Company NameDash Ventures Limited
Company StatusDissolved
Company Number03518754
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 1 month ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher Macmillan Mitchinson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(2 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressRodings
24 Pilgrims Way
Guildford
Surrey
GU4 8AD
Secretary NameEnterprise Administration Limited (Corporation)
StatusClosed
Appointed16 March 1998(2 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (closed 09 December 2008)
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit-£1,875
Net Worth£105,062
Cash£106,936
Current Liabilities£1,874

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
28 September 2007Registered office changed on 28/09/07 from: 11 raven wharf lafone street london SE1 2LR (1 page)
26 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2007Declaration of solvency (3 pages)
26 September 2007Appointment of a voluntary liquidator (1 page)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 July 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
8 March 2006Return made up to 27/02/06; full list of members (2 pages)
30 August 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
22 March 2005Return made up to 27/02/05; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
30 March 2004Return made up to 27/02/04; full list of members (6 pages)
18 June 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
13 March 2003Return made up to 27/02/03; full list of members (6 pages)
28 August 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
15 April 2002Return made up to 27/02/02; full list of members (6 pages)
4 May 2001Full accounts made up to 28 February 2001 (10 pages)
4 May 2001Full accounts made up to 28 February 2000 (12 pages)
4 April 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Full accounts made up to 28 February 1999 (9 pages)
14 March 2000Return made up to 27/02/00; full list of members (6 pages)
17 June 1999Return made up to 27/02/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 March 1998Registered office changed on 25/03/98 from: the mall camden passage london N1 0PD (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1998£ nc 10000/100000 16/03/98 (2 pages)
20 March 1998Registered office changed on 20/03/98 from: 17 city business centre lower road london SE16 1AA (1 page)
20 March 1998Ad 16/03/98--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
27 February 1998Incorporation (11 pages)