Active - Proposal to Strike off
Company Information for ANALYTICAL VENTURES LIMITED
24 BRUTON PLACE, LONDON, W1J 6NE,
|
Company Registration Number
06529634
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ANALYTICAL VENTURES LIMITED | |
Legal Registered Office | |
24 BRUTON PLACE LONDON W1J 6NE Other companies in W1J | |
Company Number | 06529634 | |
---|---|---|
Company ID Number | 06529634 | |
Date formed | 2008-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-11-06 02:23:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANALYTICAL VENTURES LLC | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANIL KUMAR THAPAR |
||
JOHN ALEXANDER HELLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN CORRY |
Director | ||
HEATHER ANNE CURTIS |
Company Secretary | ||
ALISTAIR JAMES NEIL HEWITT |
Director | ||
MICHAEL CECIL STEVENS |
Company Secretary | ||
ALAN DONALD EWEN MACLEOD |
Director | ||
BURNESS LLP |
Company Secretary | ||
BURNESS (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEST EALING PROJECTS LIMITED | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active | |
BROADWAY REGEN LTD | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active | |
PACIFIC SHELF 1844 LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active - Proposal to Strike off | |
NEWINCCO 1338 LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
NEWINCCO 1300 LIMITED | Director | 2014-06-05 | CURRENT | 2014-05-28 | Active - Proposal to Strike off | |
NEWINCCO 1299 LIMITED | Director | 2014-06-05 | CURRENT | 2014-05-28 | Active - Proposal to Strike off | |
LONDON & ASSOCIATED (RUGELEY) LIMITED | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active | |
24 BPL (HARROGATE) LIMITED | Director | 2013-12-18 | CURRENT | 2013-11-07 | Active - Proposal to Strike off | |
24 BPL (HARROGATE) TWO LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
NEWINCCO 1245 LIMITED | Director | 2013-09-13 | CURRENT | 2013-05-31 | Active - Proposal to Strike off | |
NEWINCCO 1244 LIMITED | Director | 2013-09-13 | CURRENT | 2013-05-31 | Active - Proposal to Strike off | |
NEWINCCO 1243 LIMITED | Director | 2013-09-13 | CURRENT | 2013-05-31 | Active - Proposal to Strike off | |
LONDON & ASSOCIATED MANAGEMENT SERVICES LIMITED | Director | 2010-08-27 | CURRENT | 2010-08-27 | Active | |
LAP OCEAN TWO LIMITED | Director | 2008-04-11 | CURRENT | 2008-03-11 | Active - Proposal to Strike off | |
ANTIQUARIUS LIMITED | Director | 2006-09-22 | CURRENT | 1985-04-04 | Dissolved 2016-03-21 | |
SKI INVESTMENTS LIMITED | Director | 2006-09-22 | CURRENT | 1985-03-21 | Dissolved 2016-03-21 | |
MARKET ROW LIMITED | Director | 2006-09-22 | CURRENT | 1988-03-10 | Active - Proposal to Strike off | |
BRIXTON VILLAGE LIMITED | Director | 2006-09-22 | CURRENT | 1990-03-05 | Active - Proposal to Strike off | |
LAP OCEAN HOLDINGS LIMITED | Director | 2005-11-25 | CURRENT | 2005-11-07 | Active | |
NFL PROPERTY CO. LIMITED | Director | 2004-12-01 | CURRENT | 2004-10-25 | Active | |
ANALYTICAL PROPERTIES (ST. HELENS) LIMITED | Director | 2003-07-10 | CURRENT | 2003-04-18 | Dissolved 2016-03-21 | |
WS TRUSTEE COMPANY LIMITED | Director | 2002-12-16 | CURRENT | 2002-11-06 | Active | |
ANALYTICAL PORTFOLIOS LIMITED | Director | 2002-12-02 | CURRENT | 2001-01-08 | Active - Proposal to Strike off | |
METROC LIMITED | Director | 2002-11-13 | CURRENT | 2002-11-01 | Active | |
ANALYTICAL PROPERTIES HOLDINGS LIMITED | Director | 2002-10-03 | CURRENT | 2002-10-03 | Active | |
ANALYTICAL PROPERTIES LIMITED | Director | 2002-08-28 | CURRENT | 2002-08-28 | Active | |
SHOP.COM LIMITED | Director | 2000-06-27 | CURRENT | 1999-09-22 | Active | |
YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED | Director | 1999-12-03 | CURRENT | 1946-03-29 | Active | |
CLEREWELL LIMITED | Director | 1999-12-03 | CURRENT | 1984-03-08 | Active | |
