Company NameVariety Venue Concessions Limited
DirectorsLarry Martin Bett and Neil Michael Bett
Company StatusDissolved
Company Number02913111
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)

Directors

Director NameLarry Martin Bett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1994(same day as company formation)
RoleCaterer
Correspondence Address27 Hadley Heights
Hadley Road
Hadley Wood
Hertfordshire
EN5 5QH
Director NameNeil Michael Bett
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1994(same day as company formation)
RoleCaterer
Correspondence Address1 Stradbroke Park
Tomswood Road
Chigwell
Essex
IG7 5QL
Secretary NameLarry Martin Bett
NationalityBritish
StatusCurrent
Appointed27 February 1995(11 months, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address27 Hadley Heights
Hadley Road
Hadley Wood
Hertfordshire
EN5 5QH
Secretary NameRonald Arthur George Foster
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleSecretary
Correspondence Address46 Roll Gardens
Gants Hill
Ilford
Essex
IG2 6TW
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

30 October 1997Dissolved (1 page)
30 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 1997Liquidators statement of receipts and payments (4 pages)
20 October 1996Registered office changed on 20/10/96 from: 5TH floor newbury house 890/900 eastern avenue newbury park illford essex IG2 7HH (1 page)
17 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 1996Appointment of a voluntary liquidator (1 page)
18 July 1996Return made up to 25/03/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 28 February 1995 (6 pages)
20 October 1995Registered office changed on 20/10/95 from: c/o tish leibovitch 5TH floor newbury house 890-900 eastern avenue newbury park essex IG2 7HH (1 page)
8 August 1995Return made up to 25/03/95; full list of members (6 pages)
26 April 1995Registered office changed on 26/04/95 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page)
30 March 1995Accounting reference date shortened from 31/03 to 28/02 (1 page)
14 March 1995Secretary resigned;new secretary appointed (2 pages)