SECRET VENTURES LIMITED

2nd Floor Regent Arcade House 2nd Floor Regent Arcade House, London, W1F 7TS
StatusDISSOLVED
Company No.07888223
CategoryPrivate Limited Company
Incorporated20 Dec 2011
Age12 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution19 Dec 2017
Years6 years, 5 months, 28 days

SUMMARY

SECRET VENTURES LIMITED is an dissolved private limited company with number 07888223. It was incorporated 12 years, 5 months, 27 days ago, on 20 December 2011 and it was dissolved 6 years, 5 months, 28 days ago, on 19 December 2017. The company address is 2nd Floor Regent Arcade House 2nd Floor Regent Arcade House, London, W1F 7TS.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Robert Douglas

Appointment date: 2016-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Latham

Appointment date: 2016-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Old address: 59-65 Worship Street London EC2A 2DU

Change date: 2016-11-02

New address: 2nd Floor Regent Arcade House 19-25 Argyll Street London W1F 7TS

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Elizabeth Vidler

Termination date: 2016-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-15

Officer name: Denis Desmond

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard Shepherd Whewell

Termination date: 2016-09-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-15

Officer name: Selina Emeny

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-15

Officer name: Edward Dolman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 May 2016

Action Date: 20 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-12-20

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 May 2016

Action Date: 20 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Second filing of form with form type

Date: 29 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanne Elizabeth Vidler

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-20

Officer name: Mr Rory David Philip Bett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory David Philip Bett

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Freddie Fellowes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Termination secretary company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katharine Unsworth

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Old address: , Platform 2 54 Holywell Lane, London, EC2A 3PQ, England

Change date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Old address: , 54 Holywell Lane, Platform 2, London, EC2A 3PQ, England

Change date: 2013-09-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Old address: , United House Office 4.16 North Road, London, N7 9DP

Change date: 2013-09-09

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2013

Action Date: 28 Jan 2013

Category: Capital

Type: SH01

Capital : 100.01 GBP

Date: 2013-01-28

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Feb 2013

Action Date: 28 Jan 2013

Category: Capital

Type: SH02

Date: 2013-01-28

Documents

View document PDF

Resolution

Date: 18 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Address

Type: AD01

Old address: , United House Office 4, 16 North Road, London, N7 9DP, United Kingdom

Change date: 2012-02-01

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Freddie John Fellowes

Documents

View document PDF

Incorporation company

Date: 20 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTERFIELD GLAZING SERVICES LIMITED

91 STORFORTH LANE,CHESTERFIELD,S41 0PZ

Number:11130915
Status:ACTIVE
Category:Private Limited Company

FALCON GLOBAL ENTERPRISES LIMITED

UNIT1, ROBERT CORT INDUSTRIAL ESTATE ROBERT CORT INDUSTRIAL ESTATE,READING,RG2 0AU

Number:08688593
Status:ACTIVE
Category:Private Limited Company

HOSEMASTER (UK) LIMITED

UNIT D,CULLOMPTON,EX15 1BT

Number:08493096
Status:ACTIVE
Category:Private Limited Company

NIGEL BROUGH BESPOKE TRAINING SOLUTIONS LIMITED

7 HEAVISIDE PLACE,DURHAM,DH1 1JG

Number:08167273
Status:ACTIVE
Category:Private Limited Company

S NILAND FINANCIAL SOLUTIONS LIMITED

FLAT 4 HIGHAM HOUSE EAST,LONDON,SW6 3HW

Number:09801402
Status:ACTIVE
Category:Private Limited Company

SWIMBRIDGE COURT LTD

47 BOUTPORT STREET,BARNSTAPLE,EX31 1SQ

Number:04621261
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