Company NameVelluto Limited
Company StatusDissolved
Company Number06836494
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years ago)
Dissolution Date8 July 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr John Richard Dunne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address73 Lewisham High Street
Lewisham
London
SE13 5JX
Secretary NameMr John Richard Dunne
NationalityBritish
StatusClosed
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Lewisham High Street
Lewisham
London
SE13 5JX

Location

Registered AddressAlberminster House
38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Richard Dunne
100.00%
Ordinary

Financials

Year2014
Net Worth£8,103
Cash£3,828
Current Liabilities£4,845

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
6 July 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
(4 pages)
6 July 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
(4 pages)
6 July 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
(4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
16 March 2012Registered office address changed from 8-9 Danbury Mews Manor Road Wallington Surrey United Kingdom on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 8-9 Danbury Mews Manor Road Wallington Surrey United Kingdom on 16 March 2012 (1 page)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
21 July 2011Registered office address changed from 7 Danbury Mews Manor Road Wallington Surrey SM6 0BY on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 7 Danbury Mews Manor Road Wallington Surrey SM6 0BY on 21 July 2011 (1 page)
21 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr John Richard Dunne on 4 March 2010 (2 pages)
4 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr John Richard Dunne on 4 March 2010 (2 pages)
4 May 2010Director's details changed for Mr John Richard Dunne on 4 March 2010 (2 pages)
23 October 2009Registered office address changed from 73 Lewisham High Street Lewisham London SE13 5JX United Kingdom on 23 October 2009 (2 pages)
23 October 2009Registered office address changed from 73 Lewisham High Street Lewisham London SE13 5JX United Kingdom on 23 October 2009 (2 pages)
4 March 2009Incorporation (11 pages)
4 March 2009Incorporation (11 pages)