Company NameT & J Ventures Limited
Company StatusDissolved
Company Number03945259
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameLarchbury (Newcastle) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Steven Alexander
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address65 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RB
Director NameMr Simon Alexander
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address48 Barn Hill
Wembley
Middlesex
HA9 9LQ
Director NameMrs Liane Alexander
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RB
Secretary NameMrs Liane Alexander
NationalityBritish
StatusClosed
Appointed21 June 2005(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RB
Secretary NameMrs Agnes Susan Alexander
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address48 Barn Hill
Wembley Park
Wembley
Middlesex
HA9 9LQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Civvals 5th Floor Marble Arch House
66-68 Seymour St
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£73,917
Cash£1,352
Current Liabilities£1,367

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (2 pages)
13 May 2010Application to strike the company off the register (2 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 March 2010Director's details changed for Liane Alexander on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Liane Alexander on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 100
(5 pages)
9 March 2010Director's details changed for Liane Alexander on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 100
(5 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 100
(5 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 March 2009Return made up to 07/03/09; full list of members (4 pages)
16 March 2009Return made up to 07/03/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 April 2008Return made up to 07/03/08; full list of members (4 pages)
16 April 2008Return made up to 07/03/08; full list of members (4 pages)
15 April 2008Registered office changed on 15/04/2008 from larchbury newcastle LTD c/o civvals 5TH floor marble arch house 66-68 seymour st london W1H 5AF (1 page)
15 April 2008Registered office changed on 15/04/2008 from larchbury newcastle LTD c/o civvals 5TH floor marble arch house 66-68 seymour st london W1H 5AF (1 page)
21 June 2007Company name changed larchbury (newcastle) LIMITED\certificate issued on 21/06/07 (2 pages)
21 June 2007Company name changed larchbury (newcastle) LIMITED\certificate issued on 21/06/07 (2 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 March 2007Return made up to 07/03/07; full list of members (7 pages)
31 March 2007Return made up to 07/03/07; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 March 2006Return made up to 07/03/06; full list of members (8 pages)
15 March 2006Return made up to 07/03/06; full list of members (8 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 July 2005Secretary resigned (1 page)
29 March 2005Return made up to 07/03/05; full list of members (7 pages)
29 March 2005Return made up to 07/03/05; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
11 March 2004Return made up to 07/03/04; full list of members (7 pages)
11 March 2004Return made up to 07/03/04; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 March 2003Return made up to 07/03/03; full list of members (7 pages)
4 March 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
(7 pages)
19 March 2002Return made up to 07/03/02; full list of members (6 pages)
19 March 2002Return made up to 07/03/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
20 March 2001Return made up to 07/03/01; full list of members (6 pages)
20 March 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(6 pages)
10 January 2001Ad 21/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
10 January 2001Ad 21/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
18 August 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Secretary resigned (1 page)
7 March 2000Incorporation (16 pages)
7 March 2000Incorporation (16 pages)