Company NameValour Limited
Company StatusDissolved
Company Number04447304
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date8 May 2007 (17 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJustin Andrew Connor
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(1 week after company formation)
Appointment Duration4 years, 11 months (closed 08 May 2007)
RoleCompany Director
Correspondence AddressUpper Clarence House
28 Bridge View
Hammersmith
W6 9DD
Secretary NameCatherine Fouhy
NationalityBritish
StatusClosed
Appointed31 May 2002(1 week after company formation)
Appointment Duration4 years, 11 months (closed 08 May 2007)
RoleCompany Director
Correspondence AddressUpper Clarence House
28 Bridge View
Hammersmith
W6 9DD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUpper Clarence House
28 Bridge View
Hammersmith
London
W6 9DD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£76,549
Net Worth£2,800
Cash£13,494
Current Liabilities£16,596

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
22 November 2006Application for striking-off (1 page)
21 September 2006Return made up to 24/05/06; full list of members (6 pages)
25 November 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
26 August 2005Registered office changed on 26/08/05 from: upper clarence house 28 bridge view hammersmith W6 9DD (1 page)
14 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/05
(6 pages)
21 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
3 June 2004Return made up to 24/05/04; full list of members (6 pages)
19 November 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
23 August 2003Return made up to 24/05/03; full list of members (6 pages)
2 August 2002New secretary appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (2 pages)
13 June 2002Registered office changed on 13/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
13 June 2002New director appointed (2 pages)