Company NameThe Venartrix Group Limited
Company StatusDissolved
Company Number02351289
CategoryPrivate Limited Company
Incorporation Date23 February 1989(35 years, 2 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameStephen Raby Associates Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWim De Brou
Date of BirthJuly 1949 (Born 74 years ago)
NationalityDutch
StatusClosed
Appointed08 December 2004(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 19 February 2008)
RoleOperating Officer
Correspondence AddressKingsfordweg 151
Amsterdam 1043gr
Foreign
Secretary NameChristopher Carter
NationalityBritish
StatusClosed
Appointed24 May 2005(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressApartment 3, Piso 5
Estrella, Beniel
Torrievieja
Alicante
Spain
Director NameMrs Adele Jennifer Raby
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 27 December 1991)
RoleHousewife
Correspondence AddressOld Wild Wood
Milton Avenue Badgers Mount
Sevenoaks
Kent
Director NameMr Stephen Edward Raby
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Throgmorton Street
City Of London
London
EC2N 2AN
Secretary NameMrs Adele Jennifer Raby
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 27 December 1991)
RoleCompany Director
Correspondence AddressOld Wild Wood
Milton Avenue Badgers Mount
Sevenoaks
Kent
Director NameRoy Edward Raby
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 1992)
RoleInsurance Broker
Correspondence AddressMeadow View
14 Church Street
Crick
Northamptonshire
NN6 7TP
Secretary NameMr Stephen Edward Raby
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 1992)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Throgmorton Street
City Of London
London
EC2N 2AN
Secretary NameJanette McWilliams
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 August 2004)
RoleCompany Director
Correspondence Address142 Northumberland Court
Leamington Spa
Warwickshire
CV32 6HN
Secretary NameLisa Victoria Harding
NationalityBritish
StatusResigned
Appointed20 August 2004(15 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 October 2004)
RoleCompany Director
Correspondence Address28 Throgmorton Street
City
London
EC2N 2BN
Secretary NameRichard Sims
NationalityBritish
StatusResigned
Appointed15 October 2004(15 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 February 2005)
RoleCompany Director
Correspondence Address28 Throgmorton Street
London
EC2N 2BN

Location

Registered AddressRotterdam House, 116 Quayside
Newcastle Upon Tyne
Northumberland
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth£211,472
Cash£98,114
Current Liabilities£176,147

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
1 March 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
4 October 2005Registered office changed on 04/10/05 from: 28 throgmorton street city of london london EC2N 2AN (1 page)
6 September 2005Return made up to 31/03/05; full list of members (3 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
12 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 June 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary's particulars changed (1 page)
2 September 2004Registered office changed on 02/09/04 from: 10 bayley street london WC1B 3HB (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
10 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Return made up to 31/03/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 July 2003Company name changed stephen raby associates LIMITED\certificate issued on 15/07/03 (2 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
15 October 2002Accounts for a small company made up to 30 June 2001 (5 pages)
27 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2002Ad 31/03/01--------- £ si 12400@1 (2 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
(6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
9 July 1999Full accounts made up to 30 June 1998 (11 pages)
26 April 1999Return made up to 31/03/99; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
30 April 1998Return made up to 31/03/98; full list of members (6 pages)
19 August 1997Full accounts made up to 30 June 1996 (11 pages)
28 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1996Return made up to 31/03/96; full list of members (7 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
26 April 1995Registered office changed on 26/04/95 from: 1ST floor 4, bloomsbury place, london, WC1A 2QA (1 page)
26 April 1995Return made up to 31/03/95; no change of members (4 pages)
6 June 1994Company name changed stephen raby singer associates l imited\certificate issued on 07/06/94 (3 pages)
15 May 1992Particulars of mortgage/charge (3 pages)
21 December 1990Company name changed stephen raby associates LIMITED\certificate issued on 24/12/90 (2 pages)
4 April 1989Company name changed rapid 7651 LIMITED\certificate issued on 05/04/89 (2 pages)
23 February 1989Incorporation (15 pages)