Company NameVcapital Ventures Limited
Company StatusDissolved
Company Number09598360
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameGreen Utility Company Ltd

Directors

Director NameMr Eann Rowan Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2017(2 years after company formation)
Appointment Duration10 months, 1 week (closed 17 April 2018)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressBooth Hall Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameCharlotte Ditchfield
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Hall Chelford Road
Knutsford
Cheshire
WA16 8QZ

Location

Registered AddressBooth Hall
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
11 July 2017Termination of appointment of Charlotte Ditchfield as a director on 10 June 2017 (1 page)
11 July 2017Termination of appointment of Charlotte Ditchfield as a director on 10 June 2017 (1 page)
10 July 2017Director's details changed for Charlotte Ditchfield on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Charlotte Ditchfield on 10 July 2017 (2 pages)
6 July 2017Appointment of Mr Eann Rowan Smith as a director on 9 June 2017 (2 pages)
6 July 2017Appointment of Mr Eann Rowan Smith as a director on 9 June 2017 (2 pages)
20 January 2017Change of name notice (1 page)
20 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-01
(2 pages)
20 January 2017Change of name notice (1 page)
20 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-01
(2 pages)
17 January 2017Micro company accounts made up to 31 May 2016 (3 pages)
17 January 2017Micro company accounts made up to 31 May 2016 (3 pages)
23 December 2016Registered office address changed from Old Hall Mill House Studio Little Budworth Tarporley Cheshire CW6 9DD to Booth Hall Chelford Road Knutsford Cheshire WA16 8QZ on 23 December 2016 (1 page)
23 December 2016Registered office address changed from Old Hall Mill House Studio Little Budworth Tarporley Cheshire CW6 9DD to Booth Hall Chelford Road Knutsford Cheshire WA16 8QZ on 23 December 2016 (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Old Hall Mill House Studio Little Budworth Tarporley Cheshire CW6 9DD on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Old Hall Mill House Studio Little Budworth Tarporley Cheshire CW6 9DD on 15 September 2016 (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 1
(29 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 1
(29 pages)