London
E7 8EU
Director Name | Mr Shakibur Rahman |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 164 Valence Wood Road Dagenham RM8 3AH |
Website | ventureworld.co.uk |
---|
Registered Address | 255 Featherstall Road North Oldham OL1 2NJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
1 at £1 | M.d. Atiqul Islam 50.00% Ordinary |
---|---|
1 at £1 | Shakibur Rahman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,830 |
Current Liabilities | £7,820 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2019 | Application to strike the company off the register (3 pages) |
27 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
15 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Termination of appointment of Shakibur Rahman as a director on 1 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Shakibur Rahman as a director on 1 September 2015 (1 page) |
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Registered office address changed from 54 Strone Road London E7 8EU England to 255 Featherstall Road North Oldham OL1 2NJ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 54 Strone Road London E7 8EU England to 255 Featherstall Road North Oldham OL1 2NJ on 28 August 2014 (1 page) |
10 October 2013 | Incorporation (21 pages) |
10 October 2013 | Incorporation (21 pages) |