Company NameVenturesgained International Limited
Company StatusDissolved
Company Number07155415
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Hemant Kumar Modi
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Ashworth Place
Church Langley
Harlow
Essex
CM17 9PU
Director NameMr Hemant Kumar Modi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(6 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 10 May 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashworth Place
Church Langley
Harlow
Essex
CM17 9PU
Director NameMr Robert Haynes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleInternet Marketeer
Country of ResidenceUnited Kingdom
Correspondence Address105 Stonald Road
Whittlesey
Peterborough
PE7 1QP

Contact

Websitewww.venturesgained.com

Location

Registered Address9 Ashworth Place
Church Langley
Harlow
Essex
CM17 9PU
RegionEast of England
ConstituencyHarlow
CountyEssex
WardChurch Langley
Built Up AreaGreater London

Shareholders

68 at £1Eventures Consultancy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,233
Cash£7
Current Liabilities£33,469

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (3 pages)
29 January 2016Application to strike the company off the register (3 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 68
(3 pages)
2 March 2015Termination of appointment of Robert Haynes as a director on 22 November 2014 (1 page)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 68
(3 pages)
2 March 2015Termination of appointment of Robert Haynes as a director on 22 November 2014 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 68
(5 pages)
6 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 68
(5 pages)
6 March 2014Director's details changed for Mr Robert Haynes on 13 February 2013 (2 pages)
6 March 2014Director's details changed for Mr Robert Haynes on 13 February 2013 (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 March 2012Total exemption full accounts made up to 28 February 2011 (7 pages)
9 March 2012Total exemption full accounts made up to 28 February 2011 (7 pages)
1 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
28 January 2011Sub-division of shares on 10 December 2010 (5 pages)
28 January 2011Sub-division of shares on 10 December 2010 (5 pages)
12 September 2010Appointment of Mr Hemant Kumar Modi as a director (2 pages)
12 September 2010Appointment of Mr Hemant Kumar Modi as a director (2 pages)
12 February 2010Incorporation (23 pages)
12 February 2010Incorporation (23 pages)