Lincoln Road
Gerrards Cross
Buckinghamshire
Sl9 9t8
Director Name | Mr Andrew Nicholas Branson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EH |
Secretary Name | Mr Andrew Nicholas Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EH |
Secretary Name | Mr Sean Richard Payne |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 February 2009(11 years after company formation) |
Appointment Duration | 1 year (resigned 28 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 27 Kipling Drive Wimbledon SW19 1TJ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | www.velorution.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 2 5 Premier Park Road Park Royal London NW10 7NZ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
2 at £1 | Mr Jonathan Cole 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2014 | Application to strike the company off the register (4 pages) |
14 July 2014 | Application to strike the company off the register (4 pages) |
13 May 2014 | Registered office address changed from 2 Premier Park 5 Premier Park Lane Park Royal London London NW10 7NZ England on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from 2 Premier Park 5 Premier Park Lane Park Royal London London NW10 7NZ England on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 July 2010 | Registered office address changed from 1 Amalgamated Drive West Cross Centre, Great West Road Brentford Middlesex TW8 9EZ on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 1 Amalgamated Drive West Cross Centre, Great West Road Brentford Middlesex TW8 9EZ on 13 July 2010 (1 page) |
20 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Termination of appointment of Sean Payne as a secretary (1 page) |
22 March 2010 | Termination of appointment of Sean Payne as a secretary (1 page) |
28 January 2010 | Current accounting period extended from 31 July 2009 to 31 January 2010 (3 pages) |
28 January 2010 | Current accounting period extended from 31 July 2009 to 31 January 2010 (3 pages) |
19 August 2009 | Total exemption full accounts made up to 30 July 2008 (10 pages) |
19 August 2009 | Total exemption full accounts made up to 30 July 2008 (10 pages) |
19 August 2009 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
19 August 2009 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
1 July 2009 | Secretary appointed mr sean richard payne (1 page) |
1 July 2009 | Secretary appointed mr sean richard payne (1 page) |
28 May 2009 | Company name changed popxpress LIMITED\certificate issued on 01/06/09 (2 pages) |
28 May 2009 | Company name changed popxpress LIMITED\certificate issued on 01/06/09 (2 pages) |
21 April 2009 | Appointment terminated (1 page) |
21 April 2009 | Appointment terminated director andrew branson (1 page) |
21 April 2009 | Appointment terminated secretary andrew branson (1 page) |
21 April 2009 | Appointment terminated secretary andrew branson (1 page) |
21 April 2009 | Appointment terminated (1 page) |
21 April 2009 | Appointment terminated director andrew branson (1 page) |
18 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
13 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
11 June 2007 | Return made up to 11/02/07; full list of members (7 pages) |
11 June 2007 | Return made up to 11/02/07; full list of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 June 2006 | Return made up to 11/02/06; full list of members (7 pages) |
20 June 2006 | Return made up to 11/02/06; full list of members (7 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
11 November 2005 | Company name changed podxpress LIMITED\certificate issued on 11/11/05 (2 pages) |
11 November 2005 | Company name changed podxpress LIMITED\certificate issued on 11/11/05 (2 pages) |
23 September 2005 | Company name changed computer video warehouse LIMITED\certificate issued on 23/09/05 (2 pages) |
23 September 2005 | Company name changed computer video warehouse LIMITED\certificate issued on 23/09/05 (2 pages) |
6 May 2005 | Return made up to 11/02/05; full list of members (7 pages) |
6 May 2005 | Return made up to 11/02/05; full list of members (7 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
15 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
25 April 2003 | Return made up to 11/02/03; full list of members (7 pages) |
25 April 2003 | Return made up to 11/02/03; full list of members (7 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
10 April 2002 | Return made up to 11/02/02; full list of members (6 pages) |
10 April 2002 | Return made up to 11/02/02; full list of members (6 pages) |
13 February 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
13 February 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
28 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
10 April 2000 | Return made up to 11/02/00; full list of members (6 pages) |
10 April 2000 | Return made up to 11/02/00; full list of members (6 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
30 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
30 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
9 March 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
9 March 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Incorporation (15 pages) |
11 February 1998 | Incorporation (15 pages) |