Company NameVenturecap Limited
Company StatusDissolved
Company Number07435142
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Dissolution Date26 March 2013 (11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Neil James Atkinson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Hilliards Road
Great Bromley
Essex
CO7 7US
Director NameMr Stephen James Edwin Gowers
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 26 London Road
Brentwood
Essex
CM14 4QG
Director NameMr Ethan Marvin Wootton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bernards
Cornsland
Brentwood
Essex
CM14 4JL

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Ethan Marvin Wootton
33.33%
Ordinary
33 at £1Neil Atkinson
33.33%
Ordinary
33 at £1Stephen Gowers
33.33%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
29 November 2012Application to strike the company off the register (3 pages)
29 November 2012Application to strike the company off the register (3 pages)
23 April 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 January 2012Director's details changed for Mr Neil James Atkinson on 1 November 2011 (2 pages)
24 January 2012Director's details changed for Mr Stephen James Edwin Gowers on 1 November 2011 (2 pages)
24 January 2012Director's details changed for Mr Stephen James Edwin Gowers on 1 November 2011 (2 pages)
24 January 2012Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 99
(5 pages)
24 January 2012Director's details changed for Mr Neil James Atkinson on 1 November 2011 (2 pages)
24 January 2012Director's details changed for Mr Stephen James Edwin Gowers on 1 November 2011 (2 pages)
24 January 2012Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 99
(5 pages)
24 January 2012Director's details changed for Mr Neil James Atkinson on 1 November 2011 (2 pages)
10 January 2012Registered office address changed from 146 High Street Billericay Essex CM12 9DF England on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from 146 High Street Billericay Essex CM12 9DF England on 10 January 2012 (2 pages)
10 November 2010Incorporation (24 pages)
10 November 2010Incorporation (24 pages)