Company NameVeolia Environnement Industrial Services UK Limited
Company StatusDissolved
Company Number06618682
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatrick Le Vaillant
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed13 June 2008(1 day after company formation)
Appointment Duration8 years, 6 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusClosed
Appointed01 September 2013(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 03 January 2017)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Frederic Devos
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Kings Place 90 York Way
London
N1 9AG
Secretary NameMr Michael Joseph Edward Butcher
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Kings Place 90 York Way
London
N1 9AG
Secretary NameMs Caroline Garrett
StatusResigned
Appointed30 April 2012(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitewww.veolia.com

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
18 September 2016Statement of capital on 18 September 2016
  • GBP 1
(3 pages)
18 September 2016Statement of capital on 18 September 2016
  • GBP 1
(3 pages)
5 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 August 2016Solvency Statement dated 19/07/16 (1 page)
5 August 2016Statement by Directors (1 page)
5 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 August 2016Statement by Directors (1 page)
5 August 2016Solvency Statement dated 19/07/16 (1 page)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 300,000
(3 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 300,000
(3 pages)
14 September 2015Full accounts made up to 31 December 2014 (14 pages)
14 September 2015Full accounts made up to 31 December 2014 (14 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300,000
(3 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300,000
(3 pages)
12 September 2014Full accounts made up to 31 December 2013 (14 pages)
12 September 2014Full accounts made up to 31 December 2013 (14 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 300,000
(3 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 300,000
(3 pages)
9 September 2013Appointment of Miss Celia Rosalind Gough as a secretary (1 page)
9 September 2013Termination of appointment of Caroline Garrett as a secretary (1 page)
9 September 2013Appointment of Miss Celia Rosalind Gough as a secretary (1 page)
9 September 2013Termination of appointment of Caroline Garrett as a secretary (1 page)
16 July 2013Full accounts made up to 31 December 2012 (15 pages)
16 July 2013Full accounts made up to 31 December 2012 (15 pages)
15 July 2013Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 15 July 2013 (1 page)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
15 August 2012Termination of appointment of Frederic Devos as a director (1 page)
15 August 2012Termination of appointment of Frederic Devos as a director (1 page)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
11 May 2012Appointment of Ms Caroline Garrett as a secretary (1 page)
11 May 2012Appointment of Ms Caroline Garrett as a secretary (1 page)
10 May 2012Termination of appointment of Michael Butcher as a secretary (1 page)
10 May 2012Termination of appointment of Michael Butcher as a secretary (1 page)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Mr Frederic Devos on 12 June 2011 (2 pages)
16 June 2011Director's details changed for Patrick Le Vaillant on 12 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Frederic Devos on 12 June 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Michael Joseph Edward Butcher on 12 June 2011 (1 page)
16 June 2011Secretary's details changed for Mr Michael Joseph Edward Butcher on 12 June 2011 (1 page)
16 June 2011Director's details changed for Patrick Le Vaillant on 12 June 2011 (2 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
29 March 2011Director's details changed for Mr Frederic Devos on 25 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Frederic Devos on 25 March 2011 (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (16 pages)
15 September 2010Full accounts made up to 31 December 2009 (16 pages)
17 June 2010Director's details changed for Patrick Le Vaillant on 12 June 2010 (2 pages)
17 June 2010Director's details changed for Patrick Le Vaillant on 12 June 2010 (2 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
30 June 2009Return made up to 12/06/09; full list of members (3 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Return made up to 12/06/09; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from 37-41 old queen street london SW1H 9JA (1 page)
21 January 2009Registered office changed on 21/01/2009 from 37-41 old queen street london SW1H 9JA (1 page)
23 June 2008Director appointed patrick le vaillant (2 pages)
23 June 2008Director appointed patrick le vaillant (2 pages)
19 June 2008Ad 13/06/08\gbp si 299999@1=299999\gbp ic 1/300000\ (2 pages)
19 June 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
19 June 2008Ad 13/06/08\gbp si 299999@1=299999\gbp ic 1/300000\ (2 pages)
19 June 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
12 June 2008Incorporation (34 pages)
12 June 2008Incorporation (34 pages)