Company NameVenstr Ltd
Company StatusDissolved
Company Number08321564
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 5 months ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NameBales Enterprises Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameSiobhan Maria Bales
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dockwray Square
North Shields
Tyne And Wear
NE30 1JZ
Director NameStephen Ronald Bales
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2014(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 10 April 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSuite 3, Dockmasters House 40 Fish Quay
North Shields
Tyne And Wear
NE30 1JA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Michael Keith Peacock
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 2017)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressDockmasters House 40 Fish Quay
North Shields
Tyne And Wear
NE30 1JA

Location

Registered Address18a To 20a Union Quay
North Shields
Tyne & Wear
NE30 1HJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

5.3k at £1Siobhan Maria Bales
42.50%
Ordinary
5.3k at £1Stephen Bales
42.50%
Ordinary
1.9k at £1Centralapps LTD
15.00%
Ordinary

Financials

Year2014
Net Worth-£28,735
Cash£31,404
Current Liabilities£60,552

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
15 January 2018Application to strike the company off the register (3 pages)
15 January 2018Application to strike the company off the register (3 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Registered office address changed from Dockmasters House 40 Fish Quay North Shields Tyne and Wear NE30 1JA to 18a to 20a Union Quay North Shields Tyne & Wear NE30 1HJ on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Dockmasters House 40 Fish Quay North Shields Tyne and Wear NE30 1JA to 18a to 20a Union Quay North Shields Tyne & Wear NE30 1HJ on 27 September 2017 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Termination of appointment of Michael Keith Peacock as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Michael Keith Peacock as a director on 9 January 2017 (1 page)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 12,500
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 12,500
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Director's details changed for Mr Michael Keith Peacock on 23 April 2014 (2 pages)
6 January 2015Director's details changed for Mr Michael Keith Peacock on 23 April 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 12,500
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 12,500
(6 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 April 2014Appointment of Mr Michael Peacock as a director (2 pages)
23 April 2014Appointment of Mr Michael Peacock as a director (2 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 12,500
(4 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 12,500
(4 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 12,500
(4 pages)
20 March 2014Company name changed bales enterprises LTD\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Appointment of Stephen Ronald Bales as a director (2 pages)
20 March 2014Registered office address changed from 34 Dockwray Square North Shields NE30 1JZ on 20 March 2014 (1 page)
20 March 2014Company name changed bales enterprises LTD\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Appointment of Stephen Ronald Bales as a director (2 pages)
20 March 2014Registered office address changed from 34 Dockwray Square North Shields NE30 1JZ on 20 March 2014 (1 page)
10 January 2014Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
10 January 2014Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
10 January 2014Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
2 January 2013Appointment of Siobhan Maria Bales as a director (3 pages)
2 January 2013Appointment of Siobhan Maria Bales as a director (3 pages)
13 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
13 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
6 December 2012Incorporation (36 pages)
6 December 2012Incorporation (36 pages)