Company NameValentino Investments Ltd.
Company StatusDissolved
Company Number02733249
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBd Limited (Corporation)
StatusClosed
Appointed17 November 1993(1 year, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 09 January 2007)
Correspondence AddressRovert House Market Street
North & Bay Street
Nassau
Foreign
Secretary NameBa Limited (Corporation)
StatusClosed
Appointed17 November 1993(1 year, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 09 January 2007)
Correspondence AddressRovert House Market Street
North & Bay Street PO Box 52g
Nassau
Bahamas
Director NameBelinda Croshaw
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 month, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
GY9 0SB
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed17 September 1992(1 month, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed17 September 1992(1 month, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NameLouise Maurice
NationalityBritish
StatusResigned
Appointed23 November 2001(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beechwood Avenue
Finchley
London
N3 3AU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameValentino Guernsey Ltd (Corporation)
StatusResigned
Appointed01 December 1992(4 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 1993)
Correspondence Address14 New Street
St Peter Port
Channel

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth-£2,313,000
Current Liabilities£56,363,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
3 February 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: 3 sheldon square london W2 6PS (1 page)
27 July 2004Return made up to 21/07/04; full list of members (7 pages)
3 April 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
24 September 2003Return made up to 21/07/03; full list of members (7 pages)
23 December 2002Registered office changed on 23/12/02 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
26 March 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
28 December 2001New secretary appointed (2 pages)
6 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Accounts for a dormant company made up to 30 June 2000 (8 pages)
9 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
13 October 1999Return made up to 21/07/99; full list of members (5 pages)
11 February 1999Registered office changed on 11/02/99 from: 50 queen anne street london W1M 0HQ (1 page)
23 December 1998Accounts for a dormant company made up to 30 June 1998 (8 pages)
28 August 1998Return made up to 21/07/98; no change of members (4 pages)
5 February 1998Accounts for a dormant company made up to 30 June 1997 (8 pages)
19 August 1997Return made up to 21/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 January 1997Full accounts made up to 30 June 1996 (12 pages)
22 August 1996Return made up to 21/07/96; full list of members (6 pages)
10 June 1996Registered office changed on 10/06/96 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page)
21 March 1996Full accounts made up to 30 June 1995 (11 pages)
7 February 1996Full accounts made up to 30 June 1994 (10 pages)
13 September 1995Amended full accounts made up to 30 June 1993 (10 pages)
25 July 1995Return made up to 21/07/95; no change of members (4 pages)