JOSEPH VENTILATION LTD

1st Floor 26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.04934460
CategoryPrivate Limited Company
Incorporated16 Oct 2003
Age20 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution23 Aug 2019
Years4 years, 8 months, 9 days

SUMMARY

JOSEPH VENTILATION LTD is an dissolved private limited company with number 04934460. It was incorporated 20 years, 6 months, 16 days ago, on 16 October 2003 and it was dissolved 4 years, 8 months, 9 days ago, on 23 August 2019. The company address is 1st Floor 26-28 Bedford Row, London, WC1R 4HE.



Company Fillings

Gazette dissolved liquidation

Date: 23 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2018

Action Date: 30 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2017

Action Date: 30 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 May 2016

Action Date: 30 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2015

Action Date: 30 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2014

Action Date: 30 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jun 2013

Action Date: 30 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2012

Action Date: 30 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-30

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 06 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Old address: 3 Blake Avenue Barking Essex IG11 9RT

Change date: 2011-03-23

Documents

View document PDF

Gazette notice compulsary

Date: 22 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 20 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert James Laws

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 29 Jan 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AAMD

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 16/10/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 03/11/03 from: central house 582 586 kingsbury road birmingham B24 9ND

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYAN WRIGHT LIMITED

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:06186596
Status:ACTIVE
Category:Private Limited Company

EUROGOLD TRAINING SERVICES LIMITED

18 PARAMOUNT BUSINESS PARK WILSON ROAD,LIVERPOOL,L36 6AW

Number:10055839
Status:ACTIVE
Category:Private Limited Company

J A W ENGINEERING LIMITED

UNIT 1 STEPS INDUSTRIAL PARK,HOLMFIRTH,HD9 6RA

Number:04166180
Status:ACTIVE
Category:Private Limited Company

PARKSTONE BUILDING SERVICES LIMITED

28 BARRY DRIVE,LEICESTER,LE7 1LX

Number:11424041
Status:ACTIVE
Category:Private Limited Company

SHIELD IB HOLDINGS LIMITED

1 ADAM STREET,LONDON,WC2N 6LE

Number:04878623
Status:ACTIVE
Category:Private Limited Company

SSPN LIMITED

60 MAESYGWERNEN DRIVE,SWANSEA,SA6 6LR

Number:09234149
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source