Company NameVenusjasper Plc
Company StatusDissolved
Company Number04258791
CategoryPublic Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)
Previous NamesVenusjasper Public Limited Company and Betonsports Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Carruthers
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
19 Fairoak Drive
Bromsgrove
Worcestershire
B60 3PN
Director NameGary Stephen Kaplan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed10 October 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 11 November 2003)
RoleCompany Director
Correspondence Address9no Piso Apartmento A
Mall San Pedro
Montes De Oca
San Jose
Foreign
Director NameDarren Rennick
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed10 October 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 11 November 2003)
RoleCompany Director
Correspondence AddressRichmond House
Leeward Highway
Providenciales
Turks & Caicos
Secretary NameMr David Carruthers
NationalityBritish
StatusClosed
Appointed10 October 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 11 November 2003)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
19 Fairoak Drive
Bromsgrove
Worcestershire
B60 3PN
Director NameCraig Graeme Lapsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(1 year after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2003)
RoleAccountant
Correspondence Address6 Montgomerie Terrace
Ayr
Ayrshire
KA7 1JL
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Red Lion Square
London
WC1R 4QD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2002Return made up to 25/07/01; full list of members (7 pages)
28 October 2002New director appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 21 southampton row london WC1B 5HS (1 page)
31 January 2002New secretary appointed (2 pages)
22 November 2001Secretary resigned;director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Registered office changed on 22/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)