Company NameMarie Curie Ventures Limited
Company StatusDissolved
Company Number02818158
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameMarie Curie Enterprises Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Peter Whitehead
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(15 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 22 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Illingworth Way
Enfield
Middlesex
EN1 2PA
Director NameMrs Panayiota Laurence-Parr
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(20 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 22 November 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Secretary NameMrs Panayiota Laurence-Parr
StatusClosed
Appointed03 March 2014(20 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 22 November 2016)
RoleCompany Director
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Kenneth John Walker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCharity Fundraising Manager
Correspondence Address28 Belgrave Square
London
SW1X 8QG
Director NameMr Michael Everard Thorne
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCharity Worker
Correspondence AddressFlat 1
1-3 Ferdinand Street
London
NW1 8ES
Director NameMr Brian Philip Roberts-Wray
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleFundraising Dir
Correspondence Address124 Gloucester Terrace
London
W2 6HP
Director NameMr Perry Leigh Stuart King
NationalityNew Zealander
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleChief Acc
Correspondence Address80 Creffield Road
London
W3 9PS
Director NameMr David Miles Hargrave
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleAccountant
Correspondence Address8
Preston
Chippenham
Wiltshire
SN15 4DX
Secretary NameMr Perry Leigh Stuart King
NationalityNew Zealander
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleChief Acc
Correspondence Address80 Creffield Road
London
W3 9PS
Director NameMr Paul Frank Mitson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 May 1994)
RoleDeputy Director General
Correspondence Address16 Askew Road
Moor Park
Northwood
Middlesex
HA6 2JF
Director NameMr David Ward Hart
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(5 months after company formation)
Appointment Duration7 years (resigned 31 October 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictoria Cottage 89 Garden Road
Camberley
Surrey
GU15 2JE
Director NameGayle Richards
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 1997)
RoleDeputy Chief Executive
Correspondence AddressManor Road
Eckington
Pershore
Worcestershire
WR10 3BH
Director NamePeter John Groom
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(12 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2000)
RoleChief Executive
Correspondence AddressOrchard Cottage
27b High Street Manton
Marlborough
Wiltshire
SN8 4HH
Director NamePhilip James McKinlay
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1995)
RoleChief Accountant
Correspondence Address75 Clarence Street
Egham
Surrey
TW20 9QY
Secretary NamePhilip James McKinlay
NationalityBritish
StatusResigned
Appointed09 May 1994(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1995)
RoleChief Accountant
Correspondence Address75 Clarence Street
Egham
Surrey
TW20 9QY
Director NameJulian James Benedict Roe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 1997)
RoleAccountant
Correspondence Address70 Lower Downs Road
West Wimbledon
London
SW20 8QQ
Secretary NameJulian James Benedict Roe
NationalityBritish
StatusResigned
Appointed28 September 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 1997)
RoleAccountant
Correspondence Address70 Lower Downs Road
West Wimbledon
London
SW20 8QQ
Secretary NameMr Mark Edward Freeman
NationalityBritish
StatusResigned
Appointed06 June 1997(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House School Hill
Brinkworth
Chippenham
Wiltshire
SN15 5AX
Secretary NameElizabeth Zoe Claire Dawson
NationalityBritish
StatusResigned
Appointed05 January 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address12 Danecroft Road
London
SE24 9NZ
Secretary NameMr David Ward Hart
NationalityBritish
StatusResigned
Appointed31 August 2000(7 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictoria Cottage 89 Garden Road
Camberley
Surrey
GU15 2JE
Director NameMs Claire Patricia Newton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 September 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Lonsdale Road
Barnes
London
SW13 9QN
Secretary NameMs Claire Patricia Newton
NationalityBritish
StatusResigned
Appointed01 January 2001(7 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Lonsdale Road
Barnes
London
SW13 9QN
Secretary NameMr Trevor Frederick Lake
NationalityBritish
StatusResigned
Appointed12 February 2001(7 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 South Road
Hampton
Middlesex
TW12 3PE
Director NameMr Trevor Frederick Lake
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(14 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 December 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP

