Company NameHezagun Ventures Limited
Company StatusDissolved
Company Number06627257
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hezekiah Oluwasesan Agunsoye
Date of BirthApril 1963 (Born 61 years ago)
NationalityNigerian
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleRecruitment Consultant
Correspondence Address12, Albemarle Close
Grays
Essex
RM17 5AD
Director NameMrs Amanda Sam
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleChartered Secretary
Correspondence Address14 Defoe Parade
Chadewell St Mary
Essex
RM16 4QR
Secretary NameMrs Amanda Sam
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Defoe Parade
Chadewell St Mary
Essex
RM16 4QR

Location

Registered Address517 London Road
Grays
Essex
RM20 4AD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
18 March 2010Application to strike the company off the register (2 pages)
18 March 2010Application to strike the company off the register (2 pages)
22 July 2009Capitals not rolled up (2 pages)
22 July 2009Return made up to 23/06/09; full list of members (3 pages)
22 July 2009Return made up to 23/06/09; full list of members (3 pages)
22 July 2009Appointment terminated secretary amanda sam (1 page)
22 July 2009Appointment Terminated Secretary amanda sam (1 page)
22 July 2009Capitals not rolled up (2 pages)
13 February 2009Registered office changed on 13/02/2009 from 12 albemarle close grays essex RM17 5AD united kingdom (1 page)
13 February 2009Registered office changed on 13/02/2009 from 12 albemarle close grays essex RM17 5AD united kingdom (1 page)
23 July 2008Appointment terminated director amanda sam (1 page)
23 July 2008Appointment Terminated Director amanda sam (1 page)
23 June 2008Incorporation (13 pages)
23 June 2008Incorporation (13 pages)