Company NameTele-Venture Ltd
Company StatusDissolved
Company Number06752880
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 4 months ago)
Dissolution Date20 June 2014 (9 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameChristopher Hewitt
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence Address5 Hurst View Grange
149 Pampisford Road
South Croydon
Surrey
CR2 6DL
Director NameStuart Mapp
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address45 Truro Crescent
Rayleigh
Essex
SS6 9RU
Secretary NameStuart Mapp
NationalityBritish
StatusClosed
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Truro Crescent
Rayleigh
Essex
SS6 9RU

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Christopher Hewitt
50.00%
Ordinary
1 at £1Stuart Mapp
50.00%
Ordinary

Financials

Year2014
Net Worth£53,824
Cash£55,285
Current Liabilities£6,375

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Final Gazette dissolved following liquidation (1 page)
20 March 2014Return of final meeting in a members' voluntary winding up (6 pages)
20 March 2014Return of final meeting in a members' voluntary winding up (6 pages)
21 January 2014Liquidators' statement of receipts and payments to 7 January 2014 (7 pages)
21 January 2014Liquidators' statement of receipts and payments to 7 January 2014 (7 pages)
21 January 2014Liquidators statement of receipts and payments to 7 January 2014 (7 pages)
21 January 2014Liquidators statement of receipts and payments to 7 January 2014 (7 pages)
24 January 2013Registered office address changed from 8 Station Court Wickford SS11 7AT on 24 January 2013 (2 pages)
24 January 2013Registered office address changed from 8 Station Court Wickford SS11 7AT on 24 January 2013 (2 pages)
16 January 2013Appointment of a voluntary liquidator (1 page)
16 January 2013Declaration of solvency (3 pages)
16 January 2013Declaration of solvency (3 pages)
16 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 January 2013Appointment of a voluntary liquidator (1 page)
16 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 2
(5 pages)
27 November 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 2
(5 pages)
10 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Director's details changed for Christopher Hewitt on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Christopher Hewitt on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Christopher Hewitt on 1 November 2009 (2 pages)
24 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 August 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
8 August 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
19 November 2008Incorporation (13 pages)
19 November 2008Incorporation (13 pages)