Company NameAlyssum Ventures Limited
Company StatusDissolved
Company Number07336318
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameMrs Edith Anne Oxley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address39 The Wynd
North Shields
Tyne And Wear
NE30 2TD
Director NameMr Michael William Oxley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address39 The Wynd
North Shields
Tyne And Wear
NE30 2TD
Secretary NameMr Andrew Charles Spooner
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address39 The Wynd
North Shields
Tyne And Wear
NE30 2TD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Shareholders

1 at £1Edith Anne Oxley
50.00%
Ordinary
1 at £1Michael William Oxley
50.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
5 May 2015Registered office address changed from 75 Fir Trees Avenue Lostock Hall Preston Lancs PR5 5SJ to 39 the Wynd North Shields Tyne and Wear NE30 2TD on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 75 Fir Trees Avenue Lostock Hall Preston Lancs PR5 5SJ to 39 the Wynd North Shields Tyne and Wear NE30 2TD on 5 May 2015 (1 page)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
24 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
1 August 2012Director's details changed for Mr Michael William Oxley on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 August 2012 (1 page)
1 August 2012Director's details changed for Mr Michael William Oxley on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mrs Edith Anne Oxley on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mrs Edith Anne Oxley on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 August 2012 (1 page)
1 August 2012Termination of appointment of Andrew Charles Spooner as a secretary (1 page)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
4 August 2010Incorporation (24 pages)