Edinburgh
EH2 4AX
Scotland
Director Name | Thomas Weyer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 March 2012(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Lady Juliana Mary Butler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 week, 6 days after company formation) |
Appointment Duration | 3 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Secretary Name | Mr Robert Dow McMurray |
---|---|
Status | Resigned |
Appointed | 24 September 2014(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2017) |
Role | Company Director |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | ventoludens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6249848 |
Telephone region | Edinburgh |
Registered Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | Vento Ludens LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,535 |
Cash | £337 |
Current Liabilities | £1,112,010 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2017 | Application to strike the company off the register (3 pages) |
13 July 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
12 January 2017 | Termination of appointment of Robert Dow Mcmurray as a secretary on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Robert Dow Mcmurray as a secretary on 12 January 2017 (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 April 2015 | Termination of appointment of Juliana Mary Butler as a director on 31 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Juliana Mary Butler as a director on 31 March 2015 (1 page) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
1 October 2014 | Appointment of Mr Robert Dow Mcmurray as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Robert Dow Mcmurray as a secretary on 24 September 2014 (2 pages) |
23 July 2014 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 12 South Charlotte Street Edinburgh EH2 4AX on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 12 South Charlotte Street Edinburgh EH2 4AX on 23 July 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
22 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
28 March 2013 | Director's details changed for Lady Juliana Mary Butler on 16 February 2013 (2 pages) |
28 March 2013 | Director's details changed for Thomas Weyer on 16 February 2013 (2 pages) |
28 March 2013 | Director's details changed for Horst Walz on 16 February 2013 (2 pages) |
28 March 2013 | Director's details changed for Horst Walz on 16 February 2013 (2 pages) |
28 March 2013 | Director's details changed for Lady Juliana Mary Butler on 16 February 2013 (2 pages) |
28 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Director's details changed for Thomas Weyer on 16 February 2013 (2 pages) |
24 May 2012 | Sub-division of shares on 15 May 2012 (5 pages) |
24 May 2012 | Sub-division of shares on 15 May 2012 (5 pages) |
17 April 2012 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
17 April 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
17 April 2012 | Appointment of Lady Juliana Mary Butler as a director (3 pages) |
17 April 2012 | Appointment of Thomas Weyer as a director (3 pages) |
17 April 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
17 April 2012 | Termination of appointment of Hbjg Limited as a director (2 pages) |
17 April 2012 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
17 April 2012 | Appointment of Horst Walz as a director (3 pages) |
17 April 2012 | Appointment of Thomas Weyer as a director (3 pages) |
17 April 2012 | Termination of appointment of Hbjg Limited as a director (2 pages) |
17 April 2012 | Appointment of Lady Juliana Mary Butler as a director (3 pages) |
17 April 2012 | Appointment of Horst Walz as a director (3 pages) |
17 February 2012 | Incorporation (39 pages) |
17 February 2012 | Incorporation (39 pages) |