Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYMMETRY VENTURA LIMITED
Company Information for

SYMMETRY VENTURA LIMITED

LEYTONSTONE, LONDON, E11,
Company Registration Number
05840896
Private Limited Company
Dissolved

Dissolved 2013-11-19

Company Overview

About Symmetry Ventura Ltd
SYMMETRY VENTURA LIMITED was founded on 2006-06-08 and had its registered office in Leytonstone. The company was dissolved on the 2013-11-19 and is no longer trading or active.

Key Data
Company Name
SYMMETRY VENTURA LIMITED
 
Legal Registered Office
LEYTONSTONE
LONDON
 
Previous Names
JCCO 159 LIMITED20/10/2006
Filing Information
Company Number 05840896
Date formed 2006-06-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-11-30
Date Dissolved 2013-11-19
Type of accounts FULL
Last Datalog update: 2015-05-22 04:34:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SYMMETRY VENTURA LIMITED
The following companies were found which have the same name as SYMMETRY VENTURA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYMMETRY VENTURA 1 TRUSTEE LIMITED No longer applicable because the entity is Dissolved. Dissolved Company formed on the 2006-10-30

Company Officers of SYMMETRY VENTURA LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ANDREW COWELL
Director 2006-11-13
MARK LEE TAGILAFERRI
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DAVID WHITTON
Director 2009-05-04 2010-03-17
JC SECRETARIES LIMITED
Company Secretary 2006-06-08 2009-04-20
ROBERT DAVID WHITTON
Director 2006-11-08 2008-05-29
MARK LEE TAGLIAFERRI
Director 2006-11-08 2006-11-13
JC DIRECTORS LIMITED
Director 2006-06-08 2006-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW COWELL ENDURANCE DEVELOPMENT PARTNERS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
NICHOLAS ANDREW COWELL ATLANTIC PROPERTY HOLDINGS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
NICHOLAS ANDREW COWELL CAN DEV LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
NICHOLAS ANDREW COWELL SW5 COMMERCIAL LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
NICHOLAS ANDREW COWELL 1-6 CRESCENT MEWS LIMITED Director 2017-03-01 CURRENT 2011-09-13 Liquidation
NICHOLAS ANDREW COWELL FGC INVESTMENTS LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
NICHOLAS ANDREW COWELL CRESCENT MEWS LONDON LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
NICHOLAS ANDREW COWELL IBIZA ESTATES LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
NICHOLAS ANDREW COWELL COWELL GROUP LIMITED Director 2015-07-06 CURRENT 2009-05-26 Active
NICHOLAS ANDREW COWELL ACORN HOLDINGS (LONDON) LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
NICHOLAS ANDREW COWELL AFBROOK PROPERTIES LIMITED Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2017-06-06
NICHOLAS ANDREW COWELL NEXGROVE PROPERTIES LIMITED Director 2013-07-08 CURRENT 2013-06-07 Dissolved 2017-09-26
NICHOLAS ANDREW COWELL 116-118 SUTHERLAND AVENUE LIMITED Director 2012-06-12 CURRENT 2012-01-06 Dissolved 2017-07-28
NICHOLAS ANDREW COWELL DUKES EMPORIUM LIMITED Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2015-04-28
NICHOLAS ANDREW COWELL UNISHORE DEVELOPMENT LIMITED Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2015-08-18
NICHOLAS ANDREW COWELL CENTRE HEIGHTS LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
NICHOLAS ANDREW COWELL JCCO 238 LIMITED Director 2010-06-30 CURRENT 2010-03-15 Active - Proposal to Strike off
NICHOLAS ANDREW COWELL COWELL INVESTMENTS LIMITED Director 2010-04-29 CURRENT 2010-04-29 Active
NICHOLAS ANDREW COWELL ESTATE OFFICE ASSET MANAGEMENT LIMITED Director 2009-07-08 CURRENT 2009-07-08 Dissolved 2016-04-12
NICHOLAS ANDREW COWELL ESTATE MANAGEMENT LONDON LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
NICHOLAS ANDREW COWELL ABBEY ROAD INVESTMENT LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active
NICHOLAS ANDREW COWELL 37/39 MAIDA VALE LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
NICHOLAS ANDREW COWELL EQUITABLE ESTATES LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
NICHOLAS ANDREW COWELL MAIDA VALE ESTATES LIMITED Director 2007-02-19 CURRENT 2006-01-09 Active
NICHOLAS ANDREW COWELL HOMESTART DEVELOPMENTS LIMITED Director 2002-11-08 CURRENT 2002-10-25 Active
NICHOLAS ANDREW COWELL BELSIZE ESTATES LIMITED Director 2001-05-01 CURRENT 2000-09-04 Dissolved 2014-07-03
NICHOLAS ANDREW COWELL SECUREVIEW INVESTMENTS LIMITED Director 1997-02-28 CURRENT 1987-04-23 Active - Proposal to Strike off
NICHOLAS ANDREW COWELL ABBEY ROAD ESTATES LIMITED Director 1993-11-10 CURRENT 1993-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-19GAZ2STRUCK OFF AND DISSOLVED
2013-08-06GAZ1FIRST GAZETTE
2013-01-31DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-11-27GAZ1FIRST GAZETTE
2012-08-01LATEST SOC01/08/12 STATEMENT OF CAPITAL;GBP 1
2012-08-01AR0108/06/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-10-05RP04SECOND FILING WITH MUD 08/06/11 FOR FORM AR01
2011-10-05ANNOTATIONClarification
2011-07-04AR0108/06/11 FULL LIST
2011-07-01CH01CHANGE PERSON AS DIRECTOR
2010-09-03AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-07-21AR0108/06/10 NO CHANGES
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTON
2009-09-24AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-07-07363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-07-03288aDIRECTOR APPOINTED ROBERT DAVID WHITTON LOGGED FORM
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY JC SECRETARIES LIMITED
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM FIFTH FLOOR 55 KING STREET MANCHESTER LANCASHIRE M2 4LQ
2009-05-06225PREVEXT FROM 30/06/2008 TO 30/11/2008
2008-11-06288aDIRECTOR APPOINTED MARK LEE TAGILAFERRI
2008-09-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-07-03363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WHITTON
2007-06-11363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-22288bDIRECTOR RESIGNED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288cSECRETARY'S PARTICULARS CHANGED
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20CERTNMCOMPANY NAME CHANGED JCCO 159 LIMITED CERTIFICATE ISSUED ON 20/10/06
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: BROOK HOUSE, 70 SPRING GARDENS MANCHESTER LANCASHIRE M2 2BQ
2006-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SYMMETRY VENTURA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-06
Proposal to Strike Off2012-11-27
Fines / Sanctions
No fines or sanctions have been issued against SYMMETRY VENTURA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2006-12-06 Outstanding CREDIT SUISSE AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
SECURITY AGREEMENT 2006-12-06 Outstanding CREDIT SUISSE AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of SYMMETRY VENTURA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYMMETRY VENTURA LIMITED
Trademarks
We have not found any records of SYMMETRY VENTURA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYMMETRY VENTURA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SYMMETRY VENTURA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SYMMETRY VENTURA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySYMMETRY VENTURA LIMITEDEvent Date2013-08-06
 
Initiating party Event TypeProposal to Strike Off
Defending partySYMMETRY VENTURA LIMITEDEvent Date2012-11-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYMMETRY VENTURA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYMMETRY VENTURA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.