Company NameCSC Ventures Plc
Company StatusDissolved
Company Number03036427
CategoryPublic Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHon Jonathan Hugh Davies
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Forest
Kerry
Newtown
Powys
SY16 4DW
Wales
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameHon Edward David Grant Davies
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address30 Southacre
London
W2 2QB
Secretary NameHon Jonathan Hugh Davies
NationalityWelsh
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressStonehill House
Abingdon
Oxfordshire
OX14 4AB
Director NameSecretaire Limited (Corporation)
Date of BirthMarch 1994 (Born 30 years ago)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address2nd Floor
123/125 City Road
London
EC1V 1JB
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT
Secretary NameSterling Milne Secretariat Ltd (Corporation)
StatusResigned
Appointed15 January 1998(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1998)
Correspondence AddressDartel House
39-41 High Street
Horley
Surrey
RH6 7BN
Secretary NameMobesco Managers Limited (Corporation)
StatusResigned
Appointed01 January 1999(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2001)
Correspondence Address5 Bridge Road Business Park
Bridge Road
Haywards Heath
West Sussex
RH16 1TX

Location

Registered Address8 Southampton Place
London
WC1A 2EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
6 June 2001Return made up to 22/03/01; full list of members (32 pages)
1 May 2001Secretary resigned (1 page)
21 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(33 pages)
6 August 1999Full accounts made up to 31 March 1998 (16 pages)
19 April 1999Return made up to 22/03/99; full list of members (32 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999New secretary appointed (2 pages)
7 October 1998Secretary's particulars changed (1 page)
7 October 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
20 April 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(35 pages)
13 March 1998Director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
27 January 1998Full accounts made up to 31 March 1997 (17 pages)
30 October 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
22 April 1997Return made up to 22/03/97; bulk list available separately (8 pages)
21 October 1996Ad 29/06/95--------- £ si 2000@1 (2 pages)
21 October 1996Full accounts made up to 31 March 1996 (14 pages)
31 May 1996Return made up to 22/03/96; full list of members (34 pages)
30 August 1995Application to commence business (2 pages)
30 August 1995Certificate of authorisation to commence business and borrow (1 page)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(80 pages)
29 August 1995£ nc 50000/155000 29/06/95 (1 page)
29 August 1995Accounting reference date notified as 31/03 (1 page)
29 August 1995Ad 29/06/95--------- £ si [email protected]=1644 £ si 148000@1=148000 £ ic 2/149646 (2 pages)
29 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(40 pages)
26 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
7 July 1995Director resigned;new director appointed (4 pages)
22 March 1995Incorporation (88 pages)