Company NameVeldos Limited
Company StatusDissolved
Company Number04251292
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Ciara Pauline Gurney
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed17 April 2013(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressMill Court Charroterie
St. Peter Port
Guernsey
GY1 1EJ
Director NameBroadstone Enterprises Limited (Corporation)
StatusClosed
Appointed12 July 2001(same day as company formation)
Correspondence AddressTrident Chambers Wickhams Cay
PO Box 146
Road Town
Tortola
Foreign
Director NameParkridge Holdings Limited (Corporation)
StatusClosed
Appointed12 July 2001(same day as company formation)
Correspondence AddressTrident Chambers Wickhams Cay
PO Box 146
Road Town
Tortola
Foreign
Secretary NameBroadstone Enterprises Limited (Corporation)
StatusClosed
Appointed17 April 2013(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 04 November 2014)
Correspondence AddressPO Box 146
Trident Chambers Trident Chambers
Wickhams Cay, Road Town
Tortola
British Virgin Islands
Director NameMrs Sarah Corson Parkes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceGuernsey, Channel Islands
Correspondence AddressMill Court Charroterie
St. Peter Port
Guernsey
Channel Isles
GY1 1EJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameBarton Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence AddressMill Court La Charroterie
St Peter Port
Guernsey
GY1 3XH
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Agential Merchants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
14 July 2014Application to strike the company off the register (3 pages)
14 July 2014Application to strike the company off the register (3 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,000
(5 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,000
(5 pages)
1 May 2013Appointment of Mrs Ciara Pauline Gurney as a director (2 pages)
1 May 2013Termination of appointment of Barton Secretaries Limited as a secretary (1 page)
1 May 2013Appointment of Broadstone Enterprises Limited as a secretary (2 pages)
1 May 2013Appointment of Mrs Ciara Pauline Gurney as a director (2 pages)
1 May 2013Appointment of Broadstone Enterprises Limited as a secretary (2 pages)
1 May 2013Termination of appointment of Barton Secretaries Limited as a secretary (1 page)
28 April 2013Termination of appointment of Sarah Parkes as a director (1 page)
28 April 2013Termination of appointment of Sarah Parkes as a director (1 page)
20 February 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
20 February 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
27 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 January 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
30 September 2010Appointment of Sarah Corson Parkes as a director (3 pages)
30 September 2010Appointment of Sarah Corson Parkes as a director (3 pages)
29 July 2010Director's details changed for Broadstone Enterprises Limited on 12 July 2010 (2 pages)
29 July 2010Director's details changed for Parkridge Holdings Limited on 12 July 2010 (2 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Parkridge Holdings Limited on 12 July 2010 (2 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Broadstone Enterprises Limited on 12 July 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
22 January 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 November 2009Secretary's details changed for Barton Secretaries Limited on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Barton Secretaries Limited on 24 November 2009 (2 pages)
17 July 2009Return made up to 12/07/09; full list of members (3 pages)
17 July 2009Return made up to 12/07/09; full list of members (3 pages)
19 February 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 February 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 January 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 July 2007Return made up to 12/07/07; full list of members (7 pages)
22 July 2007Return made up to 12/07/07; full list of members (7 pages)
22 February 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 February 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 July 2006Return made up to 12/07/06; full list of members (7 pages)
31 July 2006Return made up to 12/07/06; full list of members (7 pages)
19 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 July 2005Return made up to 12/07/05; full list of members (7 pages)
21 July 2005Return made up to 12/07/05; full list of members (7 pages)
23 February 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 February 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
16 July 2004Return made up to 12/07/04; full list of members (7 pages)
16 July 2004Return made up to 12/07/04; full list of members (7 pages)
27 February 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 February 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 January 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 July 2002Return made up to 12/07/02; full list of members (7 pages)
18 July 2002Return made up to 12/07/02; full list of members (7 pages)
13 August 2001Ad 12/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
13 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
13 August 2001Ad 12/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Director resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: brick kiln farm saint edmunds lane great dunmow essex CM6 3BB (1 page)
24 July 2001Registered office changed on 24/07/01 from: brick kiln farm saint edmunds lane great dunmow essex CM6 3BB (1 page)
12 July 2001Incorporation (22 pages)
12 July 2001Incorporation (22 pages)