Company NameE-People Ventures Limited
DirectorsGregory David Elderfield and Mark Middleton
Company StatusDissolved
Company Number03949945
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gregory David Elderfield
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(6 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Southlands Avenue
Bournemouth
Dorset
BH6 4HJ
Director NameMr Mark Middleton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(6 days after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address4 Park Avenue South
London
N8 8LT
Secretary NameAlexander Gerrard
NationalityBritish
StatusCurrent
Appointed04 December 2000(8 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months
RoleConsultant
Correspondence Address61 Henslowe Road
London
SE22 0AR
Director NameMr Richard Stephen Aris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 December 2000)
RoleFca/Director
Country of ResidenceEngland
Correspondence Address70 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 September 2007Dissolved (1 page)
4 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
2 June 2006Liquidators statement of receipts and payments (5 pages)
16 December 2005Liquidators statement of receipts and payments (8 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page)
18 November 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
22 May 2002Statement of affairs (10 pages)
22 May 2002Appointment of a voluntary liquidator (2 pages)
22 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 May 2002Registered office changed on 13/05/02 from: suite 3 5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
14 September 2001Return made up to 17/03/01; full list of members (5 pages)
14 September 2001Location of register of members (1 page)
14 September 2001Location of debenture register (1 page)
3 September 2001Director's particulars changed (1 page)
10 July 2001Secretary's particulars changed (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 70 dukes wood drive gerrards cross buckinghamshire SL9 7LF (1 page)
19 June 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Ad 12/03/00--------- £ si [email protected]=630 £ ic 1/631 (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 March 2000Incorporation (14 pages)