Floreal
Mauritius
Director Name | Mr David Ralph Savy |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Citizen Of Seychelle |
Status | Closed |
Appointed | 29 January 2018(11 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 25 February 2020) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | 4 Blenheim Avenue Gants Hill Ilford Essex IG2 6JG |
Director Name | Dr Uday Narain Nayak |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(2 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stonor Road London W14 8RZ |
Secretary Name | Sebastian Devassy Moonjely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(2 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 January 2018) |
Role | Secretary |
Correspondence Address | 22 Bushey Avenue Petts Wood Orpington Kent BR5 1EP |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | veling.aero |
---|---|
Telephone | 020 76024422 |
Telephone region | London |
Registered Address | 4 Blenheim Avenue Gants Hill Ilford Essex IG2 6JG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Veling LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£151,479 |
Cash | £6,015 |
Current Liabilities | £208,173 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 February 2011 | Delivered on: 17 February 2011 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the account and the deposit balance, see image for full details. Outstanding |
---|
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2019 | Application to strike the company off the register (3 pages) |
1 November 2019 | Accounts for a small company made up to 30 June 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
24 October 2019 | Registered office address changed from Landmark House, 6th Floor North Wing Blacks Road Hammersmith London W6 9DP United Kingdom to 4 Blenheim Avenue Gants Hill Ilford Essex IG2 6JG on 24 October 2019 (1 page) |
22 March 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
6 March 2019 | Cessation of Uday Narain Nayak as a person with significant control on 24 January 2018 (1 page) |
19 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
15 March 2018 | Appointment of Mr David Ralph Savy as a director on 29 January 2018 (2 pages) |
21 February 2018 | Termination of appointment of Sebastian Devassy Moonjely as a secretary on 30 January 2018 (1 page) |
21 February 2018 | Termination of appointment of Uday Narain Nayak as a director on 24 January 2018 (1 page) |
2 January 2018 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
14 September 2017 | Accounts for a small company made up to 30 June 2017 (7 pages) |
14 September 2017 | Accounts for a small company made up to 30 June 2017 (7 pages) |
9 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
9 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
8 September 2016 | Registered office address changed from 2nd Floor Lee House 109 Hammersmith Road London W14 0QH to Landmark House, 6th Floor North Wing Blacks Road Hammersmith London W6 9DP on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 2nd Floor Lee House 109 Hammersmith Road London W14 0QH to Landmark House, 6th Floor North Wing Blacks Road Hammersmith London W6 9DP on 8 September 2016 (1 page) |
11 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
11 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
18 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
18 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (4 pages) |
11 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
11 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
18 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
18 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
11 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
13 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
6 March 2012 | Secretary's details changed for Sebastian Devassy Moonjely on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Sebastian Devassy Moonjely on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Sebastian Devassy Moonjely on 6 March 2012 (2 pages) |
26 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Registered office address changed from Suite 504a 26-28 Hammersmith Grove London W6 7BA on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Suite 504a 26-28 Hammersmith Grove London W6 7BA on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Suite 504a 26-28 Hammersmith Grove London W6 7BA on 1 March 2011 (1 page) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
20 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
12 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
22 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from suite 303 1 hammersmith broadway london W6 9DL (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from suite 303 1 hammersmith broadway london W6 9DL (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from suite 4 11-13 broad court london WC2B 5PY (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from suite 4 11-13 broad court london WC2B 5PY (1 page) |
24 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 22 melton street london NW1 2BW (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 22 melton street london NW1 2BW (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Return made up to 12/09/07; full list of members (5 pages) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Return made up to 12/09/07; full list of members (5 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
14 September 2006 | Company name changed veling aviation LIMITED\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Company name changed veling aviation LIMITED\certificate issued on 14/09/06 (2 pages) |
12 September 2006 | Incorporation (17 pages) |
12 September 2006 | Incorporation (17 pages) |