Company NameVentureplan Limited
Company StatusDissolved
Company Number04043687
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Directors

Director NameMrs Diane Marie King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 29 January 2002)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 British Legion Road
Chingford
London
E4 6DP
Director NamePatrick Malpass
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 29 January 2002)
RoleSales Director
Correspondence AddressHolly Cottage
Church Lane, Stapleford Abbotts
Romford
Essex
RM4 1ES
Secretary NameMrs Diane Marie King
NationalityBritish
StatusClosed
Appointed06 September 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 29 January 2002)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 British Legion Road
Chingford
London
E4 6DP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressStapleford Airfield
Nr Abridge
Romford
Essex
RM4 1SJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
29 August 2001Application for striking-off (1 page)
7 November 2000Ad 01/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 September 2000Director resigned (1 page)
31 July 2000Incorporation (14 pages)