Company NameViventures UK Limited
Company StatusDissolved
Company Number04252264
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 8 months ago)
Dissolution Date25 October 2005 (18 years, 5 months ago)
Previous NameNevrus (881) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhilippe Charquet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed26 June 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 25 October 2005)
RoleManager
Correspondence Address75 Rue De Longchamp
Paris
75116
Foreign
Secretary NameMathieu Bourdie
NationalityBritish
StatusClosed
Appointed09 February 2005(3 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 25 October 2005)
RoleCompany Director
Correspondence Address23 Rue Des Moines
Paris
75017
Foreign
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Addington Road
South Croydon
Surrey
CR2 8RB
Director NameMr Jean-Pascal Michel Marie Tranie
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed19 July 2001(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2003)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Rue De Rouvray
Nevilly-Sur-Seine
92200
France
Secretary NameAnnie Singer
NationalityBritish
StatusResigned
Appointed19 July 2001(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2002)
RoleCompany Director
Correspondence Address2 Rue Des Ecoles
Saint Leu La Foret
95320
France
Secretary NameJerome Bevierre
NationalityFrench
StatusResigned
Appointed12 November 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 2004)
RoleManager
Correspondence Address25 Avenue Fozart
Paris
75016
Foreign

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2005Full accounts made up to 31 December 2004 (10 pages)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Application for striking-off (1 page)
1 March 2005Return made up to 13/07/04; full list of members (5 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 July 2004Full accounts made up to 31 December 2003 (10 pages)
12 August 2003Return made up to 13/07/03; full list of members (5 pages)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
30 April 2003Full accounts made up to 31 December 2002 (13 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
24 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
23 July 2001Company name changed nevrus (881) LIMITED\certificate issued on 23/07/01 (2 pages)
13 July 2001Incorporation (17 pages)