Dissolved
Dissolved 2014-04-08
Company Information for DATAVENUE LIMITED
WHITELEY, HAMPSHIRE, PO15,
|
Company Registration Number
04883596
Private Limited Company
Dissolved Dissolved 2014-04-08 |
Company Name | |
---|---|
DATAVENUE LIMITED | |
Legal Registered Office | |
WHITELEY HAMPSHIRE | |
Company Number | 04883596 | |
---|---|---|
Date formed | 2003-09-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2014-04-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 21:06:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SANDRINGHAM COMPANY SECRETARIES LTD |
||
GORDON GLICK |
||
GLENN DOUGLAS MERRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANA MERRETT |
Director | ||
ADSIDUUS LIMITED |
Company Secretary | ||
DAVID WEBSTER |
Director | ||
DAVID WEBSTER |
Company Secretary | ||
DIRECT COMPANY SECRETARIES LIMITED |
Company Secretary | ||
DIRECT COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EBURY MASS PAYMENTS HOLDCO LIMITED | Company Secretary | 2017-10-04 | CURRENT | 2017-06-23 | Active | |
EBURY MASS PAYMENTS LIMITED | Company Secretary | 2017-10-04 | CURRENT | 2009-10-30 | Active | |
DOYMA UK LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-12-04 | Active | |
GEEMF III GP LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
MOBSYS LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-11-08 | Dissolved 2015-05-26 | |
SYSTEMS SUPPORT UK LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
CLARION CALL LTD | Company Secretary | 2005-12-02 | CURRENT | 2004-01-26 | Active | |
BELDIS UK LIMITED | Company Secretary | 2005-11-09 | CURRENT | 2005-11-09 | Dissolved 2017-01-17 | |
WOT SECURITY LIMITED | Company Secretary | 2004-09-20 | CURRENT | 1983-11-08 | Active - Proposal to Strike off | |
OAKWOOD HILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-06-22 | CURRENT | 2004-04-26 | Dissolved 2016-06-21 | |
COELAND LIMITED | Company Secretary | 2004-04-14 | CURRENT | 2003-09-26 | Active | |
AMG PRODUCTION LIMITED | Company Secretary | 2004-04-08 | CURRENT | 2003-01-27 | Dissolved 2017-06-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 16/05/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ UNITED KINGDOM | |
AR01 | 16/05/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANA MERRETT | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN DOUGLAS MERRETT / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA MERRETT / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON GLICK / 16/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANDRINGHAM COMPANY SECRETARIES LTD / 16/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM FAIRFIELD HOUSE, KINGSTON CRESENT, PORTSMOUTH HAMPSHIRE PO2 8AA | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 92 CROMER STREET LONDON WC1H 8DD | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 92 CROMER STREET LONDON WC1H 8DD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SHARE ALLOT & CERT 15/04/06 | |
88(2)R | AD 10/06/06--------- £ SI 1000@1=1000 £ IC 1000/2000 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 28 CORINNE ROAD LONDON N19 5EY | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/09/04 | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
88(2)R | AD 04/12/03--------- £ SI 1000@1=1000 £ IC 1/1001 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DATAVENUE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |