Company NameNaked Ventures Limited
Company StatusDissolved
Company Number04220754
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Ford
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Wood Close
Strensall
York
North Yorkshire
YO32 5YH
Director NameDr Paul Michael Hildreth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleSystems Manager
Country of ResidenceEngland
Correspondence Address1 Grey Garth
Newton On Ouse
York
North Yorkshire
YO30 2BS
Secretary NameMr Andrew Ford
NationalityBritish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Wood Close
Strensall
York
North Yorkshire
YO32 5YH
Director NameStephen Hinsworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 15 February 2005)
RoleFranchise Operator
Correspondence Address1 Saint Hildas Mews
York
North Yorkshire
YO10 3SF
Director NameChristopher Laird
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 15 February 2005)
RoleIT Consultant
Correspondence Address10 Cinder Mews
York
YO26 4YW
Director NameNeil Booth
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(8 months, 2 weeks after company formation)
Appointment Duration3 years (closed 15 February 2005)
RoleIT Support Manager
Correspondence Address40 Pindars Way
Barlby
York
North Yorkshire
YO8 5XU
Director NameMani Selvam Siva Subramanian
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed19 September 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 15 February 2005)
RoleIT Support
Correspondence Address205 Beeston Road
Leeds
West Yorkshire
LS11 7AN
Director NameChristian Fairburn
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2003)
RoleResearcher
Correspondence Address7 Northfield Terrace
Dringhouses
York
North Yorkshire
YO24 2HT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address3 Wood Close
Strensall
York
North Yorkshire
YO32 5YH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Built Up AreaStrensall
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2004Application for striking-off (2 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
4 June 2004Return made up to 21/05/04; full list of members (11 pages)
15 July 2003Director's particulars changed (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director's particulars changed (1 page)
2 June 2003Return made up to 21/05/03; full list of members (9 pages)
12 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Ad 19/09/02--------- £ si 200@1=200 £ ic 1/201 (2 pages)
31 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2002New director appointed (2 pages)
3 January 2002Ad 25/10/01--------- £ si 1199@1=1199 £ ic 1/1200 (3 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
20 June 2001Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Secretary resigned (2 pages)
29 May 2001Director resigned (2 pages)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)