Company NameMiami Ventures Ltd
Company StatusDissolved
Company Number07016437
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2010(10 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (closed 24 May 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Butsfield Lane
Consett
County Durham
DH8 9EN
Secretary NameBournewood Limited (Corporation)
StatusClosed
Appointed11 September 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I.
Director NameMr Bradley Kenneth Nixon
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address33 Lakeside Court
Brierley Hill
West Midlands
DY5 3RQ

Location

Registered AddressSuite G6 West Wing Prospect Business Park, Crookhall Lane
Leadgate
Consett
County Durham
DH8 7PW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
27 January 2011Application to strike the company off the register (3 pages)
27 January 2011Application to strike the company off the register (3 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 100
(4 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 100
(4 pages)
14 September 2010Secretary's details changed for Bournewood Limited on 11 September 2010 (2 pages)
14 September 2010Secretary's details changed for Bournewood Limited on 11 September 2010 (2 pages)
6 September 2010Registered office address changed from 33 Lakeside Court Brierley Hill West Midlands DY5 3RQ on 6 September 2010 (1 page)
6 September 2010Appointment of Mr Simon Peter Dowson as a director (2 pages)
6 September 2010Appointment of Mr Simon Peter Dowson as a director (2 pages)
6 September 2010Termination of appointment of Bradley Nixon as a director (1 page)
6 September 2010Termination of appointment of Bradley Nixon as a director (1 page)
6 September 2010Registered office address changed from 33 Lakeside Court Brierley Hill West Midlands DY5 3RQ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 33 Lakeside Court Brierley Hill West Midlands DY5 3RQ on 6 September 2010 (1 page)
7 December 2009Current accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
7 December 2009Current accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
11 September 2009Incorporation (18 pages)
11 September 2009Incorporation (18 pages)