About

Registered Number: 05670248
Date of Incorporation: 10/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2015 (9 years and 1 month ago)
Registered Address: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR

 

Founded in 2006, Ventil8 Uk Ltd are based in Eastleigh in Hampshire. There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCFARLANE, Hannah Louise 12 October 2006 11 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 December 2014
4.68 - Liquidator's statement of receipts and payments 29 August 2014
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 24 October 2013
AD01 - Change of registered office address 18 July 2012
RESOLUTIONS - N/A 04 July 2012
AD01 - Change of registered office address 04 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2012
4.20 - N/A 04 July 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 09 February 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 01 February 2012
RESOLUTIONS - N/A 18 October 2011
SH01 - Return of Allotment of shares 18 October 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 12 May 2008
AA - Annual Accounts 14 November 2007
225 - Change of Accounting Reference Date 01 November 2007
363s - Annual Return 15 April 2007
287 - Change in situation or address of Registered Office 07 January 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
395 - Particulars of a mortgage or charge 05 September 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
NEWINC - New incorporation documents 10 January 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 September 2010 Outstanding

N/A

Fixed and floating charge 05 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.