Company NameVintage Ventures Ltd
Company StatusDissolved
Company Number04074681
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

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

Directors

Director NameSimon Mark Gentry
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 17 September 2002)
RoleMarketing Services
Correspondence AddressGarden Flat
94 South Hill Park
London
NW3 2SN
Secretary NameErin Jane Gentry
NationalityNew Zealander
StatusClosed
Appointed07 February 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 17 September 2002)
RolePharmacist
Correspondence AddressGarden Flat
94 South Hill Park
London
NW3 2SN
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressGarden Flat
94 South Hill Park
South End Green
London
NW3 2SN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts19 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End19 March

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
17 April 2002Application for striking-off (1 page)
17 April 2002Total exemption full accounts made up to 19 March 2002 (9 pages)
15 November 2001Return made up to 20/09/01; full list of members (6 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Accounting reference date extended from 30/09/01 to 19/03/02 (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: 376 euston road london NW1 3BL (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001Secretary resigned (1 page)