Company NameVin & Patrick Ventures Limited
Company StatusDissolved
Company Number08670544
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 7 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick William Altoft
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakford House 291 Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5NU
Director NameMr Aravindan Chinnaraja
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySingaporean
StatusClosed
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakford House 291 Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5NU

Location

Registered AddressOakford House 291 Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5NU
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
18 September 2017Application to strike the company off the register (3 pages)
18 September 2017Application to strike the company off the register (3 pages)
19 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
14 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Registered office address changed from Oxford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU United Kingdom to Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Oxford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU United Kingdom to Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU on 25 September 2014 (1 page)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
6 September 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
6 September 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)