Company NameVenture Computing Solutions Limited
Company StatusDissolved
Company Number04636403
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameGraham Ian Smithyes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 Paignton Avenue
Chelmsford
Essex
CM1 7NS
Director NameMr Scott Walker-Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Moulsham Drive
Chelmsford
CM2 9PX
Secretary NameGraham Ian Smithyes
NationalityBritish
StatusClosed
Appointed20 March 2005(2 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 27 August 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 Paignton Avenue
Chelmsford
Essex
CM1 7NS
Director NameMr David Varley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleRetired
Correspondence Address3 Woodview Drive
Great Leighs
Chelmsford
Essex
CM3 1NW
Secretary NameMr David Varley
NationalityBritish
StatusResigned
Appointed17 January 2003(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2005)
RoleRetired
Correspondence Address3 Woodview Drive
Great Leighs
Chelmsford
Essex
CM3 1NW
Secretary NameGenesia Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address47 Church Street
Great Baddow
Chelmsford
Essex
CM2 7JA

Location

Registered AddressSuite 127
The Waterhouse Business
Centre Cromar Way
Chelmsford Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

1 at £1Graham Smithyes
50.00%
Ordinary
1 at £1Scott Walker-smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,651
Cash£2,632
Current Liabilities£239

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013Application to strike the company off the register (4 pages)
30 April 2013Application to strike the company off the register (4 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
11 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-11
  • GBP 2
(5 pages)
11 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-11
  • GBP 2
(5 pages)
3 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Graham Ian Smithyes on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Graham Ian Smithyes on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Scott Edward Walker-Smith on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Scott Edward Walker-Smith on 19 January 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 February 2009Return made up to 14/01/09; full list of members (4 pages)
9 February 2009Return made up to 14/01/09; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 January 2007Return made up to 14/01/07; full list of members (7 pages)
26 January 2007Return made up to 14/01/07; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 March 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/03/06
(7 pages)
15 March 2006Return made up to 14/01/06; full list of members (7 pages)
24 March 2005Return made up to 14/01/05; full list of members (7 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 November 2004Registered office changed on 03/11/04 from: 17-19 richmond road dukes park industrial estate chelmsford essex CM2 6UA (1 page)
3 November 2004Registered office changed on 03/11/04 from: 17-19 richmond road dukes park industrial estate chelmsford essex CM2 6UA (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
11 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 14/01/04; full list of members (7 pages)
23 December 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
23 December 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
26 August 2003Registered office changed on 26/08/03 from: 174 upper bridge road chelmsford essex CM2 0AY (1 page)
26 August 2003Registered office changed on 26/08/03 from: 174 upper bridge road chelmsford essex CM2 0AY (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003New secretary appointed (2 pages)
14 January 2003Incorporation (15 pages)
14 January 2003Incorporation (15 pages)