Company NamePTG Venture Limited
Company StatusDissolved
Company Number04378792
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)
Previous NamePTG Ventures Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Gardner
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(4 days after company formation)
Appointment Duration13 years, 7 months (closed 29 September 2015)
RoleIt Security Analyst
Country of ResidenceEngland
Correspondence AddressSquire House 81-87 High Street
Billericay
Essex
CM12 9AS
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameLovewell Blake Accountants (Corporation)
StatusResigned
Appointed25 February 2002(4 days after company formation)
Appointment Duration4 years (resigned 09 March 2006)
Correspondence AddressSixty Six
North Quay
Great Yarmouth
Norfolk
NR30 1HE
Secretary NameLovewell Blake (Corporation)
StatusResigned
Appointed29 September 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 2008)
Correspondence AddressSixty Six
North Quay
Great Yarmouth
Norfolk
NR30 1HE

Location

Registered AddressSquire House
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

1 at £1Paul Gardner
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,407
Cash£496
Current Liabilities£10,276

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
7 June 2015Application to strike the company off the register (3 pages)
20 March 2015Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 March 2015Accounts for a dormant company made up to 28 February 2012 (2 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
7 January 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 21 August 2014 (1 page)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
19 February 2013Amended accounts made up to 28 February 2012 (7 pages)
19 February 2013Amended accounts made up to 28 February 2012 (7 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
7 July 2011Director's details changed for Paul Gardner on 10 February 2011 (2 pages)
7 July 2011Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 7 July 2011 (1 page)
7 July 2011Director's details changed for Paul Gardner on 10 February 2011 (2 pages)
7 July 2011Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 7 July 2011 (1 page)
7 July 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 April 2009Return made up to 21/02/09; full list of members (3 pages)
3 April 2009Return made up to 21/02/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
13 August 2008Appointment terminated secretary lovewell blake (1 page)
13 August 2008Appointment terminated secretary lovewell blake (1 page)
15 March 2008Return made up to 21/02/08; full list of members (3 pages)
15 March 2008Return made up to 21/02/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 March 2007Return made up to 21/02/07; full list of members (2 pages)
12 March 2007Return made up to 21/02/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
22 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
1 March 2006Return made up to 21/02/06; full list of members (6 pages)
1 March 2006Return made up to 21/02/06; full list of members (6 pages)
9 March 2005Return made up to 21/02/05; full list of members (6 pages)
9 March 2005Return made up to 21/02/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
10 March 2004Return made up to 21/02/04; full list of members (6 pages)
10 March 2004Return made up to 21/02/04; full list of members (6 pages)
31 December 2003Company name changed ptg ventures LIMITED\certificate issued on 31/12/03 (2 pages)
31 December 2003Company name changed ptg ventures LIMITED\certificate issued on 31/12/03 (2 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
1 March 2003Return made up to 21/02/03; full list of members (6 pages)
1 March 2003Return made up to 21/02/03; full list of members (6 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: suite C1,city cloisters 196 old street, london EC1V 9FR (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: suite C1,city cloisters 196 old street, london EC1V 9FR (1 page)
21 February 2002Incorporation (14 pages)
21 February 2002Incorporation (14 pages)