Colwick
Nottingham
Nottinghamshire
NG4 2DJ
Secretary Name | Robin Michael Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 August 2013) |
Role | Solicitor |
Correspondence Address | 84 Friar Lane Nottingham Nottinghamshire NG1 6ED |
Director Name | Velocity Company (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | Orchard Court Orchard Lane Bristol Avon BS1 5DS |
Secretary Name | Velocity Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | Orchard Court Orchard Lane Bristol Avon BS1 5DS |
Director Name | Mercard Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2011) |
Correspondence Address | Bruynisweg 3 1531 Ax Wormerveer Netherlands |
Director Name | Nuovaedart Spa (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2011) |
Correspondence Address | Via R Fucini 7 51010 Massa E Cozzile Pistoia Italy |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
750.2k at £1 | Mercurius Groep Bv 50.00% Ordinary A |
---|---|
750.2k at £1 | Wickburn Holding Bv 50.00% Ordinary A |
400 at £0.01 | Elaine Croshaw 0.00% Ordinary B |
1000 at £0.01 | Geoffrey Dixon 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£778,734 |
Cash | £46,259 |
Current Liabilities | £1,253,972 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2014 | Final Gazette dissolved following liquidation (1 page) |
7 May 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 August 2013 | Registered office address changed from 84 Friar Lane Nottingham NG1 6ED on 28 August 2013 (2 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Appointment of a voluntary liquidator (1 page) |
27 August 2013 | Statement of affairs with form 4.19 (11 pages) |
13 August 2013 | Termination of appointment of Robin Wright as a secretary (1 page) |
18 January 2013 | Company name changed belarto LIMITED\certificate issued on 18/01/13
|
18 January 2013 | Change of name notice (2 pages) |
11 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2010 (17 pages) |
11 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2011 (16 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 September 2012 | Second filing of SH01 previously delivered to Companies House
|
24 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 September 2011 | Termination of appointment of Mercard Bv as a director (1 page) |
5 September 2011 | Termination of appointment of Nuovaedart Spa as a director (1 page) |
5 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders
|
7 October 2010 | Director's details changed for Nuovaedart Spa on 16 July 2010 (2 pages) |
7 October 2010 | Director's details changed for Mercard Bv on 16 July 2010 (2 pages) |
7 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders
|
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
31 August 2010 | Resolutions
|
18 August 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
13 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
22 November 2007 | Return made up to 16/07/07; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
22 June 2006 | Ad 03/04/06--------- £ si [email protected]=10 £ ic 90/100 (2 pages) |
22 June 2006 | Resolutions
|
9 June 2006 | New director appointed (2 pages) |
19 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: orchard court, orchard lane, bristol, BS1 5WS (1 page) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
5 January 2005 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Resolutions
|
20 December 2004 | Memorandum and Articles of Association (4 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Ad 09/12/04--------- £ si 85@1=85 £ si [email protected]=4 £ ic 1/90 (2 pages) |
20 December 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
7 December 2004 | Memorandum and Articles of Association (10 pages) |
26 November 2004 | Company name changed velocity 295 LIMITED\certificate issued on 26/11/04 (2 pages) |
16 July 2004 | Incorporation (17 pages) |