Background WavePink WaveYellow Wave

YOUR VENTURE HEALTHCARE LIMITED (08891464)

YOUR VENTURE HEALTHCARE LIMITED (08891464) is a dissolved UK company. incorporated on 12 February 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. YOUR VENTURE HEALTHCARE LIMITED has been registered for 12 years. Current directors include HIGGS, Fraser James, LINTERN, Scott James.

Company Number
08891464
Status
dissolved
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
1st Floor 26 - 28 Bedford Row, London, WC1R 4HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HIGGS, Fraser James, LINTERN, Scott James
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR VENTURE HEALTHCARE LIMITED

YOUR VENTURE HEALTHCARE LIMITED is an dissolved company incorporated on 12 February 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. YOUR VENTURE HEALTHCARE LIMITED was registered 12 years ago.(SIC: 70100, 82990)

Status

dissolved

Active since 12 years ago

Company No

08891464

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2016 (10 years ago)
Submitted on 5 January 2017 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 June 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

YOUR VENTURE LIMITED
From: 12 February 2014To: 15 June 2015
Contact
Address

1st Floor 26 - 28 Bedford Row London, WC1R 4HE,

Previous Addresses

Ground Floor, Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB England
From: 27 November 2015To: 3 August 2017
17th Floor, 110 Bishopsgate London EC2N 4AY England
From: 8 July 2015To: 27 November 2015
Unit 15 Wrotham Park Barnet Hertfordshire EN5 4SZ
From: 9 February 2015To: 8 July 2015
Unit 21 Wrotham Business Park Barnet Herts EN5 4SZ United Kingdom
From: 12 February 2014To: 9 February 2015
Timeline

6 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 15
Director Joined
May 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HIGGS, Fraser James

Active
26 - 28 Bedford Row, LondonWC1R 4HE
Born July 1974
Director
Appointed 12 Feb 2014

LINTERN, Scott James

Active
26 - 28 Bedford Row, LondonWC1R 4HE
Born April 1972
Director
Appointed 19 Dec 2016

ANDERSON, Jan Gael

Resigned
3 Bluecoats Avenue, HertfordSG14 1PB
Born August 1987
Director
Appointed 25 Mar 2015
Resigned 31 Oct 2016

COCKS, Stuart

Resigned
3 Bluecoats Avenue, HertfordSG14 1PB
Born March 1982
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2016

Persons with significant control

1

Mr Fraser James Higgs

Active
Station Road, Much HadhamSG10 6AX
Born July 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

23

Gazette Dissolved Liquidation
28 November 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
28 August 2018
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
28 July 2017
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
28 July 2017
600600
Resolution
28 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Incorporation Company
12 February 2014
NEWINCIncorporation