Company NameNowvenue Limited
Company StatusDissolved
Company Number03779871
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameClare Suzanne Linger
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(7 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 14 November 2006)
RoleStudent
Correspondence Address51 Melville Drive
Wickford
Essex
SS12 9FE
Secretary NameMr Michael Lawrence Frost
NationalityBritish
StatusClosed
Appointed19 January 2000(7 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 14 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Baddow House
9-11 Galleywood Road, Great Baddow
Chelmsford
CM2 8DL
Director NameLesley Susan Frost
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 14 November 2006)
RoleTeacher
Correspondence Address44 Adventurers Court
Virginia Quay Newport Avenue
London
E14 2DN
Director NameJoshua James Frost
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2001)
RoleAccounts Clerk
Correspondence Address10 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44 Adventures Court
12 Newport Avenue
London
E14 2DN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2014
Turnover£228
Net Worth£948
Cash£948

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
12 June 2006Return made up to 28/05/06; full list of members (8 pages)
12 June 2006Application for striking-off (1 page)
1 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
21 June 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 June 2004Return made up to 28/05/04; full list of members (8 pages)
14 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
18 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2003Registered office changed on 07/03/03 from: 10 great oaks hutton brentwood essex CM13 1AZ (1 page)
7 March 2003Total exemption small company accounts made up to 31 May 2002 (9 pages)
14 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
15 June 2001Return made up to 28/05/01; full list of members (7 pages)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
15 February 2001Full accounts made up to 31 May 2000 (9 pages)
29 June 2000Return made up to 28/05/00; full list of members (6 pages)
21 February 2000Ad 31/01/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New director appointed (2 pages)
28 May 1999Incorporation (13 pages)