NEW VENTURE CHARTER LTD
Overview
Company Name | NEW VENTURE CHARTER LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06936815 |
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 NEW VENTURE CHARTER LTD?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is NEW VENTURE CHARTER LTD located?
Registered Office Address | c/o HENLEY ACCOUNTING SERVICES 54 Queen Street RG9 1AP Henley-On-Thames Oxfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEW VENTURE CHARTER LTD?
Company Name | From | Until |
---|---|---|
HAMBLEDEN SALES & CHARTER LTD | Aug 08, 2009 | Aug 08, 2009 |
HENLEY SALES & CHARTER LTD | Jun 17, 2009 | Jun 17, 2009 |
What are the latest accounts for NEW VENTURE CHARTER LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for NEW VENTURE CHARTER LTD?
Annual Return |
|
---|
What are the latest filings for NEW VENTURE CHARTER LTD?
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 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2013 to Jul 31, 2013 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * C/O Henley Accounting Services Chiltern House 45 Station Road Henley-on-Thames Oxon RG9 1AT* on Jan 17, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Gillian Nahum as a director | 1 pages | TM01 | ||||||||||
Appointment of David Ian Quigley as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Stephen Hoile as a secretary | 2 pages | TM02 | ||||||||||
Previous accounting period extended from Jun 30, 2011 to Dec 31, 2011 | 3 pages | AA01 | ||||||||||
Registered office address changed from * 9 Boughton House Green Lane Henley-on-Thames Oxfordshire RG9 1LR United Kingdom* on Jan 12, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Jun 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Certificate of change of name Company name changed hambleden sales & charter LTD\certificate issued on 14/06/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Christopher Joseph Crabtree Taylor as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jun 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Certificate of change of name Company name changed henley sales & charter LTD\certificate issued on 08/08/09 | 2 pages | CERTNM | ||||||||||
Incorporation | 18 pages | NEWINC | ||||||||||
Who are the officers of NEW VENTURE CHARTER LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
QUIGLEY, David Ian | Secretary | Northfield Avenue Shiplake RG9 3PB Henley-On-Thames Gable Cottage Oxfordshire Oxon | British | 165842720001 | ||||||
TAYLOR, Christopher Joseph Crabtree | Director | Spade Oak Reach Cookham SL6 9RQ Maidenhead Longmead Berkshire England | England | British | Company Director | 104173080001 | ||||
HOILE, Stephen Michael | Secretary | 7 Camden Grove BR7 5BH Chislehurst Kent | British | 5066390001 | ||||||
NAHUM, Gillian Muriel | Director | Boughton House Green Lane RG9 1LR Henley-On-Thames 9 Oxfordshire United Kingdom | United Kingdom | British | Director | 126425620001 |
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