Strood
Rochester
Kent
ME2 3TF
Secretary Name | Hilary Jane Elms |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Personal Assistant |
Correspondence Address | 14 Bull Orchard Barming Maidstone Kent ME16 9EU |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Venturecore Limited (Corporation) |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 29 April 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1998) |
Correspondence Address | Cuxton House 1 Cuxton Road Strood Rochester Kent ME2 2BT |
Secretary Name | Venturecore Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1998) |
Correspondence Address | Cuxton House 1 Cuxton Road Strood Rochester Kent ME2 2BT |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £62,096 |
Current Liabilities | £106,306 |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
2 May 2007 | Dissolved (1 page) |
---|---|
2 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 September 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
28 September 2004 | Liquidators statement of receipts and payments (5 pages) |
28 September 2004 | Liquidators statement of receipts and payments (5 pages) |
28 September 2004 | Liquidators statement of receipts and payments (5 pages) |
28 September 2004 | Liquidators statement of receipts and payments (5 pages) |
6 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 September 1999 | Appointment of a voluntary liquidator (1 page) |
3 September 1999 | Resolutions
|
3 September 1999 | Statement of affairs (7 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: cuxton house 1 cuxton road strood kent ME2 2BT (1 page) |
9 February 1999 | Return made up to 31/01/99; full list of members
|
1 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
22 October 1998 | Resolutions
|
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
24 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
12 November 1997 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: kemp house 152-160 city road london EC1V 2HH (1 page) |
6 May 1997 | Ad 29/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 May 1997 | Resolutions
|
31 January 1997 | Incorporation (11 pages) |