Company NameSj Ventura Ltd
Company StatusDissolved
Company Number07219357
CategoryPrivate Limited Company
Incorporation Date11 April 2010(13 years, 11 months ago)
Dissolution Date21 May 2019 (4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Salvatore Rosario Concadoro
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address212 Wellington Road
Enfield
Middlesex
EN1 2RJ
Director NameMr Guiseppe Digiovanna
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address31 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2HH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Old Forge
Wendens Ambo
Saffron Walden
Essex
CB11 4JL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWendens Ambo
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaWendens Ambo
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Anna Digiovanna
25.00%
Ordinary
10 at £1Guiseppe Digiovanna
25.00%
Ordinary
10 at £1Salvatore Concadoro
25.00%
Ordinary
10 at £1Tracey Concadoro
25.00%
Ordinary

Financials

Year2014
Net Worth£19,011
Cash£27,949
Current Liabilities£16,142

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
26 October 2018Confirmation statement made on 11 April 2018 with updates (2 pages)
26 October 2018Registered office address changed from 49 High Street Saffron Walden Essex CB10 1AR to The Old Forge Wendens Ambo Saffron Walden Essex CB11 4JL on 26 October 2018 (2 pages)
26 October 2018Administrative restoration application (3 pages)
18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Notification of Salvatore Rosario Concadoro as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Salvatore Rosario Concadoro as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Salvatore Rosario Concadoro as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Giuseppe Digiovanna as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Giuseppe Digiovanna as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 11 April 2017 with no updates (3 pages)
1 August 2017Notification of Giuseppe Digiovanna as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 11 April 2017 with no updates (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 40
(6 pages)
6 August 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 40
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 July 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 40
(4 pages)
4 July 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 40
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 40
(4 pages)
26 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 40
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
7 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
9 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Appointment of Mr Guiseppe Digiovanna as a director (2 pages)
5 May 2010Appointment of Mr Salvatore Rosario Concadoro as a director (2 pages)
5 May 2010Appointment of Mr Guiseppe Digiovanna as a director (2 pages)
5 May 2010Appointment of Mr Salvatore Rosario Concadoro as a director (2 pages)
12 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
11 April 2010Incorporation (21 pages)
11 April 2010Incorporation (21 pages)