About

Registered Number: 04236885
Date of Incorporation: 19/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2019 (4 years and 8 months ago)
Registered Address: 44-46 Old Steine, Brighton, BN1 1NH

 

Based in Brighton, El Paso Ventures Ltd was setup in 2001, it has a status of "Dissolved". We don't know the number of employees at this company. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNER, Deborah Ann 05 July 2001 - 1
ROWSE, Stacey Louise 06 July 2001 05 February 2003 1
Secretary Name Appointed Resigned Total Appointments
JENNER, Daniel 14 February 2008 19 January 2017 1
SABRI, Sabri 05 November 2006 14 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2019
LIQ13 - N/A 27 April 2019
AD01 - Change of registered office address 14 December 2018
RESOLUTIONS - N/A 12 December 2018
LIQ01 - N/A 12 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2018
CS01 - N/A 01 July 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 03 July 2017
TM02 - Termination of appointment of secretary 19 January 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 01 July 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 05 July 2015
CH03 - Change of particulars for secretary 05 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 17 June 2013
CH03 - Change of particulars for secretary 17 June 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 24 June 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 04 July 2010
CH01 - Change of particulars for director 04 July 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 04 July 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 19 December 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
363a - Annual Return 21 August 2006
287 - Change in situation or address of Registered Office 16 May 2006
287 - Change in situation or address of Registered Office 28 February 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 06 July 2005
AAMD - Amended Accounts 20 May 2005
AA - Annual Accounts 16 December 2004
225 - Change of Accounting Reference Date 14 December 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 20 March 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
363s - Annual Return 18 September 2002
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
287 - Change in situation or address of Registered Office 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
NEWINC - New incorporation documents 19 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.