Company NameVenture Contracts Ltd
Company StatusDissolved
Company Number02833556
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 9 months ago)
Dissolution Date27 March 2007 (17 years ago)
Previous NamesVenture Contracts Ltd. and Venture Mobility Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

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
Secretary NameMr Stephen McCullagh
NationalityBritish
StatusClosed
Appointed01 November 2003(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
Keinton Mandeville
Somerton
Somerset
TA11 6EB
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

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
Net Worth£2

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
31 October 2006Director resigned (1 page)
23 October 2006Application for striking-off (1 page)
17 August 2005Return made up to 06/07/05; full list of members (6 pages)
23 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
29 October 2004Return made up to 06/07/04; full list of members (6 pages)
26 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
4 May 2004Company name changed venture mobility LTD\certificate issued on 04/05/04 (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (1 page)
26 March 2004Company name changed venture contracts LTD.\certificate issued on 26/03/04 (2 pages)
12 August 2003Return made up to 06/07/03; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
29 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
2 August 2001Return made up to 06/07/01; full list of members (6 pages)
16 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
3 October 2000Return made up to 06/07/00; full list of members (6 pages)
23 November 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
20 October 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
10 August 1999Return made up to 06/07/99; full list of members (5 pages)
24 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
18 August 1997Return made up to 06/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 1997Accounts for a dormant company made up to 31 July 1996 (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)