Company NamePeace Ventures Plc
Company StatusDissolved
Company Number02977197
CategoryPublic Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Dissolution Date14 December 1999 (24 years, 4 months ago)
Previous NamesDurnic Plc and Peace Television Network Plc

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRobert Arni Hreidarsson Downey
Date of BirthMay 1946 (Born 78 years ago)
NationalityIcelandic
StatusClosed
Appointed11 August 1995(10 months after company formation)
Appointment Duration4 years, 4 months (closed 14 December 1999)
RoleAttorney At Law
Correspondence AddressAusturstraeji 17
Reyjavik
101
Director NameThor Magnusson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIcelandic
StatusClosed
Appointed11 August 1995(10 months after company formation)
Appointment Duration4 years, 4 months (closed 14 December 1999)
RoleConsultant
Correspondence AddressIngolfsstraeti 5
Reykjavik
101
Secretary NameRobert Arni Hreidarsson Downey
NationalityIcelandic
StatusClosed
Appointed11 August 1995(10 months after company formation)
Appointment Duration4 years, 4 months (closed 14 December 1999)
RoleAttorney At Law
Correspondence AddressAusturstraeji 17
Reyjavik
101
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Kidsons Impey
Devonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

14 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
9 December 1997Return made up to 10/10/97; full list of members
  • 363(287) ‐ Registered office changed on 09/12/97
(6 pages)
26 March 1997Return made up to 10/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1996Full accounts made up to 31 October 1995 (8 pages)
19 March 1996Memorandum and Articles of Association (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New secretary appointed;new director appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
14 March 1996Return made up to 10/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 July 1995Company name changed durnic PLC\certificate issued on 03/07/95 (4 pages)