About

Registered Number: 06448784
Date of Incorporation: 10/12/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 10 months ago)
Registered Address: 33 Cavendish Square, London, London, W1B 0PW

 

Ahg Venice Newco 6 Ltd was founded on 10 December 2007 and has its registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at Ahg Venice Newco 6 Ltd. There is one director listed as Kaushal, Sunita for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAUSHAL, Sunita 30 March 2011 29 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 12 March 2015
MR05 - N/A 24 February 2015
MR05 - N/A 24 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 07 October 2014
TM02 - Termination of appointment of secretary 04 August 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 01 July 2013
AD01 - Change of registered office address 01 July 2013
AP01 - Appointment of director 04 June 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 05 September 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
AR01 - Annual Return 23 December 2011
AD01 - Change of registered office address 05 December 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 16 September 2011
AP03 - Appointment of secretary 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AD01 - Change of registered office address 31 March 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
TM01 - Termination of appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 09 November 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 31 December 2008
395 - Particulars of a mortgage or charge 21 December 2007
RESOLUTIONS - N/A 20 December 2007
NEWINC - New incorporation documents 10 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2010 Outstanding

N/A

Guarantee & debenture 17 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.