SOCIAL FIRMS UK VENTURES LIMITED
Overview
| Company Name | SOCIAL FIRMS UK VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05165291 |
| 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 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 Address | No |
What are the latest accounts for SOCIAL FIRMS UK VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for SOCIAL FIRMS UK VENTURES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SOCIAL FIRMS UK VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Registered office address changed from Victoria House 10 Brighton Road Redhill Surrey RH1 6QZ United Kingdom on Oct 14, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Sarah Ann Crawley as a director on May 19, 2013 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jun 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Robert Redvers Fairburn on Jul 27, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Robert Redvers Fairburn as a director on Feb 23, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sara Mcginley as a director on Jun 26, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul William Nicholson as a director on Jan 09, 2012 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Ms Sarah Ann Crawley as a director on Feb 08, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Pauline Michele Rigby as a director on Nov 29, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Pauline Michele Rigby as a secretary on Nov 29, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Sally Caroline Reynolds as a secretary on Nov 29, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sally Caroline Reynolds as a director on Nov 29, 2011 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Jun 29, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mrs Sara Mcginley as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul William Nicholson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 29, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of SOCIAL FIRMS UK VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIGBY, Pauline Michele | Secretary | Regal Chambers 49-51 Bancroft SG5 1LL Hitchin Suite 7 Hertfordshire England | 165107660001 | |||||||
| FAIRBAIRN, Robert Redvers | Director | Regal Chambers 49-51 Bancroft SG5 1LL Hitchin Suite 7 Hertfordshire England | United Kingdom | British | 164630050001 | |||||
| RIGBY, Pauline Michele | Director | Regal Chambers 49-51 Bancroft SG5 1LL Hitchin Suite 7 Hertfordshire England | United Kingdom | British | 35277670003 | |||||
| CUDLIPP, Nigel Hugh | Secretary | Oak House Mole Street RH5 5PE Ockley Surrey | British | 108855130001 | ||||||
| HIGGINS, Gerard Patrick | Secretary | 11 Barrmill Road KA15 IEU Beith Ayrshire | Irish | 112240580001 | ||||||
| REYNOLDS, Sally Caroline | Secretary | 10 Brighton Road RH1 6QZ Redhill Victoria House Surrey United Kingdom | 152616680001 | |||||||
| REYNOLDS, Sally Caroline | Secretary | 61 New North Road South Park RH2 8LZ Reigate Surrey | British | 82810650002 | ||||||
| CRAWLEY, Sarah Ann | Director | 10 Brighton Road RH1 6QZ Redhill Victoria House Surrey United Kingdom | England | British | 185749730001 | |||||
| CUDLIPP, Nigel Hugh | Director | Oak House Mole Street RH5 5PE Ockley Surrey | England | British | 108855130001 | |||||
| HIGGINS, Gerard Patrick | Director | 11 Barrmill Road KA15 IEU Beith Ayrshire | Scotland | Irish | 112240580001 | |||||
| MCGINLEY, Sara | Director | 10 Brighton Road RH1 6QZ Redhill Victoria House Surrey United Kingdom | England | British | 156509700001 | |||||
| NICHOLSON, Paul William | Director | 10 Brighton Road RH1 6QZ Redhill Victoria House Surrey United Kingdom | United Kingdom | British | 10544180002 | |||||
| REYNOLDS, Sally Caroline | Director | 10 Brighton Road RH1 6QZ Redhill Victoria House Surrey United Kingdom | England | British | 82810650003 | |||||
| WILLIAMS, Brenda Catherine | Director | 32 Guildford Drive Chandlers Ford SO53 3PT Eastleigh Hampshire | England | British | 63966780001 |
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