About

Registered Number: 05447447
Date of Incorporation: 09/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: FRP ADVISORY LLP, Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL

 

Having been setup in 2005, Venture for Life Ltd has its registered office in Leicester, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Lasota, Marta Katarzyna, West, Darrell, Lloyd, Jennifer Ann, Parker, Ashleigh Lauren, Parker, Janet Susan in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Darrell 18 February 2010 - 1
PARKER, Janet Susan 09 May 2005 31 May 2011 1
Secretary Name Appointed Resigned Total Appointments
LASOTA, Marta Katarzyna 23 January 2012 - 1
LLOYD, Jennifer Ann 09 May 2005 19 May 2008 1
PARKER, Ashleigh Lauren 19 May 2008 31 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2017
4.43 - Notice of final meeting of creditors 22 May 2017
LIQ MISC - N/A 28 February 2017
AD01 - Change of registered office address 22 December 2016
LIQ MISC - N/A 12 February 2016
AD01 - Change of registered office address 29 April 2013
F10.2 - N/A 21 February 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 January 2013
COCOMP - Order to wind up 19 October 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 13 February 2012
AP03 - Appointment of secretary 13 February 2012
CERTNM - Change of name certificate 15 September 2011
TM02 - Termination of appointment of secretary 20 July 2011
TM01 - Termination of appointment of director 01 June 2011
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
AD01 - Change of registered office address 27 May 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 31 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 22 February 2010
395 - Particulars of a mortgage or charge 14 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 11 September 2007
CERTNM - Change of name certificate 06 September 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 10 July 2006
225 - Change of Accounting Reference Date 30 January 2006
CERTNM - Change of name certificate 11 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
CERTNM - Change of name certificate 25 July 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
287 - Change in situation or address of Registered Office 16 May 2005
NEWINC - New incorporation documents 09 May 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.