Company NameVenice Technologies Limited
Company StatusDissolved
Company Number04575174
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)
Previous NameNevrus (919) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJason Harvey Metcalf
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 29 August 2006)
RoleChartered Accountant
Correspondence Address2 Gregor Road
Truro
Cornwall
TR1 1AH
Director NameAndrew Lawrence Williamson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 29 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Barley Mead
Danbury
Chelmsford
Essex
CM3 4RP
Secretary NameJane Elizabeth Carter
NationalityBritish
StatusClosed
Appointed02 July 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 29 August 2006)
RoleFinancial Controller
Correspondence Address7 Marine Terrace
Penzance
Cornwall
TR18 4DL
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Muggeridge Close
South Croydon
Surrey
CR2 7LB
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed05 June 2003(7 months, 1 week after company formation)
Appointment Duration6 months (resigned 03 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameJason Harvey Metcalf
NationalityBritish
StatusResigned
Appointed03 December 2003(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address2 Gregor Road
Truro
Cornwall
TR1 1AH

Location

Registered AddressTenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
11 January 2006Director's particulars changed (1 page)
31 October 2005Notice of automatic end of Administration (5 pages)
21 October 2005Director's particulars changed (1 page)
5 May 2005Administrator's progress report (4 pages)
1 December 2004Statement of administrator's proposal (15 pages)
6 October 2004Registered office changed on 06/10/04 from: ac systems LIMITED south crofty torvaddon energy park camborne cornwall TR14 0HX (1 page)
5 October 2004Appointment of an administrator (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
2 July 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
2 July 2004Registered office changed on 02/07/04 from: danemove house newham road truro cornwall TR1 2DP (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
29 November 2003Return made up to 28/10/03; full list of members (5 pages)
19 September 2003Registered office changed on 19/09/03 from: 8-10 berkeley vale falmouth cornwall TR11 3PA (1 page)
1 August 2003Director's particulars changed (1 page)
18 July 2003Particulars of mortgage/charge (5 pages)
16 July 2003Director's particulars changed (1 page)
25 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Registered office changed on 17/06/03 from: 24 bevis marks london EC3A 7NR (1 page)
17 June 2003Memorandum and Articles of Association (12 pages)
17 June 2003New director appointed (3 pages)
17 June 2003New director appointed (3 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 June 2003Director resigned (1 page)
17 June 2003Ad 05/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 June 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
9 June 2003Company name changed nevrus (919) LIMITED\certificate issued on 08/06/03 (2 pages)