Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Property Europa Ventures Ltd
Property Europa Ventures Ltd is a dissolved company incorporated on 15 October 2012 with the registered office located in London, Greater London. Property Europa Ventures Ltd was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 September 2018
(7 years ago)
Was
5 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
08253858
Private limited company
Age
12 years
Incorporated
15 October 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Property Europa Ventures Ltd
Contact
Address
207 Regent Street
London
3rd Floor
W1B 3HH
England
Same address for the past
9 years
Companies in W1B 3HH
Telephone
02076920636
Email
Unreported
Website
Venture2.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Andrei Makarov
Director • Business Executive • Russian • Lives in Russia • Born in Jul 1983
Corporate Affairs Handling Limited
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Geram Ltd
Corporate Affairs Handling Limited is a mutual person.
Active
Barly Commercial Ltd
Corporate Affairs Handling Limited is a mutual person.
Active
Bluewater Ventures Ltd
Corporate Affairs Handling Limited is a mutual person.
Active
Info-System (UK) Ltd
Corporate Affairs Handling Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.36M
Increased by £252.61K (+23%)
Total Liabilities
-£1.37M
Increased by £253.7K (+23%)
Net Assets
-£7.96K
Decreased by £1.09K (+16%)
Debt Ratio (%)
101%
Decreased by 0.04% (-0%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
7 Years Ago on 11 Sep 2018
Charge Satisfied
7 Years Ago on 9 Jul 2018
Compulsory Gazette Notice
7 Years Ago on 24 Apr 2018
Micro Accounts Submitted
7 Years Ago on 9 Oct 2017
Confirmation Submitted
8 Years Ago on 3 Feb 2017
Rajinder Pal Singh Kapoor Resigned
8 Years Ago on 29 Dec 2016
Mr Andrei Makarov Appointed
8 Years Ago on 29 Dec 2016
Confirmation Submitted
8 Years Ago on 14 Dec 2016
Small Accounts Submitted
8 Years Ago on 30 Sep 2016
Registered Address Changed
9 Years Ago on 3 Apr 2016
Get Alerts
Get Credit Report
Discover Property Europa Ventures Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 11 Sep 2018
Satisfaction of charge 082538580001 in full
Submitted on 9 Jul 2018
First Gazette notice for compulsory strike-off
Submitted on 24 Apr 2018
Micro company accounts made up to 31 December 2016
Submitted on 9 Oct 2017
Confirmation statement made on 3 February 2017 with updates
Submitted on 3 Feb 2017
Appointment of Mr Andrei Makarov as a director on 29 December 2016
Submitted on 3 Feb 2017
Termination of appointment of Rajinder Pal Singh Kapoor as a director on 29 December 2016
Submitted on 3 Feb 2017
Confirmation statement made on 15 October 2016 with updates
Submitted on 14 Dec 2016
Total exemption small company accounts made up to 31 December 2015
Submitted on 30 Sep 2016
Registered office address changed from 75 Kingsbridge Road Southall Middlesex UB2 5RU to 207 Regent Street London 3rd Floor W1B 3HH on 3 April 2016
Submitted on 3 Apr 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs