VENTURE SIX PLC.

Register to unlock more data on OkredoRegister

VENTURE SIX PLC.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05114331

Incorporation date

27/04/2004

Size

Group

Contacts

Registered address

Registered address

C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XECopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2004)
dot icon27/03/2013
Final Gazette dissolved following liquidation
dot icon27/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon31/05/2012
Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2012-06-01
dot icon20/02/2012
Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 2012-02-21
dot icon08/11/2011
Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 2011-11-09
dot icon08/11/2011
Appointment of a voluntary liquidator
dot icon08/11/2011
Statement of affairs with form 4.19
dot icon08/11/2011
Resolutions
dot icon14/08/2011
Annual return made up to 2011-04-28
dot icon23/01/2011
Director's details changed for Mr Ronald Edward Stirling on 2011-01-01
dot icon13/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/08/2010
Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 2010-08-19
dot icon22/07/2010
Miscellaneous
dot icon21/06/2010
Appointment of Raymond Ian Harris as a secretary
dot icon07/06/2010
Appointment of Mr Raymond Ian Harris as a director
dot icon07/06/2010
Appointment of Mr Ronald Edward Stirling as a director
dot icon03/06/2010
Registered office address changed from Stonebridge House Chelmsford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7BD United Kingdom on 2010-06-04
dot icon03/06/2010
Termination of appointment of Barry Gold as a director
dot icon03/06/2010
Termination of appointment of Gerry Desler as a director
dot icon03/06/2010
Termination of appointment of Gerry Desler as a secretary
dot icon03/06/2010
Termination of appointment of Barry Gold as a director
dot icon10/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon16/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 28/04/09; full list of members
dot icon07/12/2008
Registered office changed on 08/12/2008 from 140B high street ongar essex CM5 9JH
dot icon25/08/2008
Memorandum and Articles of Association
dot icon25/08/2008
Resolutions
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 28/04/08; full list of members
dot icon30/07/2007
Resolutions
dot icon30/07/2007
Resolutions
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 28/04/07; bulk list available separately
dot icon05/11/2006
Resolutions
dot icon03/09/2006
Full accounts made up to 2005-12-31
dot icon14/05/2006
Return made up to 28/04/06; full list of members
dot icon31/01/2006
Registered office changed on 01/02/06 from: 11 central house high street ongar essex CM5 9AA
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon23/08/2005
Full accounts made up to 2004-12-31
dot icon08/05/2005
Return made up to 28/04/05; full list of members
dot icon15/12/2004
Ad 29/11/04--------- £ si [email protected]=150000 £ ic 52500/202500
dot icon18/11/2004
Registered office changed on 19/11/04 from: one canada square 39TH floor canary wharf london E14 5NZ
dot icon28/09/2004
Prospectus
dot icon31/08/2004
Certificate of authorisation to commence business and borrow
dot icon31/08/2004
Prospectus
dot icon31/08/2004
Application to commence business
dot icon25/08/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon25/08/2004
S-div 19/08/04
dot icon25/08/2004
Ad 19/08/04--------- £ si [email protected]=52498 £ ic 2/52500
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon23/08/2004
Certificate of change of name
dot icon23/08/2004
Certificate of authorisation to commence business and borrow
dot icon23/08/2004
Application to commence business
dot icon22/08/2004
Director resigned
dot icon22/08/2004
Secretary resigned;director resigned
dot icon22/08/2004
New director appointed
dot icon22/08/2004
New secretary appointed;new director appointed
dot icon27/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/04/2004 - 27/04/2004
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
27/04/2004 - 27/04/2004
99599
INSTANT COMPANIES LIMITED
Nominee Director
27/04/2004 - 27/04/2004
43699
Harris, Raymond Ian
Secretary
13/05/2010 - Present
-
Gold, Barry
Director
27/04/2004 - 13/05/2010
19

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 VENTURE SIX PLC.

VENTURE SIX PLC. is an(a) Dissolved company incorporated on 27/04/2004 with the registered office located at C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE. There are currently 3 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 VENTURE SIX PLC.?

toggle

VENTURE SIX PLC. is currently Dissolved. It was registered on 27/04/2004 and dissolved on 27/03/2013.

Where is VENTURE SIX PLC. located?

toggle

VENTURE SIX PLC. is registered at C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE.

What does VENTURE SIX PLC. do?

toggle

VENTURE SIX PLC. operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for VENTURE SIX PLC.?

toggle

The latest filing was on 27/03/2013: Final Gazette dissolved following liquidation.