About

Registered Number: 06067179
Date of Incorporation: 25/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years ago)
Registered Address: The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA

 

Established in 2007, Venice Antler 4 Ltd has its registered office in Harrogate, North Yorkshire, it has a status of "Dissolved". We don't know the number of employees at this business. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNISON, Matthew Edward 19 July 2011 31 January 2014 1
DOUBLEDAY, Timothy 29 November 2010 19 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 29 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 14 December 2014
AP01 - Appointment of director 28 November 2014
AA - Annual Accounts 30 August 2014
MR04 - N/A 27 June 2014
MR01 - N/A 18 June 2014
MR04 - N/A 03 June 2014
MR04 - N/A 03 June 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM02 - Termination of appointment of secretary 06 February 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 20 September 2013
RESOLUTIONS - N/A 16 April 2013
CC04 - Statement of companies objects 16 April 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 January 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 27 July 2011
AP03 - Appointment of secretary 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AR01 - Annual Return 25 January 2011
TM01 - Termination of appointment of director 07 December 2010
AP03 - Appointment of secretary 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
AP01 - Appointment of director 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
RESOLUTIONS - N/A 30 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
AA - Annual Accounts 05 August 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
363a - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
RESOLUTIONS - N/A 08 June 2007
MEM/ARTS - N/A 08 June 2007
225 - Change of Accounting Reference Date 03 June 2007
395 - Particulars of a mortgage or charge 30 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
395 - Particulars of a mortgage or charge 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
287 - Change in situation or address of Registered Office 13 April 2007
225 - Change of Accounting Reference Date 13 April 2007
MEM/ARTS - N/A 16 March 2007
CERTNM - Change of name certificate 09 March 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2014 Outstanding

N/A

English law deed of accession 27 February 2013 Fully Satisfied

N/A

Debenture 01 December 2011 Fully Satisfied

N/A

Debenture 25 May 2007 Fully Satisfied

N/A

Debenture 04 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.