Company NameVenture Property Management Limited
Company StatusDissolved
Company Number02907442
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameDaniel Akwasi Ofori Myers
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(5 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 08 November 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address50 Marcella Road
Angell Town
London
SW9 7QQ
Director NameWayne Kwabena Bonsu Myers
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(5 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 08 November 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address99 Marston House
Overton Road
London
SW9 7HD
Secretary NameWayne Kwabena Bonsu Myers
NationalityBritish
StatusClosed
Appointed26 April 2002(8 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 08 November 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address99 Marston House
Overton Road
London
SW9 7HD
Director NameWinston Davis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address95a Peak Hill
Sydenham
London
SE26 4NS
Secretary NameTheodora Boatemah
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleProject Director Atcp
Correspondence Address99 Marston House
Overton Road
London
SW9 7HD
Director NameTheodora Boatemah
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1995(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 04 September 2000)
RoleCompany Director
Correspondence Address99 Marston House
Overton Road
London
SW9 7HD
Director NameThomas Anthony Esterine
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 March 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address36 Edgehill House
Loughborough Road
London
SW9 7SQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address838 Wickham Road
Croydon
Surrey
CR0 8ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£17,711
Current Liabilities£60,407

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011Application to strike the company off the register (3 pages)
19 July 2011Application to strike the company off the register (3 pages)
24 March 2011Termination of appointment of Thomas Esterine as a director (2 pages)
24 March 2011Termination of appointment of Thomas Esterine as a director (2 pages)
26 March 2010Director's details changed for Wayne Kwabena Bonsu Myers on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Daniel Akwasi Ofori Myers on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 2
(5 pages)
26 March 2010Director's details changed for Wayne Kwabena Bonsu Myers on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Wayne Kwabena Bonsu Myers on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 2
(5 pages)
26 March 2010Director's details changed for Daniel Akwasi Ofori Myers on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Daniel Akwasi Ofori Myers on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 April 2009Return made up to 11/03/09; full list of members (4 pages)
17 April 2009Return made up to 11/03/09; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
26 January 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
28 May 2008Return made up to 11/03/08; full list of members (4 pages)
28 May 2008Return made up to 11/03/08; full list of members (4 pages)
22 March 2007Return made up to 11/03/07; full list of members (3 pages)
22 March 2007Return made up to 11/03/07; full list of members (3 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
27 September 2006Return made up to 11/03/06; full list of members (7 pages)
27 September 2006Return made up to 11/03/06; full list of members (7 pages)
31 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 August 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
9 August 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 April 2005Return made up to 11/03/05; full list of members (7 pages)
21 April 2005Return made up to 11/03/05; full list of members (7 pages)
23 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
23 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
15 March 2004Return made up to 11/03/04; full list of members (7 pages)
15 March 2004Return made up to 11/03/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
24 April 2003Return made up to 11/03/03; full list of members (7 pages)
24 April 2003Return made up to 11/03/03; full list of members (7 pages)
22 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
22 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
13 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
13 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
30 May 2002Return made up to 11/03/02; full list of members (7 pages)
30 May 2002Return made up to 11/03/02; full list of members (7 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
10 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
10 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
1 May 2001Return made up to 11/03/01; full list of members (7 pages)
1 May 2001Return made up to 11/03/01; full list of members (7 pages)
3 April 2001Full accounts made up to 31 March 2000 (7 pages)
3 April 2001Full accounts made up to 31 March 2000 (7 pages)
10 November 2000Secretary resigned;director resigned (1 page)
10 November 2000Secretary resigned;director resigned (1 page)
7 June 2000Full accounts made up to 31 March 1999 (7 pages)
7 June 2000Full accounts made up to 31 March 1999 (7 pages)
4 April 2000Return made up to 11/03/00; full list of members (6 pages)
4 April 2000Return made up to 11/03/00; full list of members (6 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
14 October 1999Full accounts made up to 31 March 1998 (7 pages)
14 October 1999Full accounts made up to 31 March 1998 (7 pages)
15 April 1999Return made up to 11/03/99; no change of members (4 pages)
15 April 1999Return made up to 11/03/99; no change of members (4 pages)
10 May 1998Return made up to 11/03/98; full list of members (6 pages)
10 May 1998Return made up to 11/03/98; full list of members (6 pages)
21 October 1997Full accounts made up to 31 March 1997 (7 pages)
21 October 1997Full accounts made up to 31 March 1997 (7 pages)
10 April 1997Return made up to 11/03/97; no change of members (4 pages)
10 April 1997Return made up to 11/03/97; no change of members (4 pages)
25 January 1997Full accounts made up to 31 March 1996 (9 pages)
25 January 1997Full accounts made up to 31 March 1996 (9 pages)
5 June 1996New director appointed (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
14 April 1996Full accounts made up to 31 March 1995 (9 pages)
14 April 1996Full accounts made up to 31 March 1995 (9 pages)
13 April 1996Return made up to 11/03/96; no change of members (4 pages)
13 April 1996Return made up to 11/03/96; no change of members (4 pages)
10 October 1995Registered office changed on 10/10/95 from: unit 4 warwick house overton road angell town estate london SW9 7JP (1 page)
10 October 1995Registered office changed on 10/10/95 from: unit 4 warwick house overton road angell town estate london SW9 7JP (1 page)
10 October 1995New director appointed (2 pages)
23 May 1995Return made up to 11/03/95; full list of members (6 pages)
23 May 1995Return made up to 11/03/95; full list of members (6 pages)