Company NameVenue 20 Limited
DirectorsStephen John Hussey and Asprey Property Limited
Company StatusLiquidation
Company Number05078964
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years ago)
Previous NameConnectcom Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen John Hussey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleCorporate Body
Correspondence AddressBexfields House
Goat Hall Lane Galleywood
Chelmsford
Essex
CM2 8PG
Director NameAsprey Property Limited (Corporation)
StatusCurrent
Appointed19 August 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressBexfields House
Goat Hall Lane
Chelmsford
Essex
CM2 8PG
Secretary NameAsprey Property Limited (Corporation)
StatusCurrent
Appointed19 August 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressBexfields House
Goat Hall Lane
Chelmsford
Essex
CM2 8PG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address101 Lower Anchor Street
Chelmsford
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2005
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Next Accounts Due31 January 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due2 April 2017 (overdue)

Filing History

4 June 2010Termination of appointment of Duport Secretary Limited as a secretary (1 page)
4 June 2010Termination of appointment of Duport Secretary Limited as a secretary (1 page)
19 May 2010Termination of appointment of Duport Director Limited as a director (1 page)
19 May 2010Termination of appointment of Duport Director Limited as a director (1 page)
18 December 2006Order of court to wind up (2 pages)
18 December 2006Order of court to wind up (2 pages)
24 April 2006Registered office changed on 24/04/06 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
24 April 2006Registered office changed on 24/04/06 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005New director appointed (2 pages)
25 August 2005Company name changed connectcom LIMITED\certificate issued on 25/08/05 (2 pages)
25 August 2005Company name changed connectcom LIMITED\certificate issued on 25/08/05 (2 pages)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 April 2005Return made up to 19/03/05; full list of members (3 pages)
1 April 2005Return made up to 19/03/05; full list of members (3 pages)
30 March 2004Registered office changed on 30/03/04 from: 44 ripple road barking IG11 7PG (1 page)
30 March 2004Registered office changed on 30/03/04 from: 44 ripple road barking IG11 7PG (1 page)
19 March 2004Incorporation (13 pages)
19 March 2004Incorporation (13 pages)