Company NameVeling Aviation (UK) Limited
Company StatusDissolved
Company Number05932753
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 6 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NameVeling Aviation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNirvan Veerasamy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityMauritian
StatusClosed
Appointed01 November 2006(1 month, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLucien De Chazal Avenue
Floreal
Mauritius
Director NameMr David Ralph Savy
Date of BirthMay 1960 (Born 63 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed29 January 2018(11 years, 4 months after company formation)
Appointment Duration2 years (closed 25 February 2020)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address4 Blenheim Avenue
Gants Hill
Ilford
Essex
IG2 6JG
Director NameDr Uday Narain Nayak
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(2 days after company formation)
Appointment Duration11 years, 4 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stonor Road
London
W14 8RZ
Secretary NameSebastian Devassy Moonjely
NationalityBritish
StatusResigned
Appointed14 September 2006(2 days after company formation)
Appointment Duration11 years, 4 months (resigned 30 January 2018)
RoleSecretary
Correspondence Address22 Bushey Avenue
Petts Wood
Orpington
Kent
BR5 1EP
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websiteveling.aero
Telephone020 76024422
Telephone regionLondon

Location

Registered Address4 Blenheim Avenue
Gants Hill
Ilford
Essex
IG2 6JG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Veling LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£151,479
Cash£6,015
Current Liabilities£208,173

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

10 February 2011Delivered 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

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
27 November 2019Application to strike the company off the register (3 pages)
1 November 2019Accounts for a small company made up to 30 June 2019 (5 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
24 October 2019Registered 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 2019Accounts for a small company made up to 30 June 2018 (6 pages)
6 March 2019Cessation of Uday Narain Nayak as a person with significant control on 24 January 2018 (1 page)
19 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
15 March 2018Appointment of Mr David Ralph Savy as a director on 29 January 2018 (2 pages)
21 February 2018Termination of appointment of Sebastian Devassy Moonjely as a secretary on 30 January 2018 (1 page)
21 February 2018Termination of appointment of Uday Narain Nayak as a director on 24 January 2018 (1 page)
2 January 2018Confirmation statement made on 31 October 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 October 2017 with updates (4 pages)
14 September 2017Accounts for a small company made up to 30 June 2017 (7 pages)
14 September 2017Accounts for a small company made up to 30 June 2017 (7 pages)
9 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
9 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
8 September 2016Registered 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 2016Registered 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 2015Accounts for a small company made up to 30 June 2015 (6 pages)
11 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
18 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
18 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (4 pages)
11 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
11 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
18 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
18 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
11 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
6 March 2012Secretary's details changed for Sebastian Devassy Moonjely on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Sebastian Devassy Moonjely on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Sebastian Devassy Moonjely on 6 March 2012 (2 pages)
26 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
1 March 2011Registered office address changed from Suite 504a 26-28 Hammersmith Grove London W6 7BA on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Suite 504a 26-28 Hammersmith Grove London W6 7BA on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Suite 504a 26-28 Hammersmith Grove London W6 7BA on 1 March 2011 (1 page)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
20 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register inspection address has been changed (1 page)
12 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
12 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
22 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
27 August 2009Registered office changed on 27/08/2009 from suite 303 1 hammersmith broadway london W6 9DL (1 page)
27 August 2009Registered office changed on 27/08/2009 from suite 303 1 hammersmith broadway london W6 9DL (1 page)
15 July 2009Registered office changed on 15/07/2009 from suite 4 11-13 broad court london WC2B 5PY (1 page)
15 July 2009Registered office changed on 15/07/2009 from suite 4 11-13 broad court london WC2B 5PY (1 page)
24 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
24 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
6 October 2008Return made up to 12/09/08; full list of members (5 pages)
6 October 2008Return made up to 12/09/08; full list of members (5 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 November 2007Registered office changed on 28/11/07 from: 22 melton street london NW1 2BW (1 page)
28 November 2007Registered office changed on 28/11/07 from: 22 melton street london NW1 2BW (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Return made up to 12/09/07; full list of members (5 pages)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Return made up to 12/09/07; full list of members (5 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
14 September 2006Company name changed veling aviation LIMITED\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed veling aviation LIMITED\certificate issued on 14/09/06 (2 pages)
12 September 2006Incorporation (17 pages)
12 September 2006Incorporation (17 pages)