AWARD VENTURES LIMITED
Overview
Company Name | AWARD VENTURES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03919109 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AWARD VENTURES LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is AWARD VENTURES LIMITED located?
Registered Office Address | 7 Holtspur Court Heath Road HP9 1DB Beaconsfield Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AWARD VENTURES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for AWARD VENTURES LIMITED?
Annual Return |
|
---|
What are the latest filings for AWARD VENTURES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Dec 28, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 8 pages | AA | ||||||||||
Termination of appointment of Graham Pole as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Paul Sebastian Levente on Dec 28, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Dec 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 28, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Paul Sebastian Levente on Jan 08, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2009 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Feb 28, 2008 | 8 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption full accounts made up to Feb 28, 2007 | 8 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption full accounts made up to Feb 28, 2006 | 8 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
Total exemption full accounts made up to Feb 28, 2005 | 8 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
| ||||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a |
Who are the officers of AWARD VENTURES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEVENTE, Paul Sebastian | Director | Mustards Gapp CB9 0BL Haverhill 8 Suffolk | England | British | Computer Consultant | 68733910001 | ||||
HOPKINS, Christopher Paul | Secretary | 13 Dagmar Road KT2 6DP Kingston Upon Thames Surrey | British | 15056470001 | ||||||
POLE, Graham Anderson | Secretary | 7 Holtspur Court Heath Road HP9 1DB Beaconsfield Buckinghamshire | British | Accountant | 80327240001 | |||||
THEYDON SECRETARIES LIMITED | Nominee Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900011300001 | |||||||
THEYDON NOMINEES LIMITED | Nominee Director | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900010330001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0