Company NameEventures Limited
Company StatusDissolved
Company Number03785997
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NamesAlnery No. 1859 Limited and Eventures Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBruce Ian McWilliam
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed10 October 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 20 December 2005)
RoleSolicitor
Correspondence AddressFlat 1 89 Holland Park
London
W11 3RZ
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(2 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 20 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(2 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 20 December 2005)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed06 June 2002(2 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameDiana Noble
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2001)
RoleChief Executive Officer
Correspondence AddressNorlesden House
Mottingham Lane
London
SE9 4RT
Director NameJesse Bright Riggs Parker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1999(4 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address20 Farnham Circle
Needham
Ma02492
United States
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed12 October 1999(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2002)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameChristopher Hayward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 09 August 2000)
RoleAccountant
Correspondence AddressThe Old Manse
Atch Lench
Evesham
Worcestershire
WR11 5SP
Director NameJanine Gai Robinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2002)
RoleExecutive Assistant
Correspondence AddressBasement Flat 33 Danvers Street
London
SW3 5AY
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Net Worth-£402
Cash£140
Current Liabilities£542

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
25 July 2005Application for striking-off (1 page)
25 June 2005Return made up to 10/06/05; full list of members (3 pages)
21 March 2005Full accounts made up to 30 June 2004 (11 pages)
22 June 2004Return made up to 10/06/04; full list of members (3 pages)
22 April 2004Full accounts made up to 30 June 2003 (11 pages)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 July 2003Return made up to 10/06/03; full list of members (6 pages)
3 June 2003Full accounts made up to 30 June 2002 (14 pages)
20 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
21 March 2003Director's particulars changed (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New director appointed (6 pages)
19 July 2002New director appointed (5 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New director appointed (6 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (5 pages)
17 May 2002Auditor's resignation (1 page)
2 May 2002Full accounts made up to 30 June 2001 (15 pages)
4 December 2001Registered office changed on 04/12/01 from: 14 flood walk london SW3 5RG (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
28 June 2001Full accounts made up to 30 June 2000 (14 pages)
20 March 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
17 July 2000New director appointed (2 pages)
23 June 2000Return made up to 10/06/00; full list of members (5 pages)
22 December 1999Registered office changed on 22/12/99 from: 9 cheapside london EC2V 6AB (1 page)
2 November 1999Ad 12/10/99--------- £ si 1@1=1 £ ic 1/2 (4 pages)
27 October 1999Director resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Secretary resigned;director resigned (1 page)
27 October 1999New director appointed (2 pages)
25 October 1999£ nc 100/1000 12/10/99 (2 pages)
25 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
16 June 1999Company name changed eventures LIMITED\certificate issued on 16/06/99 (2 pages)
10 June 1999Incorporation (17 pages)