Company NameVenture 2020 Ltd
Company StatusDissolved
Company Number04437760
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous NameFivestar Ventures Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Daniel Pohl
Date of BirthJuly 1966 (Born 57 years ago)
NationalityCanadian
StatusClosed
Appointed29 May 2002(2 weeks, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 13 September 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 12 Colherne Road
London
SW10 9BW
Secretary NameAaron Johnston
NationalityCanadian
StatusClosed
Appointed29 May 2002(2 weeks, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 13 September 2011)
RoleExecutive
Correspondence Address12 Coleherne Road
Flat 4
London
SW10 9BW
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressNew Bond House
124 New Bond Street
London
W1S 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£142
Cash£141

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2011Registered office address changed from Mayfair House 14-18 Heddon Street London W1B 4DA on 14 April 2011 (1 page)
14 April 2011Registered office address changed from Mayfair House 14-18 Heddon Street London W1B 4DA on 14 April 2011 (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 2
(4 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 2
(4 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Return made up to 21/08/09; full list of members (5 pages)
24 August 2009Director's Change of Particulars / brian pohl / 01/08/2009 / Street was: 12 colherne road, now: 12 coleherne road (1 page)
24 August 2009Return made up to 21/08/09; full list of members (5 pages)
24 August 2009Secretary's Change of Particulars / aaron johnston / 01/08/2009 / (1 page)
24 August 2009Secretary's change of particulars / aaron johnston / 01/08/2009 (1 page)
24 August 2009Director's change of particulars / brian pohl / 01/08/2009 (1 page)
20 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 May 2009Registered office changed on 11/05/2009 from, 43-45 portman square, london, W1H 6HN (1 page)
11 May 2009Registered office changed on 11/05/2009 from, 43-45 portman square, london, W1H 6HN (1 page)
31 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2008Secretary's change of particulars / aaron johnston / 25/08/2008 (1 page)
25 September 2008Secretary's Change of Particulars / aaron johnston / 25/08/2008 / HouseName/Number was: , now: 12; Street was: 1A lanark road, now: coleherne road; Area was: flat 1, now: flat 4; Post Code was: W9 1DD, now: SW10 9BW (1 page)
25 September 2008Director's change of particulars / brian pohl / 25/08/2008 (1 page)
25 September 2008Return made up to 25/08/08; full list of members (5 pages)
25 September 2008Director's Change of Particulars / brian pohl / 25/08/2008 / HouseName/Number was: , now: 12; Street was: 1A lanark road, now: coleherne road; Area was: flat 1, now: flat 4; Post Code was: W9 1DD, now: SW10 9BW (1 page)
25 September 2008Return made up to 25/08/08; full list of members (5 pages)
3 September 2008Registered office changed on 03/09/2008 from, first floor, 1A lanark road, london, W9 1DD (1 page)
3 September 2008Registered office changed on 03/09/2008 from, first floor, 1A lanark road, london, W9 1DD (1 page)
24 August 2007Director's particulars changed (1 page)
24 August 2007Return made up to 14/05/07; full list of members (2 pages)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
24 August 2007Return made up to 14/05/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 July 2006Registered office changed on 14/07/06 from: 22 gladys road, flat 2, london, NW6 2PX (1 page)
14 July 2006Registered office changed on 14/07/06 from: 22 gladys road, flat 2, london, NW6 2PX (1 page)
15 May 2006Return made up to 14/05/06; full list of members (2 pages)
15 May 2006Return made up to 14/05/06; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2005Amended accounts made up to 31 March 2003 (7 pages)
14 July 2005Amended accounts made up to 31 March 2004 (5 pages)
14 July 2005Amended accounts made up to 31 March 2003 (7 pages)
14 July 2005Amended accounts made up to 31 March 2004 (5 pages)
31 May 2005Return made up to 14/05/05; full list of members (2 pages)
31 May 2005Return made up to 14/05/05; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 June 2004Return made up to 14/05/04; full list of members (6 pages)
7 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2004Registered office changed on 20/04/04 from: 206 iverson road, london, NW6 2HL (1 page)
20 April 2004Registered office changed on 20/04/04 from: 206 iverson road, london, NW6 2HL (1 page)
20 February 2004Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 February 2004Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 October 2003Return made up to 14/05/03; full list of members (6 pages)
1 October 2003Return made up to 14/05/03; full list of members (6 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
7 October 2002Company name changed fivestar ventures LTD\certificate issued on 07/10/02 (2 pages)
7 October 2002Company name changed fivestar ventures LTD\certificate issued on 07/10/02 (2 pages)
5 June 2002Registered office changed on 05/06/02 from: 376 euston road, london, NW1 3BL (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: 376 euston road, london, NW1 3BL (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
14 May 2002Incorporation (15 pages)
14 May 2002Incorporation (15 pages)