Company NameVenturenet Partners Limited
Company StatusDissolved
Company Number03941120
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameJack Lee
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(2 days after company formation)
Appointment Duration15 years, 6 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion Gate Barn
Petworth Road, Witley
Godalming
Surrey
GU8 5QW
Director NameElisabeth Whelan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed09 March 2000(2 days after company formation)
Appointment Duration15 years, 6 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sydney Street
London
SW3 6PX
Secretary NameElisabeth Whelan
NationalityIrish
StatusClosed
Appointed09 March 2000(2 days after company formation)
Appointment Duration15 years, 6 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sydney Street
London
SW3 6PX
Director NameMr Paul Dale
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(2 days after company formation)
Appointment Duration14 years, 2 months (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Danehurst Street
London
SW6 6SD
Director NameMr Philip Malcolm Skinner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(1 month after company formation)
Appointment Duration14 years, 9 months (resigned 30 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Golf Road
Bromley
Kent
BR1 2JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address26 Great Queen Street
London
WC2B 5BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Paradigm Redshift LTD
50.00%
Ordinary
1 at £1Pbd Consulting LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
28 May 2015Application to strike the company off the register (3 pages)
28 May 2015Application to strike the company off the register (3 pages)
3 February 2015Termination of appointment of Philip Malcolm Skinner as a director on 30 January 2015 (1 page)
3 February 2015Termination of appointment of Philip Malcolm Skinner as a director on 30 January 2015 (1 page)
2 February 2015Termination of appointment of Paul Dale as a director on 8 May 2014 (1 page)
2 February 2015Termination of appointment of Paul Dale as a director on 8 May 2014 (1 page)
2 February 2015Termination of appointment of Paul Dale as a director on 8 May 2014 (1 page)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(7 pages)
8 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(7 pages)
8 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(7 pages)
30 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
29 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
31 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
31 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Jack Lee on 7 March 2010 (2 pages)
20 April 2010Director's details changed for Jack Lee on 7 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Paul Dale on 7 March 2010 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Mr Paul Dale on 7 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Paul Dale on 7 March 2010 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Philip Malcolm Skinner on 7 March 2010 (2 pages)
20 April 2010Director's details changed for Philip Malcolm Skinner on 7 March 2010 (2 pages)
20 April 2010Director's details changed for Jack Lee on 7 March 2010 (2 pages)
20 April 2010Director's details changed for Philip Malcolm Skinner on 7 March 2010 (2 pages)
6 April 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 6 April 2010 (1 page)
6 April 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 6 April 2010 (1 page)
6 April 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 6 April 2010 (1 page)
17 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 April 2009Return made up to 07/03/09; full list of members (4 pages)
6 April 2009Return made up to 07/03/09; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 June 2008Return made up to 07/03/08; full list of members (4 pages)
10 June 2008Return made up to 07/03/08; full list of members (4 pages)
28 November 2007Registered office changed on 28/11/07 from: 31 great queen street london WC2B 5AE (1 page)
28 November 2007Registered office changed on 28/11/07 from: 31 great queen street london WC2B 5AE (1 page)
9 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 March 2007Return made up to 07/03/07; full list of members (3 pages)
28 March 2007Return made up to 07/03/07; full list of members (3 pages)
10 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 March 2006Return made up to 07/03/06; full list of members (3 pages)
27 March 2006Return made up to 07/03/06; full list of members (3 pages)
30 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
14 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 May 2004Return made up to 07/03/04; full list of members (8 pages)
25 May 2004Return made up to 07/03/04; full list of members (8 pages)
22 December 2003Return made up to 07/03/03; full list of members (8 pages)
22 December 2003Return made up to 07/03/03; full list of members (8 pages)
2 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 March 2002Return made up to 07/03/02; full list of members (7 pages)
26 March 2002Return made up to 07/03/02; full list of members (7 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 March 2001Return made up to 07/03/01; full list of members (7 pages)
23 March 2001Return made up to 07/03/01; full list of members (7 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
18 April 2000Ad 09/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Ad 09/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 22 church street godalming surrey GU7 1EW (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 22 church street godalming surrey GU7 1EW (1 page)
18 April 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
7 March 2000Incorporation (12 pages)
7 March 2000Incorporation (12 pages)