Contact

Websitemariecurie.org.uk
Telephone020 75997777
Telephone regionLondon

Location

Registered Address89 Albert Embankment
London
SE1 7TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Marie Curie Cancer Care
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
26 August 2016Application to strike the company off the register (3 pages)
26 August 2016Application to strike the company off the register (3 pages)
13 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 April 2014Appointment of Mrs Panayiota Laurence-Parr as a director (2 pages)
22 April 2014Termination of appointment of Trevor Lake as a director (1 page)
22 April 2014Appointment of Mrs Panayiota Laurence-Parr as a director (2 pages)
22 April 2014Termination of appointment of Trevor Lake as a director (1 page)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Appointment of Mrs Panayiota Laurence-Parr as a secretary (2 pages)
22 April 2014Termination of appointment of Trevor Lake as a secretary (1 page)
22 April 2014Appointment of Mrs Panayiota Laurence-Parr as a secretary (2 pages)
22 April 2014Termination of appointment of Trevor Lake as a secretary (1 page)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Trevor Frederick Lake on 25 March 2010 (2 pages)
18 May 2010Director's details changed for Trevor Frederick Lake on 25 March 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
9 September 2009Director appointed mr andrew whitehead (1 page)
9 September 2009Director appointed mr andrew whitehead (1 page)
13 May 2009Return made up to 25/03/09; full list of members (3 pages)
13 May 2009Return made up to 25/03/09; full list of members (3 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
7 May 2008Return made up to 25/03/08; full list of members (3 pages)
7 May 2008Return made up to 25/03/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
15 May 2007Return made up to 25/03/07; full list of members (2 pages)
15 May 2007Return made up to 25/03/07; full list of members (2 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
5 April 2006Return made up to 25/03/06; full list of members (2 pages)
5 April 2006Return made up to 25/03/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
15 April 2005Return made up to 25/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 April 2005Return made up to 25/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
10 June 2004Return made up to 25/03/04; full list of members (6 pages)
10 June 2004Return made up to 25/03/04; full list of members (6 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
2 May 2003Return made up to 25/03/03; full list of members (6 pages)
2 May 2003Return made up to 25/03/03; full list of members (6 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 25/03/02; full list of members (6 pages)
16 April 2002Return made up to 25/03/02; full list of members (6 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 April 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
19 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 April 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: 28 belgrave square london SW1X 8QG (1 page)
26 May 2000Registered office changed on 26/05/00 from: 28 belgrave square london SW1X 8QG (1 page)
21 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
23 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 April 1999Return made up to 25/03/99; no change of members (4 pages)
21 April 1999Return made up to 25/03/99; no change of members (4 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
21 August 1998Full accounts made up to 31 March 1998 (8 pages)
21 August 1998Full accounts made up to 31 March 1998 (8 pages)
26 November 1997Director resigned (1 page)
26 November 1997Secretary resigned;director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Secretary resigned;director resigned (1 page)
26 November 1997New secretary appointed (2 pages)
13 August 1997Full accounts made up to 31 March 1997 (8 pages)
13 August 1997Full accounts made up to 31 March 1997 (8 pages)
11 April 1997Return made up to 25/03/97; full list of members (8 pages)
11 April 1997Return made up to 25/03/97; full list of members (8 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
23 December 1996Full accounts made up to 31 March 1996 (8 pages)
23 December 1996Full accounts made up to 31 March 1996 (8 pages)
22 May 1996Return made up to 31/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 May 1996Return made up to 31/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
14 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 April 1995Return made up to 31/03/95; no change of members (6 pages)
23 April 1995Return made up to 31/03/95; no change of members (6 pages)
14 May 1993Incorporation (18 pages)
14 May 1993Incorporation (18 pages)