Company NameGainventure Limited
Company StatusDissolved
Company Number03984824
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 11 months ago)
Dissolution Date8 March 2011 (13 years ago)

Business Activity

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

Directors

Secretary NameMrs Theresa Astrid Somerville
NationalityBritish
StatusClosed
Appointed01 March 2001(10 months after company formation)
Appointment Duration10 years (closed 08 March 2011)
RoleSecretary
Correspondence Address63b Elizabeth Street
London
SW1W 9PP
Director NameNicholas Charles Martin Somerville
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(10 months, 1 week after company formation)
Appointment Duration10 years (closed 08 March 2011)
RoleCo Director
Correspondence Address63b Elizabeth Street
London
SW1W 9PP
Director NameMr Mervyn Eric Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(3 weeks, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QS
Secretary NameMrs Lesley Anne Earl
NationalityBritish
StatusResigned
Appointed26 May 2000(3 weeks, 2 days after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33a Smitham Downs Road
Purley
Surrey
CR8 4NG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address294a High Street
Sutton
Surrey
SM1 1PQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Voluntary strike-off action has been suspended (1 page)
13 May 2010Voluntary strike-off action has been suspended (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
9 October 2009Voluntary strike-off action has been suspended (1 page)
9 October 2009Voluntary strike-off action has been suspended (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
7 May 2009Return made up to 03/05/07; full list of members (3 pages)
7 May 2009Return made up to 03/05/07; full list of members (3 pages)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
29 May 2008Application for striking-off (1 page)
29 May 2008Application for striking-off (1 page)
16 July 2007Accounts for a dormant company made up to 31 May 2007 (7 pages)
16 July 2007Accounts made up to 31 May 2007 (7 pages)
11 July 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
11 July 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
15 June 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
15 June 2006Accounts made up to 31 May 2005 (6 pages)
11 May 2006Return made up to 03/05/06; full list of members (2 pages)
11 May 2006Return made up to 03/05/06; full list of members (2 pages)
22 June 2005Return made up to 03/05/05; full list of members (2 pages)
22 June 2005Return made up to 03/05/05; full list of members (2 pages)
11 August 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
11 August 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
27 May 2004Return made up to 03/05/04; full list of members (6 pages)
27 May 2004Return made up to 03/05/04; full list of members (6 pages)
16 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
16 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
14 July 2003Return made up to 03/05/03; full list of members (6 pages)
14 July 2003Return made up to 03/05/03; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
30 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
7 May 2002Return made up to 03/05/02; full list of members (6 pages)
7 May 2002Return made up to 03/05/02; full list of members (6 pages)
9 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
9 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
13 July 2001Return made up to 03/05/01; full list of members (5 pages)
13 July 2001Return made up to 03/05/01; full list of members (5 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Director resigned (2 pages)
15 March 2001Director resigned (2 pages)
15 March 2001Secretary resigned (2 pages)
15 March 2001Secretary resigned (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
1 June 2000Director resigned (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
1 June 2000Secretary resigned (2 pages)
1 June 2000Secretary resigned (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (2 pages)
3 May 2000Incorporation (11 pages)