Company NameVelvet Contractors Ltd
Company StatusDissolved
Company Number03520700
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKent McIntyre
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNew Zealander
StatusClosed
Appointed03 March 1998(same day as company formation)
RoleIT Consultant
Correspondence Address6a Bromfield Street
London
N1 0QA
Secretary NameLauren Dromgool
NationalityNew Zealander
StatusClosed
Appointed26 June 2001(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address6 Bromfield Street
Islington
N1 0QA
Secretary NameAlbert Edward Gillings
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleRetired
Correspondence Address23 Tudor Avenue
Worcester Park
Surrey
KT4 8TY
Director NamePiccadilly Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered AddressC/O Golder Baqa
86 Whitechapel
High Street
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£119,861
Gross Profit£118,384
Net Worth-£6,556
Cash£14,042
Current Liabilities£21,405

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
11 July 2005Application for striking-off (1 page)
17 June 2004Return made up to 10/04/04; full list of members (6 pages)
20 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
29 July 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
26 July 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 26/07/03
(6 pages)
13 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 August 2001Registered office changed on 02/08/01 from: flat 38 imperial hall 102 city road london EC1V 2NR (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
30 April 2001Return made up to 10/04/01; full list of members (6 pages)
3 November 2000Full accounts made up to 31 March 2000 (9 pages)
19 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
29 July 1999Full accounts made up to 31 March 1999 (9 pages)
12 April 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: 213 piccadilly london W1V 9LD (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New secretary appointed (2 pages)
3 March 1998Incorporation (11 pages)