SPRINGBOARD VENTURE MANAGERS LIMITED

Register to unlock more data on OkredoRegister

SPRINGBOARD VENTURE MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03876977

Incorporation date

14/11/1999

Size

Full

Contacts

Registered address

Registered address

New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1999)
dot icon23/03/2010
Final Gazette dissolved following liquidation
dot icon23/12/2009
Return of final meeting in a members' voluntary winding up
dot icon04/12/2009
Liquidators' statement of receipts and payments to 2009-11-28
dot icon02/12/2009
Registered office address changed from C/O B N Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA on 2009-12-03
dot icon07/06/2009
Liquidators' statement of receipts and payments to 2009-05-28
dot icon07/12/2008
Liquidators' statement of receipts and payments to 2008-11-28
dot icon17/06/2008
Liquidators' statement of receipts and payments to 2008-11-28
dot icon24/01/2008
Secretary's particulars changed;director's particulars changed
dot icon24/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/06/2007
Declaration of solvency
dot icon07/06/2007
Miscellaneous
dot icon07/06/2007
Resolutions
dot icon07/06/2007
Appointment of a voluntary liquidator
dot icon06/06/2007
Registered office changed on 07/06/07 from: 3RD floor 11 strand london WC2N 5HR
dot icon09/02/2007
Registered office changed on 10/02/07 from: schomberg house 80-82 pall mall london SW1Y 5HF
dot icon17/12/2006
Return made up to 15/11/06; full list of members
dot icon17/12/2006
Location of register of members address changed
dot icon06/06/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon06/06/2006
Registered office changed on 07/06/06 from: 7 duke of york street london SW1Y 6LA
dot icon04/06/2006
New director appointed
dot icon04/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New secretary appointed
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Secretary resigned
dot icon19/12/2005
Full accounts made up to 2005-06-30
dot icon24/11/2005
Return made up to 15/11/05; full list of members
dot icon24/11/2005
Director's particulars changed
dot icon30/11/2004
Return made up to 15/11/04; full list of members
dot icon30/11/2004
Director resigned
dot icon09/11/2004
Director resigned
dot icon18/10/2004
Full accounts made up to 2004-06-30
dot icon01/02/2004
Full accounts made up to 2003-06-30
dot icon17/12/2003
Return made up to 15/11/03; full list of members
dot icon17/12/2003
Secretary's particulars changed;director's particulars changed
dot icon17/12/2003
Registered office changed on 18/12/03
dot icon17/12/2003
Location of register of members address changed
dot icon30/04/2003
Accounts made up to 2002-06-30
dot icon20/01/2003
Return made up to 15/11/02; full list of members
dot icon20/01/2003
Location of register of members address changed
dot icon19/08/2002
Auditor's resignation
dot icon15/01/2002
Full accounts made up to 2001-06-30
dot icon27/12/2001
Return made up to 15/11/01; full list of members
dot icon03/12/2001
Accounting reference date shortened from 30/11/01 to 30/06/01
dot icon02/08/2001
Full accounts made up to 2000-11-30
dot icon14/06/2001
Registered office changed on 15/06/01 from: 17 cavendish square london W1M 9AA
dot icon26/03/2001
New director appointed
dot icon09/12/2000
Return made up to 15/11/00; full list of members
dot icon09/12/2000
Location of register of members address changed
dot icon21/05/2000
Registered office changed on 22/05/00 from: 82 king street manchester lancashire M2 4NG
dot icon30/03/2000
Certificate of change of name
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New secretary appointed;new director appointed
dot icon17/02/2000
Registered office changed on 18/02/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon17/02/2000
Secretary resigned;director resigned
dot icon17/02/2000
Director resigned
dot icon23/12/1999
Certificate of change of name
dot icon14/12/1999
Certificate of change of name
dot icon14/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2005
dot iconLast change occurred
29/06/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2005
dot iconNext account date
29/06/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
14/11/1999 - 03/01/2000
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
14/11/1999 - 03/01/2000
1754
Dla Nominees Limited
Nominee Director
14/11/1999 - 03/01/2000
835
Smith, Simon Mark
Director
12/03/2001 - 30/10/2004
26
Smith, Simon Mark
Director
16/05/2006 - Present
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPRINGBOARD VENTURE MANAGERS LIMITED

SPRINGBOARD VENTURE MANAGERS LIMITED is an(a) Dissolved company incorporated on 14/11/1999 with the registered office located at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPRINGBOARD VENTURE MANAGERS LIMITED?

toggle

SPRINGBOARD VENTURE MANAGERS LIMITED is currently Dissolved. It was registered on 14/11/1999 and dissolved on 23/03/2010.

Where is SPRINGBOARD VENTURE MANAGERS LIMITED located?

toggle

SPRINGBOARD VENTURE MANAGERS LIMITED is registered at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ.

What does SPRINGBOARD VENTURE MANAGERS LIMITED do?

toggle

SPRINGBOARD VENTURE MANAGERS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for SPRINGBOARD VENTURE MANAGERS LIMITED?

toggle

The latest filing was on 23/03/2010: Final Gazette dissolved following liquidation.