Company Name117 Ventures Limited
DirectorsNicholas Sydney Cobbold and Richard Martin Crayton
Company StatusDissolved
Company Number00127838
CategoryPrivate Limited Company
Incorporation Date8 March 1913(111 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNicholas Sydney Cobbold
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(79 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address140 Park Lane
London
W1Y 3AA
Director NameRichard Martin Crayton
NationalityBritish
StatusCurrent
Appointed30 June 1997(84 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address6 Fife Way
Great Bookham
Surrey
KT23 3PH
Secretary NameF & C Management Limited (Corporation)
StatusCurrent
Appointed30 November 1992(79 years, 9 months after company formation)
Appointment Duration31 years, 5 months
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr Richard Andrew Connell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(79 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 November 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Roundhurst
Tennyson's Lane Roundhurst
Haslemere
Surrey
GU27 3BN
Director NameLeslie Gobie
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(79 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 November 1992)
RoleFind Accountant
Correspondence Address24 Ivor Place
London
NW1 6HR
Director NameBryan Richard Keene
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(79 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 November 1992)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWoodside Winterbourne Grove
Weybridge
Surrey
KT13 0PP
Director NameMr Michael Stephen Perman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(79 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 November 1992)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameAndrew James Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(79 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 May 1993)
RoleAccountant
Correspondence Address16 Claremont Road
Highgate
London
N6 5BY
Director NameMr John Leslie Stevens
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(80 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1997)
RoleFinanace Controller
Country of ResidenceEngland
Correspondence Address15 Castellan Avenue
Romford
Essex
RM2 6EB
Secretary NameInvesco Asset Management Limited (Corporation)
StatusResigned
Appointed01 May 1992(79 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 November 1992)
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Location

Registered Address8th Floor Exchange House
Primrose Street
London
EC2A 2NY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
20 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 1998Appointment of a voluntary liquidator (1 page)
20 February 1998Declaration of solvency (3 pages)
9 July 1997New director appointed (3 pages)
9 July 1997Director resigned (1 page)
22 June 1997Full accounts made up to 31 October 1996 (9 pages)
21 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Return made up to 01/05/96; full list of members (8 pages)
25 March 1996Full accounts made up to 31 October 1995 (9 pages)
18 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1995Full accounts made up to 31 October 1994 (10 pages)