SOCIAL FIRMS UK VENTURES LIMITED

SOCIAL FIRMS UK VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSOCIAL FIRMS UK VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05165291
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOCIAL FIRMS UK VENTURES LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is SOCIAL FIRMS UK VENTURES LIMITED located?

    Registered Office Address
    Suite 7 Regal Chambers
    49-51 Bancroft
    SG5 1LL Hitchin
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOCIAL FIRMS UK VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for SOCIAL FIRMS UK VENTURES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOCIAL FIRMS UK VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 32,500
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    11 pagesAA

    Registered office address changed from Victoria House 10 Brighton Road Redhill Surrey RH1 6QZ United Kingdom on Oct 14, 2013

    1 pagesAD01

    Annual return made up to Jun 29, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Sarah Ann Crawley as a director on May 19, 2013

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Jun 29, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Robert Redvers Fairburn on Jul 27, 2012

    2 pagesCH01

    Appointment of Robert Redvers Fairburn as a director on Feb 23, 2012

    2 pagesAP01

    Termination of appointment of Sara Mcginley as a director on Jun 26, 2012

    1 pagesTM01

    Termination of appointment of Paul William Nicholson as a director on Jan 09, 2012

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Appointment of Ms Sarah Ann Crawley as a director on Feb 08, 2012

    2 pagesAP01

    Appointment of Pauline Michele Rigby as a director on Nov 29, 2011

    2 pagesAP01

    Appointment of Pauline Michele Rigby as a secretary on Nov 29, 2011

    1 pagesAP03

    Termination of appointment of Sally Caroline Reynolds as a secretary on Nov 29, 2011

    1 pagesTM02

    Termination of appointment of Sally Caroline Reynolds as a director on Nov 29, 2011

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Jun 29, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mrs Sara Mcginley as a director

    2 pagesAP01

    Appointment of Mr Paul William Nicholson as a director

    2 pagesAP01

    Annual return made up to Jun 29, 2010 with full list of shareholders

    3 pagesAR01

    Who are the officers of SOCIAL FIRMS UK VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIGBY, Pauline Michele
    Regal Chambers
    49-51 Bancroft
    SG5 1LL Hitchin
    Suite 7
    Hertfordshire
    England
    Secretary
    Regal Chambers
    49-51 Bancroft
    SG5 1LL Hitchin
    Suite 7
    Hertfordshire
    England
    165107660001
    FAIRBAIRN, Robert Redvers
    Regal Chambers
    49-51 Bancroft
    SG5 1LL Hitchin
    Suite 7
    Hertfordshire
    England
    Director
    Regal Chambers
    49-51 Bancroft
    SG5 1LL Hitchin
    Suite 7
    Hertfordshire
    England
    United KingdomBritish164630050001
    RIGBY, Pauline Michele
    Regal Chambers
    49-51 Bancroft
    SG5 1LL Hitchin
    Suite 7
    Hertfordshire
    England
    Director
    Regal Chambers
    49-51 Bancroft
    SG5 1LL Hitchin
    Suite 7
    Hertfordshire
    England
    United KingdomBritish35277670003
    CUDLIPP, Nigel Hugh
    Oak House
    Mole Street
    RH5 5PE Ockley
    Surrey
    Secretary
    Oak House
    Mole Street
    RH5 5PE Ockley
    Surrey
    British108855130001
    HIGGINS, Gerard Patrick
    11 Barrmill Road
    KA15 IEU Beith
    Ayrshire
    Secretary
    11 Barrmill Road
    KA15 IEU Beith
    Ayrshire
    Irish112240580001
    REYNOLDS, Sally Caroline
    10 Brighton Road
    RH1 6QZ Redhill
    Victoria House
    Surrey
    United Kingdom
    Secretary
    10 Brighton Road
    RH1 6QZ Redhill
    Victoria House
    Surrey
    United Kingdom
    152616680001
    REYNOLDS, Sally Caroline
    61 New North Road
    South Park
    RH2 8LZ Reigate
    Surrey
    Secretary
    61 New North Road
    South Park
    RH2 8LZ Reigate
    Surrey
    British82810650002
    CRAWLEY, Sarah Ann
    10 Brighton Road
    RH1 6QZ Redhill
    Victoria House
    Surrey
    United Kingdom
    Director
    10 Brighton Road
    RH1 6QZ Redhill
    Victoria House
    Surrey
    United Kingdom
    EnglandBritish185749730001
    CUDLIPP, Nigel Hugh
    Oak House
    Mole Street
    RH5 5PE Ockley
    Surrey
    Director
    Oak House
    Mole Street
    RH5 5PE Ockley
    Surrey
    EnglandBritish108855130001
    HIGGINS, Gerard Patrick
    11 Barrmill Road
    KA15 IEU Beith
    Ayrshire
    Director
    11 Barrmill Road
    KA15 IEU Beith
    Ayrshire
    ScotlandIrish112240580001
    MCGINLEY, Sara
    10 Brighton Road
    RH1 6QZ Redhill
    Victoria House
    Surrey
    United Kingdom
    Director
    10 Brighton Road
    RH1 6QZ Redhill
    Victoria House
    Surrey
    United Kingdom
    EnglandBritish156509700001
    NICHOLSON, Paul William
    10 Brighton Road
    RH1 6QZ Redhill
    Victoria House
    Surrey
    United Kingdom
    Director
    10 Brighton Road
    RH1 6QZ Redhill
    Victoria House
    Surrey
    United Kingdom
    United KingdomBritish10544180002
    REYNOLDS, Sally Caroline
    10 Brighton Road
    RH1 6QZ Redhill
    Victoria House
    Surrey
    United Kingdom
    Director
    10 Brighton Road
    RH1 6QZ Redhill
    Victoria House
    Surrey
    United Kingdom
    EnglandBritish82810650003
    WILLIAMS, Brenda Catherine
    32 Guildford Drive
    Chandlers Ford
    SO53 3PT Eastleigh
    Hampshire
    Director
    32 Guildford Drive
    Chandlers Ford
    SO53 3PT Eastleigh
    Hampshire
    EnglandBritish63966780001

    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