Company NameVelour Builders Limited
Company StatusDissolved
Company Number04715535
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGraham Paul Jeans
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(2 months after company formation)
Appointment Duration13 years, 6 months (closed 29 November 2016)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address15 Withyham Road
Cooden
Bexhill-On-Sea
TN39 3BD
Secretary NamePatricia Marian Zarina Jeans
NationalityBritish
StatusClosed
Appointed03 June 2003(2 months after company formation)
Appointment Duration13 years, 6 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address15 Withyham Road
Cooden
Bexhill-On-Sea
TN39 3BD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Mr Graham Paul Jeans
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,729
Current Liabilities£19,829

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (2 pages)
6 September 2016Application to strike the company off the register (2 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Director's details changed for Graham Paul Jeans on 11 August 2016 (2 pages)
12 August 2016Director's details changed for Graham Paul Jeans on 11 August 2016 (2 pages)
12 August 2016Secretary's details changed for Patricia Marian Zarina Jeans on 11 August 2016 (1 page)
12 August 2016Secretary's details changed for Patricia Marian Zarina Jeans on 11 August 2016 (1 page)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(4 pages)
28 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
28 April 2009Return made up to 28/03/09; full list of members (3 pages)
28 April 2009Return made up to 28/03/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Director's change of particulars / graham jeans / 27/03/2008 (1 page)
22 July 2008Secretary's change of particulars / patricia jeans / 27/03/2008 (1 page)
22 July 2008Return made up to 28/03/08; full list of members (3 pages)
22 July 2008Director's change of particulars / graham jeans / 27/03/2008 (1 page)
22 July 2008Secretary's change of particulars / patricia jeans / 27/03/2008 (1 page)
22 July 2008Return made up to 28/03/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Return made up to 28/03/07; full list of members (2 pages)
8 May 2007Return made up to 28/03/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 April 2006Return made up to 28/03/06; full list of members (2 pages)
28 April 2006Return made up to 28/03/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 June 2005Return made up to 23/03/05; full list of members (2 pages)
16 June 2005Return made up to 23/03/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 April 2004Return made up to 28/03/04; full list of members (6 pages)
20 April 2004Return made up to 28/03/04; full list of members (6 pages)
25 September 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003Secretary resigned (1 page)
9 June 2003Registered office changed on 09/06/03 from: 120 east road london N1 6AA (1 page)
9 June 2003Registered office changed on 09/06/03 from: 120 east road london N1 6AA (1 page)
28 March 2003Incorporation (16 pages)
28 March 2003Incorporation (16 pages)