Company NameAward Ventures Limited
Company StatusDissolved
Company Number03112297
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)
Dissolution Date28 September 1999 (24 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Martin Anthony Bostock
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 28 September 1999)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Barras Lane
Coventry
CV1 4AQ
Director NameJuris Lachaunieks
Date of BirthApril 1943 (Born 81 years ago)
NationalityLatvian
StatusClosed
Appointed05 January 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 28 September 1999)
RoleCompany Director
Correspondence AddressRebir
4 Vilyakas Street
Rezerne
Lv-4600
Latvia
Secretary NameMr Martin Anthony Bostock
NationalityBritish
StatusClosed
Appointed05 January 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 28 September 1999)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Barras Lane
Coventry
CV1 4AQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address30/38 Hammersmith Broadway
London
W6 7AB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts5 January 1997 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End05 January

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
31 October 1997Accounts made up to 5 January 1997 (1 page)
31 October 1997Accounts made up to 5 January 1997 (1 page)
28 October 1997Return made up to 10/10/97; no change of members (4 pages)
21 November 1996Return made up to 10/10/96; full list of members (6 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New secretary appointed;new director appointed (2 pages)
17 January 1996Accounts made up to 5 January 1996 (1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
17 January 1996Accounting reference date shortened from 31/03 to 05/01 (1 page)
17 January 1996Accounts made up to 5 January 1996 (1 page)
17 January 1996Registered office changed on 17/01/96 from: 152-160 city road london EC1V 2NP (1 page)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1996Secretary resigned (1 page)
16 January 1996Ad 05/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 January 1996Director resigned (1 page)
10 October 1995Incorporation (16 pages)