About

Registered Number: 04716245
Date of Incorporation: 31/03/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2019 (5 years and 4 months ago)
Registered Address: Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

 

The Venue Business Ltd was founded on 31 March 2003 and are based in Cheltenham, it's status is listed as "Dissolved". The current directors of the business are listed as Krzeminski, Martin Phillip, Trouw, Kevin Pieter, Warder, Marcus, Lloyd, Andrew Shaun, Walding, Adam James at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Andrew Shaun 31 March 2003 01 March 2004 1
WALDING, Adam James 31 March 2003 23 March 2004 1
Secretary Name Appointed Resigned Total Appointments
KRZEMINSKI, Martin Phillip 11 May 2006 - 1
TROUW, Kevin Pieter 13 September 2004 11 May 2006 1
WARDER, Marcus 31 March 2003 13 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2019
LIQ14 - N/A 14 August 2019
LIQ03 - N/A 19 June 2019
LIQ03 - N/A 03 July 2018
AD01 - Change of registered office address 22 March 2018
NDISC - N/A 20 July 2017
AD01 - Change of registered office address 15 May 2017
RESOLUTIONS - N/A 10 May 2017
LIQ02 - N/A 10 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2012
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 20 May 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 11 April 2011
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 13 April 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 28 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 03 May 2006
287 - Change in situation or address of Registered Office 03 November 2005
363s - Annual Return 13 May 2005
395 - Particulars of a mortgage or charge 23 December 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 15 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.