Company Name333Wa Limited
Company StatusDissolved
Company Number02833536
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 9 months ago)
Dissolution Date27 December 2005 (18 years, 3 months ago)
Previous NameVenture Hire Limited

Business Activity

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

Directors

Director NameMr John Stuart Connah
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrace House
East End Way
Pinner
Middlesex
HA5 3BS
Director NameStephen McCullagh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(3 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 27 December 2005)
RoleCompany Director
Correspondence AddressGreenfields 42 Trees Road
Hughenden
High Wycombe
Buckinghamshire
HP14 4PW
Director NameMr John Stephen Sullivan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(3 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 27 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bassingham Road
Wembley
Middlesex
HA0 4RJ
Secretary NameMr John Stuart Connah
NationalityBritish
StatusClosed
Appointed01 June 2003(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 27 December 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrace House
East End Way
Pinner
Middlesex
HA5 3BS
Secretary NameGraham Alan Jocelyn Cole
NationalityBritish
StatusResigned
Appointed06 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Ingle Close
Pinner
Middlesex
HA5 3BJ
Director NameGraham Alan Jocelyn Cole
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 June 2003)
RoleCompany Director
Correspondence Address4 Ingle Close
Pinner
Middlesex
HA5 3BJ

Location

Registered Address333 Western Avenue
London
W3 0RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£2,844,829
Gross Profit£766,884
Net Worth£392,961
Current Liabilities£1,978,646

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Voluntary strike-off action has been suspended (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Application for striking-off (1 page)
29 October 2004Return made up to 06/07/04; full list of members (9 pages)
27 November 2003Accounting reference date extended from 31/01/03 to 31/07/03 (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
12 August 2003Return made up to 06/07/03; full list of members (10 pages)
27 June 2003Full accounts made up to 31 January 2002 (22 pages)
1 April 2003Company name changed venture hire LIMITED\certificate issued on 01/04/03 (2 pages)
25 September 2001Group of companies' accounts made up to 31 January 2001 (24 pages)
2 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2000Return made up to 06/07/00; full list of members (9 pages)
3 October 2000Full accounts made up to 31 January 2000 (16 pages)
15 October 1999Return made up to 06/07/99; no change of members (4 pages)
15 October 1999Full accounts made up to 31 January 1999 (12 pages)
25 November 1998Particulars of mortgage/charge (4 pages)
21 September 1998Return made up to 06/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 August 1998Particulars of mortgage/charge (4 pages)
15 July 1998Full accounts made up to 30 January 1998 (12 pages)
24 April 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
17 February 1998Particulars of mortgage/charge (4 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
11 February 1998Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
29 September 1997Particulars of mortgage/charge (3 pages)
27 August 1997Return made up to 06/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1997Ad 01/06/97--------- £ si 228122@1=228122 £ ic 2/228124 (2 pages)
15 August 1997Statement of affairs (50 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Memorandum and Articles of Association (6 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997£ nc 100/1000000 27/05/97 (1 page)
5 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
24 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1996Return made up to 06/07/96; no change of members (4 pages)
22 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
7 September 1995Return made up to 06/07/95; no change of members (4 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Accounts for a dormant company made up to 31 July 1994 (1 page)