About

Registered Number: 05165291
Date of Incorporation: 29/06/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (10 years and 4 months ago)
Registered Address: Suite 7 Regal Chambers, 49-51 Bancroft, Hitchin, Hertfordshire, SG5 1LL

 

Based in Hitchin, Hertfordshire, Social Firms Uk Ventures Ltd was founded on 29 June 2004, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Rigby, Pauline Michele, Reynolds, Sally Caroline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RIGBY, Pauline Michele 29 November 2011 - 1
REYNOLDS, Sally Caroline 11 May 2010 29 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 14 August 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 04 January 2014
AD01 - Change of registered office address 14 October 2013
AR01 - Annual Return 31 August 2013
TM01 - Termination of appointment of director 28 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 27 July 2012
AP01 - Appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 April 2012
AA01 - Change of accounting reference date 27 April 2012
AP01 - Appointment of director 10 February 2012
AP01 - Appointment of director 07 December 2011
AP03 - Appointment of secretary 06 December 2011
TM02 - Termination of appointment of secretary 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 12 August 2011
AP01 - Appointment of director 21 December 2010
AP01 - Appointment of director 21 December 2010
AR01 - Annual Return 11 August 2010
AP03 - Appointment of secretary 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
AA - Annual Accounts 28 June 2010
AD01 - Change of registered office address 17 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 06 July 2009
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 25 October 2007
MEM/ARTS - N/A 21 August 2007
RESOLUTIONS - N/A 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 21 July 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
363s - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
AA - Annual Accounts 09 July 2005
RESOLUTIONS - N/A 07 June 2005
RESOLUTIONS - N/A 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
123 - Notice of increase in nominal capital 07 June 2005
225 - Change of Accounting Reference Date 28 July 2004
NEWINC - New incorporation documents 29 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.