Company NameVelocity (Communications) Limited
Company StatusDissolved
Company Number07323351
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameVitality Communications Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Tracy Scott Elner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(1 year after company formation)
Appointment Duration10 months, 3 weeks (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34b York Way
Kings Cross
London
Greater London
N1 9AB
Director NameMiss Melody Rose Smith
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address7 Alms Close
Huntingdon
Cambridgeshire
PE29 6DY
Secretary NameMr William Brian Wilson
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Morleys Place
High Street Sawston
Cambridge
Cambridgeshire
CB22 3TG

Location

Registered AddressThe Hub
34b York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Application to strike the company off the register (3 pages)
28 February 2012Application to strike the company off the register (3 pages)
31 January 2012Registered office address changed from 7 Alms Close Stukeley Meadows Industrial Est. Huntingdon Cambs PE29 6DY United Kingdom on 31 January 2012 (1 page)
31 January 2012Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
(3 pages)
31 January 2012Registered office address changed from 7 Alms Close Stukeley Meadows Industrial Est. Huntingdon Cambs PE29 6DY United Kingdom on 31 January 2012 (1 page)
31 January 2012Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
(3 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2011Appointment of Mr Tracy Scott Elner as a director (3 pages)
10 August 2011Appointment of Mr Tracy Scott Elner as a director (3 pages)
10 August 2011Termination of appointment of Melody Smith as a director (2 pages)
10 August 2011Termination of appointment of Melody Smith as a director (2 pages)
8 August 2011Change of name notice (2 pages)
8 August 2011Change of name notice (2 pages)
8 August 2011Company name changed vitality communications LTD\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-07-24
(3 pages)
8 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-24
(3 pages)
24 June 2011Registered office address changed from 3 Morley's Place Sawston Cambridge Cambridgeshire CB22 3TG England on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 3 Morley's Place Sawston Cambridge Cambridgeshire CB22 3TG England on 24 June 2011 (1 page)
23 June 2011Termination of appointment of William Wilson as a secretary (1 page)
23 June 2011Termination of appointment of William Wilson as a secretary (1 page)
8 March 2011Director's details changed for Miss Melody Rose Smith on 3 March 2011 (3 pages)
8 March 2011Director's details changed for Miss Melody Rose Smith on 3 March 2011 (3 pages)
8 March 2011Director's details changed for Miss Melody Rose Smith on 3 March 2011 (3 pages)
7 September 2010Director's details changed for Miss Melanie Rose Smith on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Miss Melanie Rose Smith on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Miss Melanie Rose Smith on 1 September 2010 (3 pages)
22 July 2010Incorporation (21 pages)
22 July 2010Incorporation (21 pages)