Company NameE9C Ventures Limited
Company StatusDissolved
Company Number03742095
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years ago)
Dissolution Date27 April 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSuzanne Elisabeth Shaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(6 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 27 April 2004)
RoleInternet Consultant
Correspondence Address27 Ballantine Street
London
SW18 1AL
Director NameNeils Peter Langkilde
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed30 September 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 27 April 2004)
RoleStrategist
Correspondence Address27 Ballantine Street
London
SW18 1AL
Secretary NameSuzanne Elisabeth Shaw
NationalityBritish
StatusClosed
Appointed30 September 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 27 April 2004)
RoleConsultant
Correspondence Address27 Ballantine Street
London
SW18 1AL
Director NameLuke Winslow Anderson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleInternet Consultant
Correspondence Address26 Powis Terrace
London
W11 1JH
Director NameSimon Richard Whan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleInternet Consultant
Correspondence Address36 Harefield Road
London
SE4 1LU
Secretary NameLuke Winslow Anderson
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleInternet Consultant
Correspondence Address26 Powis Terrace
London
W11 1JH
Director NameSabine Gardener
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 June 2001)
RoleCompany Director
Correspondence Address7 Tanza Road
London
NW3 2UA
Director NameChristopher Neil-Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 September 2000)
RoleCompany Director
Correspondence Address16 Harendon
Tadworth
Surrey
KT20 5TT
Director NameStephen John Ross
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 June 2001)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressHollin Hall
Crook
Kendal
Cumbria
LA8 9HP
Secretary NameRobert Kineavy
NationalityIrish
StatusResigned
Appointed07 November 2000(1 year, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 2001)
RoleAccountant
Correspondence Address5 Norfolk House
Queens Drive
London
W3 0HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address72a Newland Street
Witham
Essex
CM8 1AH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Financials

Year2014
Turnover£764,080
Net Worth£70,088
Current Liabilities£89,323

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
17 December 2003Registered office changed on 17/12/03 from: 35-37 fitzroy street london W1T 6DZ (1 page)
4 December 2003Application for striking-off (1 page)
10 April 2003Return made up to 26/03/03; full list of members (7 pages)
2 July 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
(7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (16 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
2 November 2001Return made up to 26/03/01; full list of members (8 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
22 May 2001Memorandum and Articles of Association (15 pages)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Ad 01/09/00--------- £ si [email protected]=51 £ ic 151/202 (2 pages)
16 November 2000Ad 29/09/00--------- £ si [email protected]=46 £ ic 105/151 (2 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Div 17/08/00 (1 page)
13 October 2000Full accounts made up to 30 June 2000 (10 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
18 September 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
15 April 2000Return made up to 26/03/00; full list of members (6 pages)
6 December 1999Registered office changed on 06/12/99 from: 26 powis terrace london W11 1JH (1 page)
6 December 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
19 October 1999Ad 14/10/99--------- £ si 35@1=35 £ ic 52/87 (2 pages)
24 September 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
24 September 1999£ ic 82/52 16/09/99 £ sr 30@1=30 (2 pages)
22 September 1999Ad 13/09/99--------- £ si 80@1=80 £ ic 2/82 (2 pages)
6 April 1999Secretary resigned (1 page)
26 March 1999Incorporation (17 pages)