Company NameVentureone UK Limited
Company StatusDissolved
Company Number04064723
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDouglas J Manoni
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed12 October 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 14 June 2005)
RoleCorporate Executive Officer
Correspondence Address363 Reef Road
Fairfield
Ct 06430
United States
Secretary NameJohn Riccardi
NationalityAmerican
StatusClosed
Appointed01 May 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 14 June 2005)
RoleMedia
Correspondence Address365 Hemlock Hills North
Fairfield
Connecticut 06824
United States
Director NameDavid Witherow
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleCorporate Executive Officer
Correspondence Address150 Delmar 4
San Francisco
California 94105
United States
Secretary NameBen Afzal
NationalityAmerican
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleDirector Of Finance
Correspondence Address6330 Stone Ridge Mall Road E216
Pleasanton
California 94588
United States
Secretary NameKenneth Fisher
NationalityBritish
StatusResigned
Appointed13 March 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2003)
RoleCompany Director
Correspondence Address26 Bear Paw Road
Trumbull
Ct 06611
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCobham House
9 Warwick Court
London
WC1R 5DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
15 December 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 December 2003New secretary appointed (2 pages)
31 January 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
7 November 2001Particulars of mortgage/charge (11 pages)
12 October 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
27 September 2001Return made up to 30/08/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
22 December 2000Particulars of mortgage/charge (3 pages)
30 August 2000Incorporation (19 pages)