Company NameCumulus Ventures Limited
Company StatusDissolved
Company Number03444850
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 7 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameGregory Victor Coram
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1997(same day as company formation)
RoleCommodity Dealer
Correspondence Address1 Fearon Street
Greenwich
London
SE10 0RS
Secretary NameAnthony Deitch
NationalityBritish
StatusClosed
Appointed17 January 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a The Laurels
Magpie Hall Road
Bushey Heath
Hertfordshire
WD23 1NN
Director NameVasili Petkov
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleCommodity Dealer
Correspondence Address11 Willard Street
Carina Heights
Brisbane
4152
Secretary NameVasili Petkov
NationalityAustralian
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleCommodity Dealer
Correspondence Address11 Willard Street
Carina Heights
Brisbane
4152
Director NameBruce Graham Kitto
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed10 November 1997(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2000)
RoleFarmer
Correspondence Address28 Relimba Street
Shailer Park
Brisbane
4128
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address17 Air Street
London
W1R 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£100
Current Liabilities£100

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
7 November 2000Return made up to 06/10/00; full list of members (6 pages)
2 February 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned;director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
27 January 2000Return made up to 06/10/99; full list of members (7 pages)
4 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
27 April 1999Return made up to 06/10/98; full list of members (6 pages)
2 April 1999Registered office changed on 02/04/99 from: 307 grays inn road kings cross london WC1X 8QF (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Registered office changed on 06/11/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
6 October 1997Incorporation (15 pages)