Company NameVelanos Holdings Ltd
DirectorNaseem Tariq
Company StatusActive
Company Number05491488
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Previous NameRAZ Consultancy Service Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Naseem Tariq
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(8 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleDoctor/Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Palewell Park
London
SW14 8JQ
Director NameDr Naseem Tariq
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(3 days after company formation)
Appointment Duration3 years (resigned 29 June 2008)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address25 Acqua House
41 Melliss Avenue Kew
Richmond
TW9 4BY
Secretary NameMrs Rubbena Aurangzeb-Tariq
NationalityBritish
StatusResigned
Appointed30 June 2005(3 days after company formation)
Appointment Duration3 years (resigned 03 July 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Acqua House Melliss Avenue
Richmond
Surrey
TW9 4BY
Director NameMrs Rubbena Aurangzeb-Tariq
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Acqua House Melliss Avenue
Richmond
Surrey
TW9 4BY
Secretary NameMr Shahab Reza
StatusResigned
Appointed01 April 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2012)
RoleCompany Director
Correspondence Address92 Merrion Avenue
Stanmore
Middlesex
HA7 4RU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address29 Palewell Park
London
SW14 8JQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,782
Cash£213
Current Liabilities£2,995

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

19 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
10 August 2020Director's details changed for Dr Naseem Tariq on 28 July 2020 (2 pages)
10 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
27 September 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
19 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
6 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
20 October 2016Registered office address changed from 25 Acqua House Melliss Avenue Richmond Surrey TW9 4BY to 29 Palewell Park London SW14 8JQ on 20 October 2016 (1 page)
20 October 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
20 October 2016Registered office address changed from 25 Acqua House Melliss Avenue Richmond Surrey TW9 4BY to 29 Palewell Park London SW14 8JQ on 20 October 2016 (1 page)
20 October 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Appointment of Dr Naseem Tariq as a director (2 pages)
28 November 2013Appointment of Dr Naseem Tariq as a director (2 pages)
28 November 2013Termination of appointment of Rubbena Aurangzeb-Tariq as a director (1 page)
28 November 2013Termination of appointment of Rubbena Aurangzeb-Tariq as a director (1 page)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
5 March 2012Registered office address changed from 92 Merrion Avenue Stanmore Middlesex HA7 4RU on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 92 Merrion Avenue Stanmore Middlesex HA7 4RU on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 92 Merrion Avenue Stanmore Middlesex HA7 4RU on 5 March 2012 (1 page)
5 March 2012Termination of appointment of Shahab Reza as a secretary (1 page)
5 March 2012Termination of appointment of Shahab Reza as a secretary (1 page)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Appointment of Mr Shahab Reza as a secretary (1 page)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
21 July 2011Appointment of Mr Shahab Reza as a secretary (1 page)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Mrs Rubbena Aurangzeb-Tariq on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Mrs Rubbena Aurangzeb-Tariq on 19 July 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 September 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
23 September 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
21 July 2009Return made up to 20/07/09; full list of members (3 pages)
21 July 2009Return made up to 20/07/09; full list of members (3 pages)
10 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 September 2008Registered office changed on 08/09/2008 from 25 acqua house 41 melliss avenue richmond surrey TW9 4BY (2 pages)
8 September 2008Registered office changed on 08/09/2008 from 25 acqua house 41 melliss avenue richmond surrey TW9 4BY (2 pages)
2 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 July 2008Return made up to 20/07/08; full list of members (3 pages)
23 July 2008Return made up to 20/07/08; full list of members (3 pages)
4 July 2008Appointment terminated secretary rubbena aurangzeb-tariq (1 page)
4 July 2008Appointment terminated secretary rubbena aurangzeb-tariq (1 page)
3 July 2008Secretary's change of particulars / rubbena aurangzeb-tariq / 30/06/2008 (2 pages)
3 July 2008Appointment terminated director naseem tariq (1 page)
3 July 2008Secretary's change of particulars / rubbena aurangzeb-tariq / 30/06/2008 (2 pages)
3 July 2008Appointment terminated director naseem tariq (1 page)
1 July 2008Director appointed mrs rubbena aurangzeb-tariq (1 page)
1 July 2008Director appointed mrs rubbena aurangzeb-tariq (1 page)
27 July 2007Registered office changed on 27/07/07 from: 92 merrion ave stanmore middlesex HA7 4RU (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Return made up to 26/07/07; full list of members (2 pages)
27 July 2007Location of register of members (1 page)
27 July 2007Registered office changed on 27/07/07 from: 92 merrion ave stanmore middlesex HA7 4RU (1 page)
27 July 2007Return made up to 26/07/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 August 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2005New secretary appointed (1 page)
7 July 2005New secretary appointed (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
27 June 2005Incorporation (13 pages)
27 June 2005Incorporation (13 pages)