Company NameVEOS Plc
DirectorsDavid Lee Draper and Melvin Raznick
Company StatusDissolved
Company Number03833193
CategoryPublic Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Previous NameMYLO Plc

Business Activity

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

Directors

Director NameDavid Lee Draper
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2004(4 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleBus Owner Mgr
Correspondence Address11493 N. Dennis Rd.
Charlevoix
Michigan
49720
United States
Secretary NameDavid Lee Draper
NationalityAmerican
StatusCurrent
Appointed15 January 2004(4 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleBus Owner Mgr
Correspondence Address11493 N. Dennis Rd.
Charlevoix
Michigan
49720
United States
Director NameMelvin Raznick
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed05 February 2004(4 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleAttorney
Correspondence Address4784 Tyndale Court
West Bloomfield
Michigan
48323
United States
Director NameMr Nigel Peter Stone
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 month after company formation)
Appointment Duration1 month (resigned 04 November 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Alwyne Road
Wimbledon
London
SW19 7AB
Director NameMr Christopher Howard Putt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 month after company formation)
Appointment Duration1 month (resigned 04 November 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Dalmore Road
London
SE21 8HD
Director NameDr Elizabeth Stroebel
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 1999(2 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 13 October 2000)
RoleCommercial Director
Correspondence AddressBen Johnston House Apartment 217
Barbican
London
EC2Y 8DL
Director NameMrs Peggy Scott Czyzak-Dannenbaum
Date of BirthMarch 1947 (Born 77 years ago)
NationalityUk Us
StatusResigned
Appointed04 November 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2002)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Place
London
W8 5PH
Secretary NameMr Robert Stephen Wilkinson
NationalityBritish
StatusResigned
Appointed04 November 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Linersh Wood
Bramley
Guildford
Surrey
GU5 0EE
Director NameMichael Gilbert La Vean
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2001)
RoleDeputy Chairman
Correspondence AddressLe Bois Du Gue
La Bouexiere
35340
Foreign
France
Director NameJudith Patricia Stammers
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(3 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 12 May 2000)
RoleFinance Director
Correspondence AddressDown Barn Cottage
North Farm, West Overton
Marlborough
Wiltshire
SN8 1QE
Director NameLinda McGoldrick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 1999(3 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 13 October 2000)
RoleOperations Director
Correspondence AddressFlat 2 St Johns House
30 Smith Square
London
SW1P 3HF
Director NameMs Janice Elizabeth Hall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2002)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address37 St Johns Wood Road
London
NW8 8RA
Director NameRobert Haydn Fisher
Date of BirthJuly 1920 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2002)
RoleNon Executive Director
Correspondence Address1100 Pembridge Drive
Apt 255
Lake Forest
Illinois
60045
Director NamePhilip Henry George Sellwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2002)
RoleCompany Director
Correspondence Address9 St Thomas Drive
Crofton
Orpington
Kent
BR5 1HE
Director NameMr Robert Stephen Wilkinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Linersh Wood
Bramley
Guildford
Surrey
GU5 0EE
Director NameMr Paul Ronald Scott Lever
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great Peter Street
London
SW1P 3LR
Director NamePaul Timothy Lewakowski
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address875 Ringwood Road
Lake Forest
Illinois 69945
United States
Director NameNigel John McWilliam
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2004)
RoleLicensing Executive
Correspondence Address111 Whitney Place
Ne Leesburg
Va 20176
United States
Director NameWilliam Richard Pfister
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2004)
RolePharmaceutical R & D
Correspondence Address16 Saxony Lane
Robbinsville
Nj 08691
United States
Secretary NamePaul Timothy Lewakowski
NationalityAmerican
StatusResigned
Appointed01 August 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address875 Ringwood Road
Lake Forest
Illinois 69945
United States
Director NameJoseph William Moch
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2005)
RoleDeveloper Attorney
Correspondence Address648 Monroe Ave, Nw
Grand Rapids
Michigan
49503
United States
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 1999(1 month after company formation)
Appointment Duration1 month (resigned 04 November 1999)
Correspondence Address61 Brook Street
London
W1K 4BL

