About

Registered Number: 06712855
Date of Incorporation: 01/10/2008 (15 years and 7 months ago)
Company Status: Liquidation
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

Gia Venture Holdings Ltd was established in 2008. We do not know the number of employees at the organisation. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTSMOOR LIMITED 01 October 2008 01 October 2008 1
HUNTSMOOR NOMINEES LIMITED 01 October 2008 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR WESSING SECRETARIES LIMITED 01 October 2008 01 October 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 February 2020
RESOLUTIONS - N/A 03 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2020
LIQ01 - N/A 03 February 2020
DISS40 - Notice of striking-off action discontinued 07 January 2020
CS01 - N/A 06 January 2020
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
AA - Annual Accounts 09 July 2019
SH03 - Return of purchase of own shares 28 January 2019
RESOLUTIONS - N/A 18 January 2019
SH06 - Notice of cancellation of shares 18 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 October 2018
AA01 - Change of accounting reference date 25 May 2018
AA - Annual Accounts 07 December 2017
TM02 - Termination of appointment of secretary 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
RESOLUTIONS - N/A 29 November 2017
CS01 - N/A 09 November 2017
CH01 - Change of particulars for director 21 February 2017
CH01 - Change of particulars for director 21 February 2017
AAMD - Amended Accounts 01 February 2017
CS01 - N/A 17 October 2016
AAMD - Amended Accounts 30 September 2016
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
AR01 - Annual Return 11 February 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 29 April 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 31 October 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 03 June 2013
AA01 - Change of accounting reference date 29 May 2013
RESOLUTIONS - N/A 17 April 2013
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 22 November 2012
AA - Annual Accounts 02 August 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
AR01 - Annual Return 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 14 October 2010
DISS40 - Notice of striking-off action discontinued 09 October 2010
AA - Annual Accounts 06 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
CH03 - Change of particulars for secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 30 March 2010
AR01 - Annual Return 05 January 2010
287 - Change in situation or address of Registered Office 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
NEWINC - New incorporation documents 01 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.