Company NameVeemon Limited
Company StatusDissolved
Company Number00921939
CategoryPrivate Limited Company
Incorporation Date10 November 1967(56 years, 5 months ago)
Dissolution Date26 June 2007 (16 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameGaurav Burman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(24 years, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 26 June 2007)
RoleCompany Director
Correspondence Address23 Frognal Court
Finchley Road
London
Nw3
Secretary NameFriars Secretariat Limited (Corporation)
StatusClosed
Appointed09 March 2000(32 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 26 June 2007)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Director NameHarbans Lal Malhotra
Date of BirthSeptember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 March 2000)
RoleCompany Director
Correspondence Address23 Frognal Court
Finchley Road
London
Nw3
Secretary NameGaurav Burman
NationalityBritish
StatusResigned
Appointed01 April 1995(27 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2000)
RoleCompany Director
Correspondence Address23 Frognal Court
Finchley Road
London
Nw3
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed31 March 1992(24 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 April 1995)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£242,167
Cash£354
Current Liabilities£53,944

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
5 September 2006Voluntary strike-off action has been suspended (1 page)
10 August 2006Application for striking-off (1 page)
3 August 2005Return made up to 31/03/05; full list of members (6 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 September 2004Return made up to 31/03/04; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 April 2003Return made up to 31/03/03; no change of members (4 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 April 2002Return made up to 31/03/02; full list of members (4 pages)
2 November 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
4 April 2001Return made up to 31/03/01; full list of members (5 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Director resigned (1 page)
3 May 2000Return made up to 31/03/00; no change of members (5 pages)
9 December 1999Accounts for a small company made up to 30 September 1999 (4 pages)
27 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 30 September 1998 (5 pages)
20 April 1998Return made up to 31/03/98; full list of members (4 pages)
10 November 1997Accounts for a small company made up to 30 September 1997 (5 pages)
16 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1971Memorandum of association (20 pages)