Company NameVelvet Building Contractors Limited
Company StatusDissolved
Company Number03390099
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 9 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)
Previous NameVelvet Estates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePanikos Achilleos
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCypriot
StatusClosed
Appointed15 September 2004(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 03 November 2009)
RoleCompany Director
Correspondence Address14 Cheneys Road
Leytonstone
London
E11 3LN
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed25 February 2003(5 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 03 November 2009)
Correspondence AddressWells House
80 Upper Street Islington
London
N1 0NU
Director NameGeorgina Kyriacou
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Cheneys Road
Leytonstone
London
E11 3LN
Secretary NameChristopher Doukaki
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address73 Finchley Lane
Hendon
London
NW4 1BY
Secretary NameMargarita Elia
NationalityBritish
StatusResigned
Appointed01 June 1998(11 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 19 June 2002)
RoleCompany Director
Correspondence Address29 Oak Way
Southgate
London
N14 5NS
Secretary NameRebecca Jane Russell
NationalityBritish
StatusResigned
Appointed15 June 2002(4 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 February 2003)
RoleCompany Director
Correspondence Address3 Newton House
Granville Park Lewisham
London
SE13 7EA

Location

Registered AddressWells House 80 Upper Street
Islington
London
N1 0NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
8 July 2009Application for striking-off (2 pages)
2 May 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
28 June 2007Return made up to 20/06/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
26 June 2006Return made up to 20/06/06; full list of members (2 pages)
10 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
21 June 2005Return made up to 20/06/05; full list of members (3 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
25 June 2004Return made up to 20/06/04; full list of members (6 pages)
11 May 2004Amended accounts made up to 30 June 2003 (3 pages)
11 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
29 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2003Return made up to 20/06/03; full list of members (6 pages)
11 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 October 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2001Return made up to 07/06/01; no change of members (4 pages)
19 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Company name changed international emporia LIMITED\certificate issued on 29/12/00 (2 pages)
25 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
16 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Return made up to 20/06/99; no change of members (4 pages)
14 September 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
14 July 1998Return made up to 20/06/98; full list of members (6 pages)
26 November 1997Company name changed ronapak trading LIMITED\certificate issued on 27/11/97 (3 pages)
20 June 1997Incorporation (20 pages)