About

Registered Number: 05894866
Date of Incorporation: 02/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2014 (9 years and 5 months ago)
Registered Address: Solar House, 282 Chase Road, London, N14 6NZ,

 

Established in 2006, Ardent Ventures Ltd has its registered office in London. We don't currently know the number of employees at this company. The current directors of this company are Bastani Boshehri, Michael Mehrdad, Bastani Boshehri, Sanaz.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASTANI BOSHEHRI, Michael Mehrdad 02 August 2006 02 April 2013 1
BASTANI BOSHEHRI, Sanaz 02 August 2006 02 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 23 July 2014
4.68 - Liquidator's statement of receipts and payments 09 April 2014
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
RESOLUTIONS - N/A 11 April 2013
4.20 - N/A 11 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 10 August 2012
AD01 - Change of registered office address 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH03 - Change of particulars for secretary 10 August 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 03 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 02 June 2008
225 - Change of Accounting Reference Date 22 May 2008
363s - Annual Return 30 August 2007
395 - Particulars of a mortgage or charge 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2006
287 - Change in situation or address of Registered Office 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
NEWINC - New incorporation documents 02 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.