Company NameVEN2 Media Limited
Company StatusDissolved
Company Number07163567
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Deanna Elizabeth Myra Hallett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94a Narrow Street
London
E14 8BP
Director NameMr Nicholas Hugh Wheeler
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94a Narrow Street
London
E14 8BP
Secretary NameMr Ratnapriya Gunawardena
StatusClosed
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address94a Narrow Street
London
E14 8BP

Location

Registered Address94a Narrow Street
London
E14 8BP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Shareholders

1 at £1Deanna Hallett
50.00%
Ordinary
1 at £1Nicholas Wheeler
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Application to strike the company off the register (3 pages)
27 February 2014Application to strike the company off the register (3 pages)
3 April 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(4 pages)
3 April 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(4 pages)
13 November 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
13 November 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
25 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
24 April 2012Secretary's details changed for Ratnapriya Gunawardena on 3 January 2012 (1 page)
24 April 2012Secretary's details changed for Ratnapriya Gunawardena on 3 January 2012 (1 page)
24 April 2012Secretary's details changed for Ratnapriya Gunawardena on 3 January 2012 (1 page)
16 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 February 2011Director's details changed for Mr Nicolas Wheeler on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Nicolas Wheeler on 28 February 2011 (2 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
19 February 2010Incorporation (23 pages)
19 February 2010Incorporation (23 pages)