Company NameDidgeridoo Ventures Limited
DirectorSafe Solutions Management Services Limited
Company StatusLiquidation
Company Number03500944
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusCurrent
Appointed21 April 1998(2 months, 3 weeks after company formation)
Appointment Duration26 years
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Management Services Limited (Corporation)
StatusCurrent
Appointed14 January 2002(3 years, 11 months after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Director NameNicholas Scott Ferguson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 April 1998)
RoleAccountant
Correspondence Address20b Dean Road
Willesden Green
London
NW2 5AD
Secretary NameJody Aufrichtig
NationalityBritish
StatusResigned
Appointed09 February 1998(1 week, 5 days after company formation)
Appointment Duration2 months, 1 week (resigned 21 April 1998)
RoleAccountant
Correspondence Address20 Riverside Court
Nine Elms Lane
London
SW8 5DB
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director NameSafe Solutions Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed21 April 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 14 January 2002)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2001
Turnover£195,021
Net Worth£145
Cash£4,418
Current Liabilities£41,048

Accounts

Next Accounts Due30 November 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Next Return Due11 February 2017 (overdue)

Filing History

17 October 2023Liquidators' statement of receipts and payments to 17 September 2023 (5 pages)
15 April 2023Liquidators' statement of receipts and payments to 17 March 2023 (5 pages)
18 October 2022Liquidators' statement of receipts and payments to 17 September 2022 (5 pages)
19 April 2022Liquidators' statement of receipts and payments to 17 March 2022 (5 pages)
14 October 2021Liquidators' statement of receipts and payments to 17 September 2021 (5 pages)
14 April 2021Liquidators' statement of receipts and payments to 17 March 2021 (5 pages)
13 October 2020Liquidators' statement of receipts and payments to 17 September 2020 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 17 March 2020 (5 pages)
17 October 2019Liquidators' statement of receipts and payments to 17 September 2019 (5 pages)
12 April 2019Liquidators' statement of receipts and payments to 17 March 2019 (5 pages)
31 October 2018Liquidators' statement of receipts and payments to 17 September 2018 (5 pages)
16 April 2018Liquidators' statement of receipts and payments to 17 March 2018 (5 pages)
13 October 2017Liquidators' statement of receipts and payments to 17 September 2017 (5 pages)
13 October 2017Liquidators' statement of receipts and payments to 17 September 2017 (5 pages)
29 September 2017Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 29 September 2017 (2 pages)
29 September 2017Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 29 September 2017 (2 pages)
10 April 2017Liquidators' statement of receipts and payments to 17 March 2017 (5 pages)
10 April 2017Liquidators' statement of receipts and payments to 17 March 2017 (5 pages)
5 October 2016Liquidators' statement of receipts and payments to 17 September 2016 (5 pages)
5 October 2016Liquidators' statement of receipts and payments to 17 September 2016 (5 pages)
10 May 2016Liquidators' statement of receipts and payments to 17 March 2016 (5 pages)
10 May 2016Liquidators' statement of receipts and payments to 17 March 2016 (5 pages)
1 October 2015Liquidators' statement of receipts and payments to 17 September 2015 (5 pages)
1 October 2015Liquidators statement of receipts and payments to 17 September 2015 (5 pages)
1 October 2015Liquidators' statement of receipts and payments to 17 September 2015 (5 pages)
13 April 2015Liquidators' statement of receipts and payments to 17 March 2015 (5 pages)
13 April 2015Liquidators statement of receipts and payments to 17 March 2015 (5 pages)
13 April 2015Liquidators' statement of receipts and payments to 17 March 2015 (5 pages)
25 September 2014Liquidators' statement of receipts and payments to 17 September 2014 (5 pages)
25 September 2014Liquidators statement of receipts and payments to 17 September 2014 (5 pages)
25 September 2014Liquidators' statement of receipts and payments to 17 September 2014 (5 pages)
9 April 2014Liquidators' statement of receipts and payments to 17 March 2014 (5 pages)
9 April 2014Liquidators statement of receipts and payments to 17 March 2014 (5 pages)
9 April 2014Liquidators' statement of receipts and payments to 17 March 2014 (5 pages)
13 February 2014Court order insolvency:replacement of liquidator (8 pages)
13 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2014Court order insolvency:replacement of liquidator (8 pages)
13 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 October 2013Liquidators' statement of receipts and payments to 17 September 2013 (5 pages)
17 October 2013Liquidators' statement of receipts and payments to 17 September 2013 (5 pages)
17 October 2013Liquidators statement of receipts and payments to 17 September 2013 (5 pages)
26 April 2013Liquidators' statement of receipts and payments to 17 March 2013 (5 pages)
26 April 2013Liquidators' statement of receipts and payments to 17 March 2013 (5 pages)
26 April 2013Liquidators statement of receipts and payments to 17 March 2013 (5 pages)
19 October 2012Liquidators statement of receipts and payments to 17 September 2012 (5 pages)
19 October 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
19 October 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
3 April 2012Liquidators statement of receipts and payments to 17 March 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
28 September 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
28 September 2011Liquidators statement of receipts and payments to 17 September 2011 (5 pages)
28 September 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 17 March 2011 (5 pages)
29 September 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
29 September 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
