Company NameElectric@Venue Limited
Company StatusDissolved
Company Number04486220
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 10 months ago)
Dissolution Date8 August 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Chapman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Jan Palach Avenue
Nantwich
Cheshire
CW5 7DJ
Director NameDr Leonard Oliver Ford
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address62 Mount Drive
Nantwich
Cheshire
CW5 6JQ
Secretary NameDr Leonard Oliver Ford
NationalityBritish
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address62 Mount Drive
Nantwich
Cheshire
CW5 6JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address62 Mount Drive
Nantwich
Cheshire
CW5 6JQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth-£14,612
Cash£191
Current Liabilities£20,961

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Application for striking-off (1 page)
13 March 2006Registered office changed on 13/03/06 from: 16A pepper street nantwich cheshire CW5 5AB (1 page)
24 August 2005Return made up to 15/07/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
15 November 2004Return made up to 15/07/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
6 January 2004Secretary's particulars changed;director's particulars changed (1 page)
25 July 2003Return made up to 15/07/03; full list of members (7 pages)
9 October 2002Registered office changed on 09/10/02 from: c/o g e shenton & co st. Pauls house north street, newcastle under lyme, staffordshire ST5 1AZ (1 page)
9 October 2002Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New director appointed (2 pages)