Company NameVentura Sports Ltd
Company StatusDissolved
Company Number02441523
CategoryPrivate Limited Company
Incorporation Date9 November 1989(34 years, 5 months ago)
Dissolution Date28 April 1998 (26 years ago)
Previous NameHydro Rod (Solent) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoseph Fernandez
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed01 July 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 28 April 1998)
RoleEngineer
Correspondence Address2060 Stella Towers Lokhandwalla Complex
Versova Andheri Bombay
India
Secretary NameThomas Gerard Weedon
NationalityBritish
StatusClosed
Appointed15 January 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 28 April 1998)
RoleBusinessman
Correspondence Address7 Links Lane
Rowlands Castle
Hampshire
PO9 6AD
Director NameNicholas Alan Weedon
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address7 Links Lane
Rowlands Castle
Hampshire
PO9 6AD
Director NameRichard John Weedon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address7 Links Lane
Rowlands Castle
Hampshire
PO9 6AD
Secretary NameRichard John Weedon
NationalityBritish
StatusResigned
Appointed09 November 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address7 Links Lane
Rowlands Castle
Hampshire
PO9 6AD
Secretary NameJoan Vander Gucht
NationalityBritish
StatusResigned
Appointed01 July 1995(5 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 1996)
RoleCompany Director
Correspondence Address7 Links Lane
Rowlands Castle
Hampshire
PO9 6AD

Location

Registered Address196 High Road
Wood Green
London
N22 4HH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1997Application for striking-off (1 page)
22 April 1997Registered office changed on 22/04/97 from: office suite 2 29 north street emsworth hampshire PO10 7DA (1 page)
5 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
10 September 1996Registered office changed on 10/09/96 from: p o box 1025 millmead busines centre millmead road tottenham london N17 9QU (1 page)
2 August 1996Registered office changed on 02/08/96 from: po box 1025 millmead business ct millmead road tottenham hale london N17 9QU (1 page)
10 May 1996Return made up to 09/11/95; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
23 January 1996Company name changed hydro rod (solent) LIMITED\certificate issued on 24/01/96 (2 pages)
27 November 1995Registered office changed on 27/11/95 from: unit 4 1ST floor millmead business centre millmead road tottenham hale tottenham london N17 9QU (1 page)