Company NameVenice Bidder Limited
DirectorsJonathan Martin Bourn and Simon Anthony Tuttle
Company StatusDissolved
Company Number04666221
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)

Directors

Director NameJonathan Martin Bourn
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Oak
Highwood Hill Mill Hill
London
NW7 4ET
Director NameSimon Anthony Tuttle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleInvestment Director
Correspondence Address25 Canning Road
London
N5 2JR
Secretary NameJonathan Martin Bourn
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Oak
Highwood Hill Mill Hill
London
NW7 4ET
Director NameMr Dominic Edwin Collier
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressOverbrook
Naunton
Gloucestershire
GL54 3AX
Wales
Director NameMr Paul Graham Southwell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressWest Heath House
Lower Wokingham Road
Crowthorne
Berkshire
RG45 6BX
Director NameMr Ian Eldridge
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerrayle Lodge
Dillywood Lane
Higham
Kent
ME3 7NT
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clarendon Gardens
London
W9 1AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

15 February 2006Dissolved (1 page)
15 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
31 August 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Registered office changed on 20/08/03 from: c/o ashurst morris crisp broadwalk house, 5 appold street london EC2A 2HA (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
13 August 2003Appointment of a voluntary liquidator (1 page)
13 August 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 August 2003Declaration of solvency (3 pages)
7 August 2003Certificate of re-registration from Public Limited Company to Private (1 page)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2003Application for reregistration from PLC to private (1 page)
7 August 2003Re-registration of Memorandum and Articles (9 pages)
6 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2003Ad 19/02/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 February 2003Particulars of mortgage/charge (19 pages)
26 February 2003New director appointed (3 pages)
26 February 2003New director appointed (3 pages)
21 February 2003New director appointed (3 pages)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned;director resigned (1 page)
21 February 2003New director appointed (3 pages)
21 February 2003New director appointed (3 pages)
21 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003Application to commence business (2 pages)
19 February 2003Certificate of authorisation to commence business and borrow (1 page)
13 February 2003Incorporation (17 pages)