Company NameVenture Studios Limited
Company StatusDissolved
Company Number04185302
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years ago)
Dissolution Date23 December 2003 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNichola Garvey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleConsultancy
Correspondence Address2 Rommany Road
London
SE27 9PX
Director NameChristopher Bruce Wells
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Crosslet Vale
London
SE10 8DH
Secretary NameChristopher Bruce Wells
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Crosslet Vale
London
SE10 8DH
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered Address58 Bloomsbury Street
London
WC1B 3QT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
14 May 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001Director resigned (1 page)
22 March 2001Incorporation (16 pages)