VIADUCT VENTURES LIMITED
Status | DISSOLVED |
Company No. | 04290400 |
Category | Private Limited Company |
Incorporated | 19 Sep 2001 |
Age | 22 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2013 |
Years | 10 years, 7 months, 25 days |
SUMMARY
VIADUCT VENTURES LIMITED is an dissolved private limited company with number 04290400. It was incorporated 22 years, 8 months, 13 days ago, on 19 September 2001 and it was dissolved 10 years, 7 months, 25 days ago, on 08 October 2013. The company address is Doshi & Co 1st Floor, Windsor House Doshi & Co 1st Floor, Windsor House, Norbury, SW16 4DH, London, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Oct 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jun 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2013
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Gazette filings brought up to date
Date: 10 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Termination director company with name termination date
Date: 06 Nov 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Cartwright
Termination date: 2012-10-01
Documents
Termination secretary company with name termination date
Date: 06 Nov 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Cartwright
Termination date: 2012-10-01
Documents
Change registered office address company with date old address
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-22
Old address: 5 Bedale Street London SE1 9AL
Documents
Appoint person secretary company with name date
Date: 08 Feb 2012
Action Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2012-02-07
Officer name: Mr Stephen Peter Harrison
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Appoint person director company with name date
Date: 05 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Cartwright
Appointment date: 2011-09-01
Documents
Termination director company with name termination date
Date: 05 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-01
Officer name: Amy Jane Harrison
Documents
Termination director company with name termination date
Date: 05 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Charles Cartwright
Termination date: 2011-09-01
Documents
Termination director company with name termination date
Date: 05 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-01
Officer name: David Cartwright
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amy Jane Harrison
Change date: 2010-09-19
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 31/10/2008
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / arnaud compass / 01/01/2008 / Surname was: compass, now: compas
Documents
Certificate change of name company
Date: 02 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bedales LIMITED\certificate issued on 03/02/09
Documents
Legacy
Date: 04 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 29/11/07 from: 178 brownhill road london SE6 2DJ
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/05; full list of members
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 27/04/05 from: 30 city road london EC1Y 2AB
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 22/09/04
Documents
Legacy
Date: 15 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 15/09/04 from: holborn hall 100 grays inn road london WC1X 8BY
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Legacy
Date: 01 Jul 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/02; full list of members
Documents
Legacy
Date: 15 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/05/02--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 30 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 31/12/02
Documents
Legacy
Date: 25 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 25/03/02 from: 6 southbrook mews southbrook road lee london SE12 8LG
Documents
Legacy
Date: 17 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 05/10/01--------- £ si 1@1=1 £ ic 1/2
Documents
Certificate change of name company
Date: 12 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pathspring LIMITED\certificate issued on 12/12/01
Documents
Legacy
Date: 28 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 23/11/01 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
29-31 HOPE STREET,INVERKEITHING,KY11 1LN
Number: | SC624496 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVIDSON CASH AND CARRY LIMITED
33 VIKING ROAD,AIRDRIE,ML6 9SE
Number: | SC518963 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE HOUSE 305 CHASE ROAD,LONDON,N14 6JS
Number: | 09306185 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 UNION COURT,LIVERPOOL,L2 4SJ
Number: | 07185601 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ALBERT STREET,DUNBLANE,FK15 9DB
Number: | SC611527 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 IRISH STREET,,DG1 2PE
Number: | SC031494 |
Status: | ACTIVE |
Category: | Private Limited Company |