Company NameVenuescope Limited
DirectorsPhilip William Gray and Christopher John Leigh
Company StatusDissolved
Company Number02629638
CategoryPrivate Limited Company
Incorporation Date16 July 1991(32 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePhilip William Gray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address22 Calverdale Road
London
Sw4
Director NameChristopher John Leigh
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spinney
Wendens Ambo
Saffron Walden
Essex
CB11 4UL
Secretary NamePhilip William Gray
NationalityBritish
StatusCurrent
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address22 Calverdale Road
London
Sw4
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,059
Cash£437
Current Liabilities£320,754

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
9 July 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Registered office changed on 10/03/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
13 June 2003Statement of affairs (6 pages)
13 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2003Appointment of a voluntary liquidator (1 page)
28 May 2003Registered office changed on 28/05/03 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 July 2001Return made up to 16/07/01; full list of members (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 September 2000Return made up to 16/07/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 September 1999Return made up to 16/07/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 July 1998Return made up to 16/07/98; full list of members (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 July 1997Return made up to 16/07/97; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1995Registered office changed on 26/09/95 from: c j l travel LIMITED heathcoate house 20 savile row london W1X 1AE (1 page)
12 September 1995Return made up to 16/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
16 July 1991Incorporation (15 pages)