Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director Name | Miss Renata Danova |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ground Floor 4 Victoria Square St Albans AL1 3TF |
Director Name | Mr Alan Graham Scott |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-25 Eastcastle Street 4th Floor London W1W 8DF |
Website | veoo.com |
---|---|
Telephone | 020 75803860 |
Telephone region | London |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£624,548 |
Cash | £18,834 |
Current Liabilities | £242,262 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 6 December 2019 (overdue) |
21 March 2018 | Delivered on: 28 March 2018 Persons entitled: Web Zone Limited Classification: A registered charge Particulars: All land now owned by the guarantor. Any right, title or interest which the guarantor has now or acquires in the future to any land. Outstanding |
---|
23 October 2023 | Liquidators' statement of receipts and payments to 23 August 2023 (11 pages) |
---|---|
27 October 2022 | Liquidators' statement of receipts and payments to 23 August 2022 (12 pages) |
19 October 2021 | Liquidators' statement of receipts and payments to 23 August 2021 (12 pages) |
26 November 2020 | Appointment of a voluntary liquidator (3 pages) |
24 August 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
22 May 2020 | Satisfaction of charge 074469700001 in full (4 pages) |
28 April 2020 | Administrator's progress report (14 pages) |
9 December 2019 | Notice of completion of voluntary arrangement (11 pages) |
5 December 2019 | Notice of deemed approval of proposals (3 pages) |
14 November 2019 | Statement of administrator's proposal (32 pages) |
14 October 2019 | Statement of affairs with form AM02SOA (12 pages) |
26 September 2019 | Registered office address changed from 22-25 Eastcastle Street 4th Floor London W1W 8DF United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 26 September 2019 (2 pages) |
25 September 2019 | Appointment of an administrator (3 pages) |
26 July 2019 | Alteration to charge 074469700001, created on 21 March 2018 (12 pages) |
26 July 2019 | Alteration to charge 074469700002, created on 15 July 2019 (12 pages) |
17 July 2019 | Registration of charge 074469700002, created on 15 July 2019 (21 pages) |
31 December 2018 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
19 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
18 October 2018 | Change of details for Veoo Group Limited as a person with significant control on 18 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Alan Graham Scott as a director on 16 July 2018 (1 page) |
31 August 2018 | Registered office address changed from Ground Floor 4 Victoria Square St Albans AL1 3TF England to 22-25 Eastcastle Street 4th Floor London W1W 8DF on 31 August 2018 (1 page) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
24 April 2018 | Termination of appointment of Renata Danova as a director on 21 March 2018 (1 page) |
28 March 2018 | Registration of charge 074469700001, created on 21 March 2018 (27 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
16 October 2017 | Notification of Veoo Group Limited as a person with significant control on 14 July 2017 (2 pages) |
16 October 2017 | Notification of Veoo Group Limited as a person with significant control on 14 July 2017 (2 pages) |
16 October 2017 | Cessation of Alan Graham Scott as a person with significant control on 14 July 2017 (1 page) |
16 October 2017 | Cessation of Alan Graham Scott as a person with significant control on 14 July 2017 (1 page) |
24 August 2017 | Director's details changed for Major Matthew Winters on 7 October 2016 (2 pages) |
24 August 2017 | Director's details changed for Miss Renata Danova on 7 October 2016 (2 pages) |
24 August 2017 | Director's details changed for Major Matthew Winters on 7 October 2016 (2 pages) |
24 August 2017 | Director's details changed for Miss Renata Danova on 7 October 2016 (2 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
18 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Registered office address changed from 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans AL1 3TF on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans AL1 3TF on 9 September 2016 (1 page) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
21 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2015 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ on 7 October 2015 (1 page) |
2 July 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
12 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
4 December 2014 | Appointment of Mr Alan Graham Scott as a director on 3 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Alan Graham Scott as a director on 3 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Alan Graham Scott as a director on 3 December 2014 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 May 2014 | Director's details changed for Major Matthew Winters on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Major Matthew Winters on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Miss Renata Danova on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Miss Renata Danova on 23 May 2014 (2 pages) |
7 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 (1 page) |
29 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Director's details changed for Miss Renata Danova on 1 June 2011 (2 pages) |
30 January 2012 | Director's details changed for Miss Renata Danova on 1 June 2011 (2 pages) |
30 January 2012 | Director's details changed for Miss Renata Danova on 1 June 2011 (2 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
28 June 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
28 June 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
16 June 2011 | Appointment of Major Matthew Winters as a director (3 pages) |
16 June 2011 | Appointment of Major Matthew Winters as a director (3 pages) |
5 April 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 April 2011 (2 pages) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|