Company details

Name Venterdon Ltd
Number 09758369
Date of Incorporation: September 2, 2015
End of financial year: 30 September
Address: Unit 1C, 55, Forest Road, Leicester, LE5 0BT
SIC code: 52103 - Operation of warehousing and storage facilities for land transport activities

Venterdon Ltd was formally closed on 2023-08-22. Venterdon was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was valued to be approximately 1 pound, while the fixed assets belonging to the company amounted to 0 pounds. This company (incorporated on 2015-09-02) was run by 1 director.
Director Mohammed A. who was appointed on 26 August 2022.

The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103). The most recent confirmation statement was filed on 2022-08-07 and last time the accounts were filed was on 30 September 2021.

Directors

Accounts data

Date of Accounts 2016-09-30 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30
Current Assets 148 1 86 2 1 1
Total Assets Less Current Liabilities 1 1 1 1 1 1
Shareholder Funds 1 - - - - -

People with significant control

Mohammed A.
26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Anita C.
16 September 2020 - 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mihai T.
26 May 2020 - 16 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Abdulfatah S.
14 November 2019 - 26 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Damian G.
21 June 2019 - 14 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Dwayne A.
13 March 2019 - 21 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Andrew S.
29 October 2018 - 13 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Grzegorz D.
14 May 2018 - 29 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 14 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jack I.
21 November 2017 - 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Curtis F.
16 February 2017 - 21 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Monicah O.
30 June 2016 - 16 February 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, August 2023 | gazette
Free Download (1 page)