About

Registered Number: 05020764
Date of Incorporation: 20/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2020 (4 years and 2 months ago)
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Cherrytree Ventures Ltd was registered on 20 January 2004 with its registered office in Southampton, it has a status of "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Abbas Nanu 01 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HAQUE, Atiqul 01 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2020
LIQ14 - N/A 23 November 2019
LIQ03 - N/A 23 January 2019
AD01 - Change of registered office address 14 December 2017
RESOLUTIONS - N/A 06 December 2017
LIQ02 - N/A 06 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 31 October 2014
DISS40 - Notice of striking-off action discontinued 21 June 2014
AR01 - Annual Return 19 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 23 August 2013
DISS40 - Notice of striking-off action discontinued 17 August 2013
DISS16(SOAS) - N/A 01 August 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 15 February 2012
CH03 - Change of particulars for secretary 14 February 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 26 November 2009
DISS40 - Notice of striking-off action discontinued 03 June 2009
363a - Annual Return 02 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
287 - Change in situation or address of Registered Office 12 February 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.