29 September 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 17 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
14 October 2009Liquidators statement of receipts and payments to 17 September 2009 (5 pages)
16 April 2009Liquidators' statement of receipts and payments to 17 March 2009 (5 pages)
16 April 2009Liquidators' statement of receipts and payments to 17 March 2009 (5 pages)
16 April 2009Liquidators statement of receipts and payments to 17 March 2009 (5 pages)
23 October 2008Liquidators statement of receipts and payments to 17 September 2008 (5 pages)
23 October 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
23 October 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 17 September 2008 (5 pages)
26 April 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
26 April 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
2 October 2007Liquidators statement of receipts and payments (5 pages)
2 October 2007Liquidators' statement of receipts and payments (5 pages)
2 October 2007Liquidators' statement of receipts and payments (5 pages)
16 April 2007Liquidators' statement of receipts and payments (5 pages)
16 April 2007Liquidators' statement of receipts and payments (5 pages)
16 April 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators' statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators' statement of receipts and payments (5 pages)
16 May 2006Liquidators' statement of receipts and payments (5 pages)
16 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2006Liquidators statement of receipts and payments (5 pages)
16 May 2006Liquidators' statement of receipts and payments (5 pages)
9 May 2006Liquidators' statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators' statement of receipts and payments (5 pages)
25 April 2006Sec/state release of liquidator (1 page)
25 April 2006Sec/state release of liquidator (1 page)
18 April 2006Appointment of a voluntary liquidator (4 pages)
18 April 2006Appointment of a voluntary liquidator (4 pages)
12 April 2006Registered office changed on 12/04/06 from: 29-31 manor road wallington surrey SM6 0BW (1 page)
12 April 2006Registered office changed on 12/04/06 from: 29-31 manor road wallington surrey SM6 0BW (1 page)
3 November 2005Notice of ceasing to act as a voluntary liquidator (1 page)
3 November 2005Resignation of a liquidator (1 page)
3 November 2005Notice of ceasing to act as a voluntary liquidator (1 page)
3 November 2005Resignation of a liquidator (1 page)
30 September 2005Liquidators statement of receipts and payments (5 pages)
30 September 2005Liquidators' statement of receipts and payments (5 pages)
30 September 2005Liquidators' statement of receipts and payments (5 pages)
30 March 2005Liquidators' statement of receipts and payments (5 pages)
30 March 2005Liquidators' statement of receipts and payments (5 pages)
30 March 2005Liquidators statement of receipts and payments (5 pages)
26 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2004Statement of affairs (6 pages)
26 March 2004Appointment of a voluntary liquidator (1 page)
26 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2004Statement of affairs (6 pages)
26 March 2004Appointment of a voluntary liquidator (1 page)
8 February 2003Return made up to 28/01/03; full list of members (9 pages)
8 February 2003Secretary's particulars changed (1 page)
8 February 2003Secretary's particulars changed (1 page)
8 February 2003Return made up to 28/01/03; full list of members (9 pages)
10 May 2002Registered office changed on 10/05/02 from: appleton house 139 king street london W6 9JG (1 page)
10 May 2002Registered office changed on 10/05/02 from: appleton house 139 king street london W6 9JG (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
8 February 2002Return made up to 28/01/02; full list of members (8 pages)
8 February 2002Return made up to 28/01/02; full list of members (8 pages)
9 August 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
9 August 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
21 January 2001Return made up to 28/01/01; full list of members (8 pages)
21 January 2001Return made up to 28/01/01; full list of members (8 pages)
18 October 2000Full accounts made up to 31 January 2000 (8 pages)
18 October 2000Full accounts made up to 31 January 2000 (8 pages)
1 August 2000Full accounts made up to 31 January 1999 (8 pages)
1 August 2000Full accounts made up to 31 January 1999 (8 pages)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
7 March 2000Return made up to 28/01/00; full list of members (9 pages)
7 March 2000Return made up to 28/01/00; full list of members (9 pages)
26 February 1999Return made up to 28/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
(6 pages)
26 February 1999Return made up to 28/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
(6 pages)
28 August 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 August 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: room 3A britannia house 4-24 britannia street kings cross london WC1 9JD (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: room 3A britannia house 4-24 britannia street kings cross london WC1 9JD (1 page)
28 April 1998Secretary resigned (1 page)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1998£ nc 1000/1005 23/03/98 (1 page)
26 March 1998Ad 23/03/98--------- £ si [email protected]=3 £ ic 1/4 (2 pages)
26 March 1998Ad 23/03/98--------- £ si [email protected]=3 £ ic 1/4 (2 pages)
26 March 1998£ nc 1000/1005 23/03/98 (1 page)
18 March 1998Registered office changed on 18/03/98 from: 20 dean road wilesden green london NW2 5AD (1 page)
18 March 1998Registered office changed on 18/03/98 from: 20 dean road wilesden green london NW2 5AD (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: unit 3 the arches arcade villiers street embankment place london. WC2N 6NG (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: unit 3 the arches arcade villiers street embankment place london. WC2N 6NG (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
28 January 1998Incorporation (10 pages)
28 January 1998Incorporation (10 pages)