Company NameName Ventures Limited
Company StatusDissolved
Company Number05823699
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date7 March 2012 (12 years, 1 month ago)
Previous NameArchpencil Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Barrie Duncan Heath
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 07 March 2012)
RoleArtist Representative
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
57 Earls Court Square
London
SW5 9DG
Secretary NameMs Lyndsey Ann Posner
NationalityBritish
StatusClosed
Appointed31 July 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 07 March 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address45 Northumberland Place
London
W2 5AS
Director NameGavin Myall
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 2008)
RoleArtist Representative
Correspondence AddressParkview
Bamber's Green
Takeley
Hertfordshire
CM22 6PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£181,951
Cash£50,147
Current Liabilities£50,590

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 March 2012Final Gazette dissolved following liquidation (1 page)
7 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2012Final Gazette dissolved following liquidation (1 page)
7 December 2011Liquidators statement of receipts and payments to 29 November 2011 (5 pages)
7 December 2011Liquidators statement of receipts and payments to 9 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 29 November 2011 (5 pages)
7 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2011Liquidators' statement of receipts and payments to 29 November 2011 (5 pages)
7 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2011Liquidators statement of receipts and payments to 9 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 9 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 9 November 2011 (5 pages)
23 May 2011Liquidators' statement of receipts and payments to 9 May 2011 (5 pages)
23 May 2011Liquidators' statement of receipts and payments to 9 May 2011 (5 pages)
23 May 2011Liquidators statement of receipts and payments to 9 May 2011 (5 pages)
23 May 2011Liquidators statement of receipts and payments to 9 May 2011 (5 pages)
17 November 2010Liquidators statement of receipts and payments to 9 November 2010 (5 pages)
17 November 2010Liquidators statement of receipts and payments to 9 November 2010 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 9 November 2010 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 9 November 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 9 May 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 9 May 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 9 May 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 9 May 2010 (5 pages)
25 November 2009Liquidators statement of receipts and payments to 9 November 2009 (5 pages)
25 November 2009Liquidators' statement of receipts and payments to 9 November 2009 (5 pages)
25 November 2009Liquidators statement of receipts and payments to 9 November 2009 (5 pages)
25 November 2009Liquidators' statement of receipts and payments to 9 November 2009 (5 pages)
12 November 2008Appointment of a voluntary liquidator (1 page)
12 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-10
(1 page)
12 November 2008Appointment of a voluntary liquidator (1 page)
12 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2008Statement of affairs with form 4.19 (9 pages)
12 November 2008Statement of affairs with form 4.19 (9 pages)
27 October 2008Appointment terminated director gavin myall (1 page)
27 October 2008Appointment Terminated Director gavin myall (1 page)
23 October 2008Registered office changed on 23/10/2008 from oxford house 76 oxford street london W1D 1BS (1 page)
23 October 2008Registered office changed on 23/10/2008 from oxford house 76 oxford street london W1D 1BS (1 page)
17 October 2008Return made up to 22/05/08; full list of members (10 pages)
17 October 2008Director's change of particulars / duncan heath / 21/05/2008 (1 page)
17 October 2008Return made up to 22/05/08; full list of members (10 pages)
17 October 2008Director's Change of Particulars / duncan heath / 21/05/2008 / Forename was: duncan, now: barrie; Middle Name/s was: , now: duncan; Area was: 56 earls court square, now: 57 earls court square (1 page)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 August 2007Return made up to 22/05/07; full list of members (7 pages)
23 August 2007Return made up to 22/05/07; full list of members (7 pages)
26 January 2007Memorandum and Articles of Association (11 pages)
26 January 2007Memorandum and Articles of Association (11 pages)
20 January 2007Registered office changed on 20/01/07 from: 112 jermyn street london SW1Y 6LS (1 page)
20 January 2007Registered office changed on 20/01/07 from: 112 jermyn street london SW1Y 6LS (1 page)
12 January 2007Company name changed archpencil LIMITED\certificate issued on 12/01/07 (2 pages)
12 January 2007Company name changed archpencil LIMITED\certificate issued on 12/01/07 (2 pages)
16 August 2006New secretary appointed (1 page)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
16 August 2006Registered office changed on 16/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 August 2006New director appointed (1 page)
16 August 2006Registered office changed on 16/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 August 2006New director appointed (1 page)
16 August 2006New secretary appointed (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
22 May 2006Incorporation (17 pages)
22 May 2006Incorporation (17 pages)