Company NameVenture Programs Limited
Company StatusDissolved
Company Number02385660
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Gerrard Mason
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(2 years, 2 months after company formation)
Appointment Duration18 years, 4 months (closed 01 December 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Chesham Road
Kingston Upon Thames
Surrey
KT1 3AQ
Secretary NameMrs Alison Mason
NationalityBritish
StatusClosed
Appointed30 July 1991(2 years, 2 months after company formation)
Appointment Duration18 years, 4 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address38 Chesham Road
Kingston Upon Thames
Surrey
KT1 3AQ

Location

Registered AddressPark House
25-27 Monument Hill
Weybridge
Surrey
KT13 8RT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,481
Cash£58,142
Current Liabilities£37,661

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
3 August 2009Application for striking-off (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Return made up to 30/07/08; full list of members (3 pages)
25 September 2008Location of register of members (1 page)
20 June 2008Registered office changed on 20/06/2008 from ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
18 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
22 August 2007Return made up to 30/07/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
19 October 2006Return made up to 30/07/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
11 August 2005Return made up to 30/07/05; full list of members (2 pages)
11 August 2005Location of register of members (1 page)
19 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
12 August 2004Return made up to 30/07/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
6 August 2003Return made up to 30/07/03; full list of members (6 pages)
9 April 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
18 March 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
19 December 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
29 August 2001Return made up to 30/07/01; full list of members (6 pages)
16 March 2001Accounts made up to 30 June 2000 (10 pages)
23 August 2000Return made up to 30/07/00; full list of members (6 pages)
18 April 2000Accounts made up to 30 June 1999 (10 pages)
2 September 1999Return made up to 30/07/99; full list of members (6 pages)
4 March 1999Accounts made up to 30 June 1998 (10 pages)
2 September 1998Return made up to 30/07/98; no change of members (4 pages)
16 April 1998Registered office changed on 16/04/98 from: prb house 198 brooklands road weybridge surrey KT13 orj (1 page)
25 November 1997Accounts made up to 30 June 1997 (11 pages)
4 September 1997Return made up to 30/07/97; no change of members (4 pages)
13 March 1997Accounts made up to 30 June 1996 (12 pages)
29 August 1996Return made up to 30/07/96; full list of members (6 pages)
21 February 1996Accounts made up to 30 June 1995 (12 pages)
24 July 1995Return made up to 30/07/95; no change of members (4 pages)
24 July 1995Registered office changed on 24/07/95 from: kaula jeffreys chrt accountants 15 down road guildford surrey GU1 2PX (1 page)