About

Registered Number: 07075692
Date of Incorporation: 13/11/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 9 months ago)
Registered Address: Balfour House Unit 206, 741 High Road, North Finchley, London, N12 0BP

 

North Sea Ventures Ltd was registered on 13 November 2009 and are based in London, it's status in the Companies House registry is set to "Dissolved". This business has only one director listed in the Companies House registry. We do not know the number of employees at North Sea Ventures Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARK, Andre Varouge 29 July 2011 19 October 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 10 June 2019
AA - Annual Accounts 27 March 2019
TM01 - Termination of appointment of director 22 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 01 June 2017
AP01 - Appointment of director 07 March 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 04 June 2014
MR04 - N/A 13 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 21 June 2013
AD01 - Change of registered office address 24 May 2013
AD01 - Change of registered office address 24 May 2013
MG01 - Particulars of a mortgage or charge 04 September 2012
AA01 - Change of accounting reference date 25 May 2012
AR01 - Annual Return 18 May 2012
SH01 - Return of Allotment of shares 18 May 2012
RESOLUTIONS - N/A 10 May 2012
AA - Annual Accounts 16 April 2012
RP04 - N/A 28 March 2012
AD01 - Change of registered office address 02 March 2012
AR01 - Annual Return 17 November 2011
AP01 - Appointment of director 19 August 2011
AA - Annual Accounts 20 June 2011
CERTNM - Change of name certificate 16 May 2011
TM01 - Termination of appointment of director 06 April 2011
AP01 - Appointment of director 05 April 2011
AR01 - Annual Return 18 November 2010
AP01 - Appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
NEWINC - New incorporation documents 13 November 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.