Tasburgh
Norwich
Norfolk
NR15 1ND
Secretary Name | Jennifer Margaret Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Church Road Tasburgh Norwich Norfolk NR15 1ND |
Director Name | Jeremy Paul Aubrey George Janion |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2001(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Scarsdale Villas Kensington London W8 6PR |
Director Name | Stephen Edward Baker |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great Melton Road Hethersett Norwich Norfolk NR9 3AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2004 | Application for striking-off (1 page) |
24 August 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
14 August 2003 | Return made up to 12/07/03; full list of members (5 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
18 November 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
11 October 2002 | Return made up to 12/07/02; full list of members (5 pages) |
1 November 2001 | New director appointed (3 pages) |
1 November 2001 | Return made up to 12/07/01; full list of members (5 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 102 prince of wales road norwich NR1 1NY (1 page) |
15 May 2001 | Director resigned (1 page) |
2 May 2001 | Company name changed ventalu LIMITED\certificate issued on 02/05/01 (2 pages) |
17 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
1 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
20 April 1999 | £ nc 1000/1000000 06/04/99 (1 page) |
20 April 1999 | Resolutions
|
31 July 1998 | Return made up to 12/07/98; no change of members (6 pages) |
14 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
6 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
5 December 1996 | Ad 13/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 July 1996 | Secretary resigned (1 page) |
12 July 1996 | Incorporation (20 pages) |