WASDON INVESTMENTS LIMITED | Director | 1999-12-03 | CURRENT | 1928-04-14 | Active | |
LONDON & SOUTH YORKSHIRE SECURITIES LIMITED | Director | 1999-12-03 | CURRENT | 1963-11-25 | Active | |
KEN - CRAV INVESTMENTS LTD | Director | 1999-12-03 | CURRENT | 1939-01-30 | Active | |
CRANWORTH WHARF & TRANSPORT LIMITED | Director | 1999-12-03 | CURRENT | 1946-12-11 | Active | |
BARMIK PROPERTIES LIMITED | Director | 1999-12-03 | CURRENT | 1964-01-14 | Active | |
TIDECROWN LIMITED | Director | 1999-12-03 | CURRENT | 1984-09-05 | Active | |
SOUTH YORKSHIRE PROPERTY TRUST LIMITED | Director | 1999-12-03 | CURRENT | 1947-02-12 | Active | |
SPRINGPALM LIMITED | Director | 1999-12-03 | CURRENT | 1976-05-20 | Active | |
CLOATHGATE LIMITED | Director | 1999-12-03 | CURRENT | 1976-12-08 | Active | |
CAWGATE LIMITED | Director | 1999-12-03 | CURRENT | 1977-06-17 | Active | |
WASDON (LEEDS) LIMITED | Director | 1999-09-06 | CURRENT | 1998-06-25 | Active | |
PENRITH RETAIL LIMITED | Director | 1999-09-06 | CURRENT | 1998-08-20 | Active | |
WASDON (DOVER) LIMITED | Director | 1999-09-06 | CURRENT | 1999-04-08 | Active | |
LONDON & ASSOCIATED PROPERTIES PLC | Director | 1998-03-02 | CURRENT | 1938-06-25 | Active | |
DRAGON RETAIL PROPERTIES LIMITED | Director | 1996-09-27 | CURRENT | 1981-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CAP-SS | Solvency Statement dated 07/06/21 | |
RES06 | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-06-23 GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Jonathan Mintz as company secretary on 2019-02-11 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MINTZ | |
TM02 | Termination of appointment of Anil Kumar Thapar on 2018-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-03-03 | |
ANNOTATION | Clarification | |
ANNOTATION | Clarification | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-03-03 | |
ANNOTATION | Clarification | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANIL THAPAR on 2016-01-08 | |
AP03 | Appointment of Mr Anil Thapar as company secretary on 2015-07-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 03/03/15 FULL LIST | |
AR01 | 03/03/15 FULL LIST | |
AR01 | 03/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CORRY | |
TM02 | Termination of appointment of Heather Anne Curtis on 2014-12-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 03/03/14 FULL LIST | |
AR01 | 03/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HEWITT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM CARLTON HOUSE 22A ST JAMES'S SQUARE LONDON SW1Y 4JH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM, CARLTON HOUSE 22A ST JAMES'S SQUARE, LONDON, SW1Y 4JH, ENGLAND | |
AR01 | 03/03/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL STEVENS | |
AP03 | SECRETARY APPOINTED MS HEATHER ANNE CURTIS | |
AR01 | 03/03/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR JAMES NEIL HEWITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MACLEOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
88(2) | AD 07/07/08 GBP SI 999998@1=999998 GBP IC 2/1000000 | |
RES01 | ADOPT ARTICLES 11/04/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | DIRECTOR APPOINTED ROBERT JOHN CORRY | |
288a | DIRECTOR APPOINTED JOHN ALEXANDER HELLER | |
288a | SECRETARY APPOINTED MICHAEL CECIL STEVENS | |
288b | APPOINTMENT TERMINATED SECRETARY BURNESS LLP | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR BURNESS (DIRECTORS) LIMITED | |
288a | DIRECTOR APPOINTED ALAN MACLEOD | |
123 | NC INC ALREADY ADJUSTED 08/04/08 | |
RES04 | GBP NC 1000/1000000 08/04/2008 | |
88(2) | AD 11/04/08 GBP SI 1@1=1 GBP IC 1/2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANALYTICAL VENTURES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ANALYTICAL VENTURES LIMITED are:
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. |