About

Registered Number: 05422509
Date of Incorporation: 12/04/2005 (19 years ago)
Company Status: Liquidation
Registered Address: 66 Wigmore Street, London, W1U 2SB

 

International Venture Technology Ltd was setup in 2005, it has a status of "Liquidation". There are 7 directors listed as Palmeri, Leonardo, Palmeri, Leonardo, Tabbara, Tarek, Clighton Management Ltd, Musto, Francesco, Sanfilippo, Valerie Paulette Marie Christine, Thibaut, Gregory Pierre Leon for International Venture Technology Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMERI, Leonardo 01 April 2008 - 1
TABBARA, Tarek 01 April 2008 - 1
MUSTO, Francesco 17 April 2007 01 April 2008 1
SANFILIPPO, Valerie Paulette Marie Christine 12 April 2005 17 April 2007 1
THIBAUT, Gregory Pierre Leon 12 April 2005 17 March 2007 1
Secretary Name Appointed Resigned Total Appointments
PALMERI, Leonardo 26 November 2007 - 1
CLIGHTON MANAGEMENT LTD 12 March 2007 17 September 2007 1

Filing History

Document Type Date
COCOMP - Order to wind up 15 July 2009
F14 - Notice of wind up 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
287 - Change in situation or address of Registered Office 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
287 - Change in situation or address of Registered Office 05 November 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
CERTNM - Change of name certificate 30 May 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
363a - Annual Return 02 June 2006
CERTNM - Change of name certificate 30 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
MEM/ARTS - N/A 10 July 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
RESOLUTIONS - N/A 31 May 2005
RESOLUTIONS - N/A 31 May 2005
123 - Notice of increase in nominal capital 31 May 2005
NEWINC - New incorporation documents 12 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.