Company NameVenture Vision Limited
Company StatusDissolved
Company Number03504865
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date30 March 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSir Alexander Roger Erskine-Hill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLes Tyssanderies
24220
Le Coux Et Bigaroque
France
Secretary NameGillian Elizabeth Borlase Erskine Hill
NationalityBritish
StatusClosed
Appointed30 January 2002(3 years, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 30 March 2004)
RoleCompany Director
Correspondence AddressLes Tyssanderies
24220
Le Coux Et Bigaroque
France
Director NameRichard Christopher Brooke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(3 years, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 30 March 2004)
RoleConsultant
Correspondence AddressModel Farm North
Holkham
Wells Next The Sea
Norfolk
NR23 1RP
Secretary NameJohn Barr Cumming
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTaymount Home Farm
Stanley
Perth
Perthshire
PH1 4QG
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,015
Cash£10,995
Current Liabilities£12,011

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2004Director's particulars changed (1 page)
16 January 2004Secretary's particulars changed (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
18 November 2003Voluntary strike-off action has been suspended (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
26 September 2003Application for striking-off (1 page)
14 February 2003Return made up to 05/02/03; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 February 2002New director appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Return made up to 05/02/02; full list of members (6 pages)
11 February 2002New secretary appointed (2 pages)
8 January 2002Director's particulars changed (1 page)
25 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 February 2001Return made up to 05/02/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
14 February 2000Return made up to 05/02/00; full list of members (6 pages)
21 December 1999Director's particulars changed (1 page)
21 December 1999Secretary's particulars changed (1 page)
29 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 February 1999Return made up to 05/02/99; full list of members (6 pages)
15 June 1998Director's particulars changed (1 page)
10 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (15 pages)