Company NameManagement Ventures Europe Limited
Company StatusDissolved
Company Number04573437
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 5 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameHamsard 2620 Limited

Business Activity

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

Directors

Director NameJames William Kelly
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(8 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (closed 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed26 September 2006(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 31 January 2012)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameSteven Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2003(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2004)
RoleChief Financial Officer
Correspondence Address54 Cottonwood Road
Dover
New Hampshire
Foreign
Director NameAnna Marie Dyas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2006)
RoleAccountant
Correspondence AddressFlat3 116 Worple Road
London
SW19 4JB
Director NameDaniel O'Connor
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2003(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressSimon Willard Road
Concord
Massachusetts
United States
Secretary NameAnna Marie Dyas
NationalityBritish
StatusResigned
Appointed28 March 2003(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2006)
RoleAccountant
Correspondence AddressFlat3 116 Worple Road
London
SW19 4JB
Director NameSteven Schilling
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2004(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 April 2005)
RoleDirector Of Finance
Correspondence Address64 Worthley Hill Road
Goffstown
New Hampshire
Foreign
Director NamePaul Kamisky
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2005(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 September 2011)
RoleFinance
Correspondence Address9 Sawyer Lane
Middleton
Ma 01949
United States
Director NameJohn Walling
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2007)
RoleExecutive
Correspondence Address720 Aberdeen Way
South Lake
Texas 76092
United States
Secretary NameJohn Walling
NationalityAmerican
StatusResigned
Appointed01 January 2006(3 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 September 2006)
RoleExecutive
Correspondence Address720 Aberdeen Way
South Lake
Texas 76092
United States
Director NameHSE Directors Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
22 September 2011Termination of appointment of Paul Kamisky as a director on 22 September 2011 (1 page)
22 September 2011Termination of appointment of Paul Kamisky as a director (1 page)
19 September 2011Appointment of James William Kelly as a director (2 pages)
19 September 2011Appointment of James William Kelly as a director on 19 September 2011 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 January 2011Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 January 2011Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 1
(3 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 1
(3 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
29 October 2008Return made up to 25/10/08; full list of members (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
29 October 2008Appointment Terminated Director john walling (1 page)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
29 October 2008Return made up to 25/10/08; full list of members (3 pages)
29 October 2008Appointment terminated director john walling (1 page)
16 January 2008Return made up to 25/10/07; full list of members (2 pages)
16 January 2008Return made up to 25/10/07; full list of members (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
31 October 2006Return made up to 25/10/06; full list of members (2 pages)
31 October 2006Return made up to 25/10/06; full list of members (2 pages)
5 October 2006Full accounts made up to 31 December 2004 (14 pages)
5 October 2006Full accounts made up to 31 December 2004 (14 pages)
26 September 2006New secretary appointed (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
19 September 2006Location of register of members (1 page)
19 September 2006Location of register of members (1 page)
19 September 2006Location of debenture register (1 page)
19 September 2006Registered office changed on 19/09/06 from: 3RD floor berger house 38 berkeley square london W1J 6ED (1 page)
19 September 2006Return made up to 25/10/05; full list of members (2 pages)
19 September 2006Return made up to 25/10/05; full list of members (2 pages)
19 September 2006Registered office changed on 19/09/06 from: 3RD floor berger house 38 berkeley square london W1J 6ED (1 page)
19 September 2006Location of debenture register (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
15 May 2006Secretary resigned;director resigned (1 page)
15 May 2006New secretary appointed;new director appointed (1 page)
15 May 2006New secretary appointed;new director appointed (1 page)
15 May 2006Secretary resigned;director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
29 April 2005Full accounts made up to 31 December 2003 (14 pages)
29 April 2005Full accounts made up to 31 December 2003 (14 pages)
1 March 2005Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(7 pages)
1 March 2005Return made up to 25/10/04; full list of members (7 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: berger house 3RD floor 38 berkeley square london W1J 5AJ (1 page)
18 February 2004Registered office changed on 18/02/04 from: berger house 3RD floor 38 berkeley square london W1J 5AJ (1 page)
28 January 2004Registered office changed on 28/01/04 from: 27 farm street london W1J 5RJ (1 page)
28 January 2004Registered office changed on 28/01/04 from: 27 farm street london W1J 5RJ (1 page)
13 January 2004Return made up to 25/10/03; full list of members (7 pages)
13 January 2004Return made up to 25/10/03; full list of members (7 pages)
27 June 2003Registered office changed on 27/06/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Registered office changed on 27/06/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
27 June 2003New secretary appointed;new director appointed (3 pages)
27 June 2003New secretary appointed;new director appointed (3 pages)
27 June 2003Director resigned (1 page)
27 June 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003New director appointed (2 pages)
31 March 2003Company name changed hamsard 2620 LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed hamsard 2620 LIMITED\certificate issued on 31/03/03 (2 pages)
25 October 2002Incorporation (17 pages)