About

Registered Number: 06466771
Date of Incorporation: 08/01/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 10 months ago)
Registered Address: 5th Floor, 69 Wilson Street, London, EC2A 2BB

 

Founded in 2008, Naked Ventures Ltd have registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at Naked Ventures Ltd. There are 2 directors listed as Lugo, Joseph, Wilkins, Jonathan Matthew for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINS, Jonathan Matthew 10 January 2008 18 November 2013 1
Secretary Name Appointed Resigned Total Appointments
LUGO, Joseph 01 February 2012 11 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 07 April 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 04 February 2015
AD01 - Change of registered office address 20 January 2015
TM02 - Termination of appointment of secretary 14 April 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 04 February 2014
TM01 - Termination of appointment of director 18 November 2013
MR04 - N/A 16 May 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 18 February 2013
AP01 - Appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 01 March 2012
AP03 - Appointment of secretary 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
TM01 - Termination of appointment of director 08 February 2012
CH03 - Change of particulars for secretary 08 February 2012
AP01 - Appointment of director 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
TM02 - Termination of appointment of secretary 24 January 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 11 August 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 02 February 2010
RESOLUTIONS - N/A 24 November 2009
CC04 - Statement of companies objects 24 November 2009
MG01 - Particulars of a mortgage or charge 23 November 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
363a - Annual Return 22 January 2009
225 - Change of Accounting Reference Date 26 June 2008
287 - Change in situation or address of Registered Office 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2008
225 - Change of Accounting Reference Date 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.