Company NameVelorose Gallery Limited
Company StatusDissolved
Company Number06097014
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 1 month ago)
Dissolution Date16 March 2021 (3 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Judah Rosenberg
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(3 weeks, 2 days after company formation)
Appointment Duration14 years (closed 16 March 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address507 Bunyan Court
Barbican
London
EC2Y 8DH
Secretary NameDavid Rosenberg
StatusClosed
Appointed30 September 2008(1 year, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressFlat 507 Bunyan Court
Barbican
London
EC2Y 8DH
Director NameMr Christopher Manning Vause
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 March 2007(3 weeks, 2 days after company formation)
Appointment Duration9 years, 12 months (resigned 28 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address507 Bunyan Court
Barbican
London
EC2Y 8DH
Director NameVindex Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address1b Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Judah Rosenberg
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,649
Current Liabilities£39,238

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
5 December 2020Application to strike the company off the register (3 pages)
19 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 28 February 2019 (7 pages)
29 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (7 pages)
16 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (7 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (7 pages)
30 March 2017Termination of appointment of Christopher Manning Vause as a director on 28 February 2017 (1 page)
30 March 2017Termination of appointment of Christopher Manning Vause as a director on 28 February 2017 (1 page)
30 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
(3 pages)
30 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
(3 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
2 November 2016Registered office address changed from 75 Cowcross Street London EC1M 6EJ to 1B Charterhouse Square London EC1M 6EE on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 75 Cowcross Street London EC1M 6EJ to 1B Charterhouse Square London EC1M 6EE on 2 November 2016 (1 page)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Registered office address changed from 33 Waterson Street Unit 2 London E2 8HT on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 33 Waterson Street Unit 2 London E2 8HT on 25 November 2013 (1 page)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 June 2010Change of name notice (2 pages)
16 June 2010Change of name notice (2 pages)
16 June 2010Company name changed velorose LTD\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
16 June 2010Company name changed velorose LTD\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
28 April 2010Director's details changed for David Judah Rosenberg on 1 February 2010 (2 pages)
28 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Christopher Manning Vause on 1 February 2010 (2 pages)
28 April 2010Director's details changed for Christopher Manning Vause on 1 February 2010 (2 pages)
28 April 2010Director's details changed for David Judah Rosenberg on 1 February 2010 (2 pages)
28 April 2010Director's details changed for David Judah Rosenberg on 1 February 2010 (2 pages)
28 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Christopher Manning Vause on 1 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 April 2009Return made up to 12/02/09; full list of members (3 pages)
6 April 2009Return made up to 12/02/09; full list of members (3 pages)
10 November 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
10 November 2008Secretary appointed david rosenberg (1 page)
10 November 2008Secretary appointed david rosenberg (1 page)
10 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
10 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
10 November 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
27 October 2008Registered office changed on 27/10/2008 from one london wall london EC2Y 5AB (1 page)
27 October 2008Registered office changed on 27/10/2008 from one london wall london EC2Y 5AB (1 page)
18 February 2008Return made up to 12/02/08; full list of members (2 pages)
18 February 2008Return made up to 12/02/08; full list of members (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
13 March 2007Memorandum and Articles of Association (30 pages)
13 March 2007Memorandum and Articles of Association (30 pages)
13 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 March 2007Company name changed mm&s (5214) LIMITED\certificate issued on 07/03/07 (3 pages)
7 March 2007Company name changed mm&s (5214) LIMITED\certificate issued on 07/03/07 (3 pages)
12 February 2007Incorporation (13 pages)
12 February 2007Incorporation (13 pages)