Company NameLetap Ventura Limited
Company StatusDissolved
Company Number05695506
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous NameLetap Cards Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameMr Ajay Patel
NationalityBritish
StatusClosed
Appointed01 June 2009(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address97 Cranbourne Avenue
Wanstead
London
E11 2BJ
Director NameMr Kalpesh Patel
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 30 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Barnstaple Road
Thorpe Bay
Southend-On-Sea
Essex
SS1 3PW
Director NameMr Ajay Patel
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleGeneral Manager
Correspondence Address97 Cranbourne Avenue
London
E11 2BJ
Director NameMr Jayman Patel
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address86 Loughton Way
Buckhurst Hill
Essex
IG9 6AH
Director NameMayhul Patel
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RolePharmacist
Correspondence Address140 Barnstaple Road
Thorpe Bay
Southend On Sea
Essex
SS1 3PW
Secretary NameMr Kalpesh Patel
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Barnstaple Road
Thorpe Bay
Southend On Sea
Essex
SS1 3PW

Location

Registered AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Ajay Patel
25.00%
Ordinary
25 at £1Bhupendra Patel
25.00%
Ordinary
25 at £1Kalpesh Patel
25.00%
Ordinary
25 at £1Mayhul Patel
25.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013Application to strike the company off the register (3 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 February 2013Secretary's details changed for Ajay Patel on 1 February 2013 (2 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(4 pages)
20 February 2013Secretary's details changed for Ajay Patel on 1 February 2013 (2 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(4 pages)
20 February 2013Director's details changed for Kalpesh Patel on 1 February 2013 (3 pages)
20 February 2013Director's details changed for Kalpesh Patel on 1 February 2013 (3 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
16 February 2012Secretary's details changed for Ajay Patel on 2 February 2012 (2 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
16 February 2012Director's details changed for Kalpesh Patel on 2 February 2012 (3 pages)
16 February 2012Director's details changed for Kalpesh Patel on 2 February 2012 (3 pages)
16 February 2012Secretary's details changed for Ajay Patel on 2 February 2012 (2 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
15 February 2012Termination of appointment of Jayman Patel as a director (1 page)
20 December 2011Registered office address changed from 140 Barnstaple Road, Thorpe Bay Southend-on-Sea Essex SS13PW on 20 December 2011 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
7 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
21 December 2010Amended accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Jayman Patel on 2 February 2010 (2 pages)
5 March 2010Director's details changed for Jayman Patel on 2 February 2010 (2 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 September 2009Director's change of particulars / jayman patel / 31/08/2009 (1 page)
2 September 2009Director appointed kalpesh patel (2 pages)
8 June 2009Appointment terminated secretary kalpesh patel (1 page)
8 June 2009Appointment terminated director ajay patel (1 page)
8 June 2009Appointment terminated director mayhul patel (1 page)
8 June 2009Secretary appointed ajay patel (2 pages)
1 March 2009Return made up to 02/02/09; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 February 2008Return made up to 02/02/08; full list of members (3 pages)
14 December 2007Registered office changed on 14/12/07 from: 97 cranbourne avenue wanstead london E11 2BJ (1 page)
21 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 June 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
21 February 2007Company name changed letap cards LIMITED\certificate issued on 21/02/07 (2 pages)
15 February 2007Return made up to 02/02/07; full list of members (3 pages)
2 February 2006Incorporation (27 pages)