made up to 2008-06-30
dot icon10/07/2008
Accounting reference date extended from 31/05/2008 to 30/06/2008
dot icon20/05/2008
Return made up to 06/05/08; full list of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon07/06/2007
Return made up to 06/05/07; full list of members
dot icon19/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon14/06/2006
Return made up to 06/05/06; full list of members
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/09/2005
Total exemption full accounts made up to 2005-05-31
dot icon12/05/2005
Return made up to 06/05/05; full list of members
dot icon08/03/2005
Secretary resigned
dot icon29/07/2004
Total exemption full accounts made up to 2004-05-31
dot icon06/07/2004
Return made up to 17/05/04; full list of members
dot icon29/12/2003
Full accounts made up to 2003-05-31
dot icon27/05/2003
Return made up to 17/05/03; full list of members
dot icon02/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon28/05/2002
Return made up to 17/05/02; full list of members
dot icon27/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon09/10/2001
Declaration of satisfaction of mortgage/charge
dot icon02/10/2001
Declaration of satisfaction of mortgage/charge
dot icon14/06/2001
New secretary appointed
dot icon24/05/2001
Return made up to 17/05/01; full list of members
dot icon04/04/2001
Registered office changed on 05/04/01 from: 46 ealing road wembley middlesex HA0 4TQ
dot icon13/03/2001
Full accounts made up to 2000-05-31
dot icon13/08/2000
Full accounts made up to 1999-05-31
dot icon30/05/2000
Registered office changed on 31/05/00 from: 12 john street london WC1N 2EB
dot icon24/05/2000
Return made up to 17/05/00; full list of members
dot icon24/05/2000
Director's particulars changed
dot icon05/07/1999
Full accounts made up to 1998-05-31
dot icon27/06/1999
Return made up to 17/05/98; full list of members
dot icon27/06/1999
Return made up to 17/05/99; full list of members
dot icon28/09/1998
Full accounts made up to 1997-05-31
dot icon24/03/1998
Particulars of mortgage/charge
dot icon23/03/1998
Particulars of mortgage/charge
dot icon17/02/1998
Registered office changed on 18/02/98 from: 45 russell square london WC1B 4JP
dot icon13/01/1998
New director appointed
dot icon03/07/1997
Full accounts made up to 1996-05-31
dot icon10/06/1997
Return made up to 17/05/97; no change of members
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Director resigned
dot icon17/04/1996
Full accounts made up to 1995-05-31
dot icon02/01/1996
Return made up to 17/05/95; no change of members
dot icon03/07/1995
Full accounts made up to 1994-05-31
dot icon20/02/1995
Registered office changed on 21/02/95 from: 20 bedford square london WC1B 3HF
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Return made up to 17/05/94; full list of members
dot icon07/04/1994
Full accounts made up to 1993-05-31
dot icon11/09/1993
Full accounts made up to 1992-05-31
dot icon03/06/1993
Return made up to 17/05/93; no change of members
dot icon03/06/1993
Director's particulars changed
dot icon18/03/1993
Particulars of mortgage/charge
dot icon21/09/1992
Full accounts made up to 1991-05-31
dot icon20/09/1992
Return made up to 17/05/92; no change of members
dot icon08/07/1992
Full accounts made up to 1990-05-31
dot icon29/07/1991
Return made up to 17/05/91; full list of members
dot icon15/07/1991
Return made up to 18/07/90; full list of members
dot icon14/01/1990
Accounting reference date extended from 31/03 to 31/05
dot icon26/11/1989
Ad 29/06/89--------- £ si 998@1=998 £ ic 2/1000
dot icon21/11/1989
New director appointed
dot icon24/08/1989
Particulars of mortgage/charge
dot icon09/08/1989
Registered office changed on 10/08/89 from: 2 baches street london N1 6UB
dot icon09/08/1989
Secretary resigned;new secretary appointed
dot icon09/08/1989
Director resigned;new director appointed
dot icon16/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulji, Panna Rasiklal
Secretary
15/05/2001 - Present
1
Mulji, Panna Rasiklal
Director
05/01/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

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 VENTSHOT LIMITED

VENTSHOT LIMITED is an(a) Dissolved company incorporated on 16/05/1989 with the registered office located at 128 Ebury Street, London, SW1W 9QQ. 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 VENTSHOT LIMITED?

toggle

VENTSHOT LIMITED is currently Dissolved. It was registered on 16/05/1989 and dissolved on 28/03/2011.

Where is VENTSHOT LIMITED located?

toggle

VENTSHOT LIMITED is registered at 128 Ebury Street, London, SW1W 9QQ.

What does VENTSHOT LIMITED do?

toggle

VENTSHOT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for VENTSHOT LIMITED?

toggle

The latest filing was on 28/03/2011: Final Gazette dissolved via voluntary strike-off.