Company NameVelocity Solution Systems Limited
Company StatusDissolved
Company Number04095840
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameYusuf Suleiman Sueiman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RoleNetwork Support Analyst
Correspondence Address4 Calcott Court
London
W14 0PN
Secretary NameOthman Bashir Tofa
NationalityNigerian
StatusClosed
Appointed15 December 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address34 Manor House Drive
London
NW6 7DF
Director NameCallistus Igboanugo
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleAdministration
Correspondence Address9b Nettleton Road
London
SE14 5UJ
Secretary NameCallistus Igboanugo
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleAdministration
Correspondence Address9b Nettleton Road
London
SE14 5UJ

Location

Registered Address48 Blythe Road
London
W14 0HA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
17 February 2006Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/06
(6 pages)
10 February 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
8 February 2005New secretary appointed (2 pages)
7 February 2005Return made up to 24/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Secretary resigned;director resigned (1 page)
5 November 2004Registered office changed on 05/11/04 from: 31 auckland house london W12 7NL (1 page)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
10 November 2003Return made up to 24/10/03; full list of members (7 pages)
24 September 2003Registered office changed on 24/09/03 from: 12B devonport road london W12 8NY (1 page)
8 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
11 November 2002Return made up to 24/10/02; full list of members (7 pages)
31 May 2002Total exemption full accounts made up to 31 October 2001 (3 pages)
16 November 2001Return made up to 24/10/01; full list of members (6 pages)