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£3,000
Gross Profit£1,000
Net Worth£2,880,000
Cash£2,922,000
Current Liabilities£540,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 April 2006Dissolved (1 page)
27 January 2006Notice of move from Administration to Dissolution (6 pages)
24 November 2005Statement of affairs (8 pages)
7 September 2005Administrator's progress report (7 pages)
4 May 2005Result of meeting of creditors (3 pages)
12 April 2005Statement of administrator's proposal (17 pages)
9 March 2005Director resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: 89 new bond street london W1S 1DA (1 page)
15 February 2005Appointment of an administrator (1 page)
22 December 2004Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL (1 page)
20 October 2004Return made up to 27/08/04; bulk list available separately (8 pages)
7 June 2004Return made up to 27/08/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 June 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2003Ad 04/03/03--------- £ si [email protected]=15370 £ ic 3280581/3295951 (3 pages)
10 May 2003Ad 28/02/03--------- £ si [email protected]=165500 £ ic 3295951/3461451 (3 pages)
7 March 2003Ad 25/10/02--------- £ si [email protected]=671400 £ ic 2609181/3280581 (3 pages)
22 October 2002Return made up to 28/08/02; bulk list available separately (7 pages)
13 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Director resigned (1 page)
30 August 2002Secretary resigned;director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
25 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
7 June 2002Ad 23/04/02--------- £ si [email protected]=50000 £ ic 2505607/2555607 (3 pages)
16 April 2002Ad 19/03/02--------- £ si [email protected]=2400 £ ic 2503207/2505607 (2 pages)
2 April 2002Ad 06/03/02--------- £ si [email protected]=3200 £ ic 2500007/2503207 (2 pages)
12 March 2002Ad 28/02/02--------- £ si [email protected]=29300 £ ic 2470707/2500007 (1 page)
12 March 2002Ad 28/02/02--------- £ si [email protected]=50700 £ ic 2420007/2470707 (2 pages)
5 March 2002Ad 01/02/02--------- £ si [email protected]=1559 £ ic 2418448/2420007 (2 pages)
5 March 2002Ad 11/02/02--------- £ si [email protected]=24240 £ ic 2394208/2418448 (2 pages)
13 February 2002Ad 14/01/02--------- £ si [email protected]=1400 £ ic 2392808/2394208 (2 pages)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 February 2002Nc inc already adjusted 14/01/02 (1 page)
25 January 2002Ad 16/11/01--------- £ si [email protected]=12000 £ ic 2380808/2392808 (2 pages)
3 January 2002Ad 17/12/01--------- £ si [email protected]=51989 £ ic 2328819/2380808 (2 pages)
3 December 2001Ad 20/09/01--------- £ si [email protected]=14906 £ ic 2313913/2328819 (2 pages)
3 December 2001Ad 20/11/01--------- £ si [email protected]=21236 £ ic 2292677/2313913 (2 pages)
16 October 2001Return made up to 27/08/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 16/10/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
2 July 2001Ad 15/06/01--------- £ si [email protected]=6924 £ ic 2285753/2292677 (2 pages)
26 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2001Full group accounts made up to 31 December 2000 (33 pages)
26 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 April 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 March 2001New director appointed (3 pages)
13 February 2001Ad 15/12/00--------- £ si [email protected]=700 £ ic 2285053/2285753 (2 pages)
10 October 2000Return made up to 27/08/00; bulk list available separately (10 pages)
12 July 2000New director appointed (2 pages)
28 June 2000New director appointed (3 pages)
28 June 2000Director resigned (1 page)
13 April 2000Ad 21/03/00--------- £ si [email protected]=21038 £ ic 2264013/2285051 (4 pages)
13 April 2000Particulars of contract relating to shares (4 pages)
3 April 2000Ad 16/03/00--------- £ si [email protected]=150 £ ic 2263863/2264013 (2 pages)
3 April 2000Particulars of contract relating to shares (4 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Ad 13/12/99--------- £ si [email protected]=915493 £ ic 1348370/2263863 (5 pages)
23 February 2000New director appointed (2 pages)
16 February 2000Particulars of contract relating to shares (4 pages)
16 February 2000Ad 27/01/00--------- £ si [email protected]=47087 £ ic 1301283/1348370 (7 pages)
9 February 2000Location of register of members (1 page)
7 February 2000Particulars of contract relating to shares (4 pages)
7 February 2000Ad 09/12/99--------- £ si [email protected]=1245693 £ ic 10/1245703 (11 pages)
7 February 2000Particulars of contract relating to shares (4 pages)
7 February 2000Ad 07/01/00--------- £ si [email protected]=55580 £ ic 1245703/1301283 (6 pages)
2 February 2000New director appointed (2 pages)
31 January 2000Secretary resigned (1 page)
26 January 2000New director appointed (2 pages)
17 December 1999Application to commence business (2 pages)
17 December 1999Certificate of authorisation to commence business and borrow (1 page)
16 December 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
16 December 1999Ad 04/11/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Prospectus (51 pages)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
10 December 1999£ nc 50000/3000000 30/11/99 (1 page)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(120 pages)
10 December 1999S-div 03/12/99 (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Registered office changed on 06/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
6 October 1999New director appointed (2 pages)
1 October 1999Company name changed mylo PLC\certificate issued on 04/10/99 (2 pages)
27 August 1999Incorporation (31 pages)