Company NameVenture Management International Limited
Company StatusDissolved
Company Number02101481
CategoryPrivate Limited Company
Incorporation Date19 February 1987(37 years, 2 months ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameReza Pasban-Dowlatshahi
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(4 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 05 November 2002)
RoleCo Director
Correspondence AddressThe Sheiling 21 Scotlands Close
Haslemere
Surrey
GU27 3AE
Secretary NameNicholas Razmin Pasban-Dowlatshahi
NationalityBritish
StatusClosed
Appointed08 November 1999(12 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 05 November 2002)
RoleStudent
Correspondence Address21 Scotlands Close
Haslemere
Surrey
GU27 3AE
Secretary NameVivi Pasban-Dowlatshahi
NationalitySwedish
StatusResigned
Appointed24 May 1991(4 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 November 1999)
RoleCompany Director
Correspondence Address21 Scotlands Close
Haslemere
Surrey
GU27 3AE

Location

Registered AddressSuite 7 The Sanctuary
23 Oakhill Grove
Surbiton
Surrey
KT6 6DU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£102,768
Cash£656
Current Liabilities£26,920

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 October 2000Return made up to 24/08/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999New secretary appointed (2 pages)
14 October 1999Return made up to 24/08/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
21 September 1998Return made up to 24/08/98; full list of members (5 pages)
2 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
21 October 1997Return made up to 24/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
19 September 1996Return made up to 24/08/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
14 September 1995Return made up to 24/08/95; full list of members (6 pages)