Company NameVeloquest Limited
DirectorsPhilip John Hammond and Bernard Herbert
Company StatusDissolved
Company Number01892971
CategoryPrivate Limited Company
Incorporation Date7 March 1985(39 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePhilip John Hammond
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleArchitect
Correspondence Address26 Hillcrest Avenue
Scarborough
North Yorkshire
YO12 6RQ
Director NameMr Bernard Herbert
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1993(8 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address10 Atherstone Mews
London
Sw7
Secretary NameWSM Services Limited (Corporation)
StatusCurrent
Appointed11 August 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 8 months
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR
Director NameMrs Grace Wendy Dowley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 November 1996)
RoleAssistant Accountant
Country of ResidenceWales
Correspondence AddressThe Homestead
White Gritt Minsterley
Shrewsbury
Shropshire
SY5 0JL
Wales

Location

Registered Address25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 December 1998Dissolved (1 page)
22 September 1998Return of final meeting in a creditors' voluntary winding up (2 pages)
22 September 1998Liquidators statement of receipts and payments (6 pages)
10 July 1998Liquidators statement of receipts and payments (5 pages)
11 July 1997Appointment of a voluntary liquidator (1 page)
11 July 1997Statement of affairs (5 pages)
11 July 1997Registered office changed on 11/07/97 from: derwent house 35 south park road london SW19 8RR (1 page)
11 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 1996Director resigned (1 page)
5 December 1996Return made up to 11/08/96; no change of members (6 pages)
14 August 1995Return made up to 11/08/95; no change of members (6 pages)
3 July 1995Registered office changed on 03/07/95 from: 10 atherstone mews kensington london SW7 5BX (1 page)
28 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
27 April 1995Particulars of mortgage/charge (4 pages)